London
EC1A 9BD
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Robert Orford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Bryan Blamey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1993) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Chalkvale Farm House Ashley Kings Somborne Stockbridge Hants SO20 6RE |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Peter Anthony Davis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 January 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 06 December 1996) |
Role | Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(39 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Jamie Baxter Thomson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2013) |
Role | Head Of Newcastle Business Support |
Country of Residence | South Lanarkshire |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | John Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2010) |
Role | Group Head Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brookfield West Allotment Newcastle Upon Tyne Tyne And Wear NE27 0BJ |
Director Name | Mr Matthew Colis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2013) |
Role | Group Head Of Dealing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2014) |
Role | Group Head Of Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(49 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support - Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Head Of Business Support - Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Angela Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(50 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|---|
Telephone | 020 32013900 |
Telephone region | London |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.9k at £1 | Brewin Dolphin LTD 98.00% Ordinary C |
---|---|
75 at £1 | Brewin Dolphin LTD 1.50% Ordinary A |
25 at £1 | Brewin Dolphin LTD 0.50% Ordinary B |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
1 June 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
11 May 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
2 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 November 2021 | Termination of appointment of David Berry as a director on 18 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
16 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
5 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
18 July 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
18 July 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Colis as a director (1 page) |
20 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Colis as a director (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
2 April 2012 | Director's details changed for Mr John Howard Beeston on 30 January 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr John Howard Beeston on 30 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Director's details changed for Mr Matthew Colis on 30 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Jamie Thomson on 30 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Matthew Colis on 30 January 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Jamie Thomson on 30 January 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Mr Robin Alec Bayford on 31 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Robin Alec Bayford on 31 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Secretary's details changed for Miss Angela Wright on 31 January 2011 (1 page) |
25 February 2011 | Secretary's details changed for Miss Angela Wright on 31 January 2011 (1 page) |
25 February 2011 | Director's details changed for Mr John Howard Beeston on 31 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr John Howard Beeston on 31 January 2011 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr John Howard Beeston on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr John Howard Beeston on 31 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Termination of appointment of John Beeston as a director (1 page) |
23 February 2010 | Termination of appointment of John Beeston as a director (1 page) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
30 October 2009 | Appointment of Mr Matthew Colis as a director (2 pages) |
30 October 2009 | Appointment of Mr Matthew Colis as a director (2 pages) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
14 September 2009 | Director appointed john beeston (1 page) |
14 September 2009 | Director appointed jamie thomson (1 page) |
14 September 2009 | Director appointed john beeston (1 page) |
14 September 2009 | Director appointed jamie thomson (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 February 2007 | Return made up to 31/01/07; full list of members
|
26 February 2007 | Return made up to 31/01/07; full list of members
|
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
2 March 2000 | Return made up to 31/01/00; full list of members
|
4 March 1999 | Return made up to 31/01/99; no change of members
|
4 March 1999 | Return made up to 31/01/99; no change of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Location of register of members (1 page) |
24 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
24 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
3 February 1997 | Location of register of members (1 page) |
3 February 1997 | Location of register of members (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (11 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (11 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 18 london street london EC3R 7JP (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 18 london street london EC3R 7JP (1 page) |
30 March 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
29 August 1991 | Resolutions
|