London
SE1 2AF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 April 2022) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Harry Landy |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 8 Holne Chase London N2 0QN |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(36 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secertary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 1975 | Delivered on: 9 September 1975 Satisfied on: 7 September 1993 Persons entitled: Anglo Portuguese Bank LTD Classification: Mortgage Secured details: For further securing sterling pounds 2,000,/00 due from london city & westcliff properties LTD secured by a charge dated 25TH july 1967. Particulars: L/H property on s/east side of drake street rochdale lancs. Fully Satisfied |
---|---|
5 September 1975 | Delivered on: 8 September 1975 Satisfied on: 7 September 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: For securing debenture stock of london city westcliff properties LTD amounting to sterling pounds 2,500,000 secured by a first deed dated 30TH sept 1964. Particulars: L/H property in drake street rochdale lancs. Fully Satisfied |
10 October 1974 | Delivered on: 18 October 1974 Persons entitled: Barclays Bank PLC Classification: Guarantee & charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All f/h & l/h property described in column 1 & 2 in first schedule attached with all fixtures see doc 31 for details. (Full details not given). Fully Satisfied |
2 August 1974 | Delivered on: 8 August 1974 Satisfied on: 7 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or london city & westcliffe properties limited to the chargee on any account whatsoever. Particulars: North of england estates radcliffe, lancs. Fully Satisfied |
2 August 1974 | Delivered on: 8 August 1974 Satisfied on: 7 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or london city & westcliff properties limited to the chargee on any account whatsoever. Particulars: North of england estates, radcliffe, lancs. Fully Satisfied |
28 December 1972 | Delivered on: 17 January 1973 Satisfied on: 7 September 1993 Persons entitled: Eagle Star Insurance Company LTD. Classification: Trust deed Secured details: Sterling pounds 5,000,000. Particulars: Servocar factory water street, rochdale yorks. Fully Satisfied |
5 July 1972 | Delivered on: 25 July 1972 Satisfied on: 7 September 1993 Persons entitled: Eagle Star Insurance Company LTD. Classification: Equitable mortgage Secured details: Equitable mortgage by deposit of deeds for securing sterling pounds 5,000,000 due from london city & westcliff properties limited. Particulars: Land & buildings in water street, rochdale yorkshire pj of title la 122276 (servocar factory). Fully Satisfied |
12 October 1971 | Delivered on: 14 October 1971 Satisfied on: 7 September 1993 Persons entitled: Anglo-Portuguese Bank LTD. Classification: Mortgage Secured details: Mortgage for further securing sterling pounds 2,000,000 due from london city & westcliff properties LTD to the chargee secured by a charge dated 25 july 1967. Particulars: Land at junction of wellington rd north and sparthfield rd, stockport, cheshire. Fully Satisfied |
12 October 1971 | Delivered on: 19 October 1971 Satisfied on: 7 September 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage for further securing Secured details: Mortgage for further securing debenture stock of london and city 6 west cliff, properties LTD amantey to sterling pounds 2500,000 secured by a trust deed dated 30TH september 1964. Particulars: Property of the junction of wellington road, north sparthfield rd, stockport, cheshire. Fully Satisfied |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
30 October 2018 | Resolutions
|
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of London City & Westcliff Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of London City & Westcliff Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
3 February 2010 | Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
5 February 2005 | Return made up to 19/01/05; full list of members
|
5 February 2005 | Return made up to 19/01/05; full list of members
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members
|
8 February 2002 | Return made up to 19/01/02; full list of members
|
29 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 January 1999 | Return made up to 19/01/99; no change of members (5 pages) |
29 January 1999 | Return made up to 19/01/99; no change of members (5 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
5 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
5 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
3 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
26 February 1997 | Return made up to 19/01/97; full list of members (9 pages) |
26 February 1997 | Return made up to 19/01/97; full list of members (9 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
21 March 1996 | Director resigned;new director appointed (3 pages) |
21 March 1996 | Director resigned;new director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 April 1994 | Resolutions
|
26 April 1994 | Resolutions
|
11 May 1988 | Full accounts made up to 30 September 1987 (8 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (8 pages) |
24 November 1964 | Incorporation (11 pages) |
24 November 1964 | Incorporation (11 pages) |