1 Duval Square
London
E1 6PW
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2019(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | James Bray |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2021(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Jenelle Marie Chalmers |
---|---|
Status | Closed |
Appointed | 26 July 2021(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Margaret Austin Wright |
---|---|
Status | Closed |
Appointed | 26 July 2021(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | Moneybroker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | Richard Philip Worthington |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 1993) |
Role | Moneybroker |
Correspondence Address | Gaston Grange Bentworth Alton Hampshire |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(31 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(35 years after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(35 years after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Low Road Great Glemham Saxmundham Suffolk IP17 2DQ |
Director Name | Ms Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(43 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 18 September 2008(43 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(46 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 18 April 2017(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2019(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2021) |
Role | Snr Managing Director, Gen Counsel & Corp Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 14 January 2020(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(34 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2012) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 September 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 76234040 |
Telephone region | London |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
300k at £1 | Intercapital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 1984 | Delivered on: 14 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: £77,933.00 and all other moneys due or to become due from the company to the chargee. Particulars: Flat 162 cliffords inn, fetter lane, london EC4 T.n ngl 427123. Outstanding |
---|---|
27 April 1983 | Delivered on: 11 May 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: Sterling pounds 78,300. Particulars: L/H property k/a flat 134 cliffords inn fetter lane london EC4 together with all fixtures. Fully Satisfied |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
1 May 2020 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page) |
28 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
20 August 2019 | Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages) |
19 August 2019 | Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages) |
19 August 2019 | Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page) |
19 August 2019 | Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 April 2019 | Change of details for Intercapital Limited as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement of company's objects (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
1 October 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
1 October 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
1 October 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
1 October 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
23 September 2008 | Appointment terminated secretary deborah abrehart (1 page) |
23 September 2008 | Appointment terminated secretary deborah abrehart (1 page) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
12 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
12 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (5 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (5 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
28 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | New director appointed (4 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Location of register of members (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Location of register of members (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
20 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (5 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
28 March 1991 | Full accounts made up to 31 December 1989 (12 pages) |
28 March 1991 | Full accounts made up to 31 December 1989 (12 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
24 February 1987 | Full accounts made up to 31 December 1985 (17 pages) |
24 February 1987 | Full accounts made up to 31 December 1985 (17 pages) |