Company NameSt Ives Financial Limited
Company StatusDissolved
Company Number00872411
CategoryPrivate Limited Company
Incorporation Date25 February 1966(58 years, 2 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(49 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(49 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(55 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(23 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameKevin Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 1997)
RoleOperations Director
Correspondence Address1 Grub Reed Cottages
Highcross Rotherfield
East Sussex
TN6 3PX
Director NameMathew Jolyon Gilliat-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1996)
RoleSales Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleFinance Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameRobert William Sibley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleProduction Director
Correspondence Address2 Thirlmere Rise
Bromley
Kent
BR1 4HY
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameIan Andrew Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2001)
RoleSales Director
Correspondence AddressByeways
Tuesley Lane
Godalming
Surrey
GU7 1SS
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameJeremy Huw Jenkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1995)
RoleProduction Director
Correspondence Address79 Underhill Road
Dulwich
London
Se22
Director NameStephen Campbell Bradly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1998)
RoleInternational Director
Correspondence Address1 Denmark Mansions
27 Bristol Road Lower
Weston Super Mare
North Somerset
BS23 2PL
Director NameAndrew Rupert Langdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(28 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address7 Stonycrest Road
Rye
New York 10580
United States
Director NameMr Christian Paul Noel Poltera
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Repton Court
The Avenue
Beckenham
Kent
BR3 2EN
Director NameStephen Robert Richard Bourne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1996)
RoleManaging Director Finance Divi
Correspondence Address28 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAlan Edward Crabbe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(29 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 July 2004)
RoleFinancial Printing & Communica
Correspondence Address5 Anchor Terrace
125 Park Street
London
SE1 9EW
Director NameSarah Jane Daly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2002)
RoleSales Director
Correspondence Address2 Christ Church Road
London
SW14 7AA
Director NameMr Trevor John Blythe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1998)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fosseway
Clifton
Bristol
Avon
BS8 4EN
Director NameChristopher Jonathan Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(30 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address34 Pine Grove
Wimbledon
SW19 7HE
Director NameMr John Phillip Kemble Croft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(31 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHainton Lodge
Sutton Courtenay
Oxfordshire
OX14 4AX
Director NameElaine Anne Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 January 2007)
RoleOperation Director
Correspondence Address1 Reservoir Road
Brockley
London
SE4 2NU
Director NameDavid Antony Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2004)
RoleAccountant
Correspondence Address15 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameDaniel Patrick Nolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2007)
RoleSales Director
Correspondence Address8 Chippendale Close
Chatham
Kent
ME5 9EF
Director NameGregory Marius Reeve
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(36 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2007)
RoleSales Director
Correspondence Address5 Pullman Lane
Bargate Wood
Godalming
Surrey
GU7 1XY
Director NameHayden John Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleDirector Fund Sales And Operat
Correspondence Address21 Cowper Road
Bromley
Kent
BR2 9RT
Director NamePaul Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2006)
RoleDivisional Sales Director
Correspondence Address1 Ridgehill
Henleaze
Avon
BS9 4SB
Director NameMr Kenneth John Stearn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2007)
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address16 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMr Philip Albert Reakes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(40 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 2007)
RoleEuropean Sales Director
Country of ResidenceEngland
Correspondence Address26 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(43 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(43 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(45 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(54 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed03 October 2011(45 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitest-ives.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2021Appointment of Mr George Chris Kutsor as a director on 5 February 2021 (2 pages)
15 February 2021Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
5 August 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
24 February 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
30 December 2019Director's details changed for St Ives Plc on 1 October 2018 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 3 August 2018 (7 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
8 January 2019Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages)
19 April 2018Accounts for a dormant company made up to 28 July 2017 (7 pages)
30 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(5 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(5 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(5 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (7 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(5 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
6 March 2012Auditor's resignation (1 page)
6 March 2012Auditor's resignation (1 page)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
3 May 2011Accounts made up to 30 July 2010 (15 pages)
3 May 2011Accounts made up to 30 July 2010 (15 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
28 April 2010Accounts made up to 31 July 2009 (16 pages)
28 April 2010Accounts made up to 31 July 2009 (16 pages)
30 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
26 March 2009Accounts made up to 1 August 2008 (16 pages)
26 March 2009Accounts made up to 1 August 2008 (16 pages)
26 March 2009Accounts made up to 1 August 2008 (16 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 June 2008Accounts made up to 3 August 2007 (19 pages)
2 June 2008Accounts made up to 3 August 2007 (19 pages)
2 June 2008Accounts made up to 3 August 2007 (19 pages)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
16 May 2007Accounts made up to 28 July 2006 (20 pages)
16 May 2007Accounts made up to 28 July 2006 (20 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
17 May 2006Accounts made up to 29 July 2005 (18 pages)
17 May 2006Accounts made up to 29 July 2005 (18 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
2 June 2005Accounts made up to 30 July 2004 (18 pages)
2 June 2005Accounts made up to 30 July 2004 (18 pages)
3 May 2005Company name changed st ives burrups LTD\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed st ives burrups LTD\certificate issued on 03/05/05 (2 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
31 January 2005Return made up to 30/12/04; full list of members (8 pages)
31 January 2005Return made up to 30/12/04; full list of members (8 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
21 April 2004Accounts made up to 1 August 2003 (18 pages)
21 April 2004Accounts made up to 1 August 2003 (18 pages)
21 April 2004Accounts made up to 1 August 2003 (18 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 May 2003Accounts made up to 2 August 2002 (19 pages)
23 May 2003Accounts made up to 2 August 2002 (19 pages)
23 May 2003Accounts made up to 2 August 2002 (19 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
24 January 2003Return made up to 30/12/02; full list of members (8 pages)
24 January 2003Return made up to 30/12/02; full list of members (8 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
15 May 2002Accounts made up to 3 August 2001 (17 pages)
15 May 2002Accounts made up to 3 August 2001 (17 pages)
15 May 2002Accounts made up to 3 August 2001 (17 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 30/12/01; full list of members (9 pages)
22 January 2002Return made up to 30/12/01; full list of members (9 pages)
2 January 2002Company name changed burrups LTD.\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed burrups LTD.\certificate issued on 02/01/02 (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
14 May 2001Accounts made up to 28 July 2000 (17 pages)
14 May 2001Accounts made up to 28 July 2000 (17 pages)
15 January 2001Return made up to 30/12/00; full list of members (9 pages)
15 January 2001Return made up to 30/12/00; full list of members (9 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
25 April 2000Accounts made up to 30 July 1999 (17 pages)
25 April 2000Accounts made up to 30 July 1999 (17 pages)
11 January 2000Return made up to 30/12/99; no change of members (8 pages)
11 January 2000Return made up to 30/12/99; no change of members (8 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 April 1999Accounts made up to 31 July 1998 (17 pages)
24 April 1999Accounts made up to 31 July 1998 (17 pages)
19 January 1999Return made up to 30/12/98; no change of members (9 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Return made up to 30/12/98; no change of members (9 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
22 April 1998Accounts made up to 1 August 1997 (17 pages)
22 April 1998Accounts made up to 1 August 1997 (17 pages)
22 April 1998Accounts made up to 1 August 1997 (17 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
23 January 1998Return made up to 30/12/97; full list of members (11 pages)
23 January 1998Return made up to 30/12/97; full list of members (11 pages)
5 September 1997New director appointed (1 page)
5 September 1997New director appointed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
4 April 1997Accounts made up to 2 August 1996 (16 pages)
4 April 1997Accounts made up to 2 August 1996 (16 pages)
4 April 1997Accounts made up to 2 August 1996 (16 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 January 1997Return made up to 30/12/96; no change of members (10 pages)
14 January 1997Return made up to 30/12/96; no change of members (10 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
17 July 1996New director appointed (1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996New director appointed (1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
30 May 1996Accounts made up to 28 July 1995 (16 pages)
30 May 1996Accounts made up to 28 July 1995 (16 pages)
4 February 1996Return made up to 30/12/95; no change of members (9 pages)
4 February 1996Return made up to 30/12/95; no change of members (9 pages)
20 July 1995Director's particulars changed (4 pages)
20 July 1995Director's particulars changed (4 pages)
11 May 1995Accounts made up to 29 July 1994 (15 pages)
11 May 1995Accounts made up to 29 July 1994 (15 pages)
11 May 1994Accounts made up to 31 July 1993 (15 pages)
11 May 1994Accounts made up to 31 July 1993 (15 pages)
13 December 1991Accounts made up to 2 August 1991 (15 pages)
13 December 1991Accounts made up to 2 August 1991 (15 pages)
13 December 1991Accounts made up to 2 August 1991 (15 pages)
14 March 1990Accounts made up to 31 July 1989 (16 pages)
14 March 1990Accounts made up to 31 July 1989 (16 pages)
30 November 1989Company name changed burrup mathieson & company limit ed\certificate issued on 01/12/89 (3 pages)
30 November 1989Company name changed burrup mathieson & company limit ed\certificate issued on 01/12/89 (3 pages)
30 July 1988Accounts made up to 31 July 1988 (16 pages)
30 July 1988Accounts made up to 31 July 1988 (16 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1988Memorandum and Articles of Association (6 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1988Memorandum and Articles of Association (6 pages)
7 August 1986Accounts made up to 31 March 1986 (15 pages)
7 August 1986Accounts made up to 31 March 1986 (15 pages)
4 September 1984Accounts made up to 31 March 1984 (14 pages)
4 September 1984Accounts made up to 31 March 1984 (14 pages)
2 August 1982Accounts made up to 31 March 1982 (12 pages)
2 August 1982Accounts made up to 31 March 1982 (12 pages)
17 June 1982Company name changed\certificate issued on 17/06/82 (2 pages)
17 June 1982Company name changed\certificate issued on 17/06/82 (2 pages)
8 September 1980Accounts made up to 31 March 1980 (12 pages)
8 September 1980Accounts made up to 31 March 1980 (12 pages)
13 October 1978Accounts made up to 31 March 1978 (12 pages)
13 October 1978Accounts made up to 31 March 1978 (12 pages)
30 March 1976Accounts made up to 31 March 1976 (9 pages)
30 March 1976Accounts made up to 31 March 1976 (9 pages)
31 March 1974Accounts made up to 31 March 1974 (9 pages)
31 March 1974Accounts made up to 31 March 1974 (9 pages)
25 February 1966Certificate of incorporation (1 page)
25 February 1966Certificate of incorporation (1 page)