Company NameTKB Registrars Limited
DirectorStephen Samuel Alexander Millar
Company StatusActive
Company Number00910149
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 10 months ago)
Previous NameE.F.T. & S. Registrars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRichard Charles Hierons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address69 Cranley Gardens
Muswell Hill
London
N10 3AB
Director NameMr David John Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mingary Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameMr Nigel Denis Wildish
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Director NameDavid Richard Wightman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1999)
RoleSolicitor
Correspondence AddressWimland Farm
Faygate
West Sussex
RH12 4SP
Director NameAnthony Edward Wales
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleSolicitor
Correspondence AddressHerons View Pointers Road
Cobham
Surrey
KT11 1PQ
Director NameMr Michael Jeremy Bernard Vann
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Exeter Road
Brondesbury
London
NW2 4SP
Director NameCatherine Felicia Usher
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Mount Park Crescent
London
W5
Director NameGeoffrey Robert Preston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Stratfield Saye
Reading
Berkshire
RG7 2DP
Director NameRosemary Martin-Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2000)
RoleSolicitor
Correspondence Address76 Portobello Road
London
W11 3DL
Director NameMr Nicholas Timothy Levison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Correspondence AddressSheepcotts
Hyde Lane
Great Missenden
Bucks
HP16 0RF
Director NameMr Rhidian Huw Brynmor Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2002)
RoleSolicitor
Correspondence AddressRoseleigh
80 Elers Road Ealing
London
W13 9QO
Director NameRobert Humphrey Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleSolicitor
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address19 Defoe House
Barbican
London
EC2Y 8DN
Director NameAdrian Charles Hall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1994)
RoleSolicitor
Correspondence Address66 Mayford Road
London
SW12 8SN
Director NameMr Rory Campbell Gallaher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address81-95 Peak Road
The Peak
Hong Kong
Director NameAnne Valmai Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian/British
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleSolicitor
Correspondence Address17 Ingersoll Road
London
W12 7BE
Director NameMr John Duckworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleSolicitor
Correspondence Address76 Portobello Road
London
W11 3DL
Director NameMichael Draper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1994)
RoleSolicitor
Correspondence Address5 Chara Place
Chiswick
London
W4 3DX
Director NameMr Giles Clifford Dixon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Kew Green
Richmond Upon Thames
Surrey
TW9 3AH
Director NameMr Thomas Henry Raymond Crawley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address100 Fetter Lane
London
EC4A 1DD
Director NameTimothy Croad Cornick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1994)
RoleSolicitor
Correspondence Address8 Hungershall Park
Tunbridge Wells
Kent
TN4 8NE
Director NameMr Fabrizio Carpanini
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1994)
RoleSolicitor
Correspondence Address8 West Lodge Avenue
London
W3 9SF
Director NameMr Andrew Peter Inkester
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter Rowland Allen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleSolicitor
Correspondence AddressHilbre House
Lower Station Road
Newick Lewes
East Sussex
BN8 4HT
Secretary NameMr Peter Rowland Allen
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressHilbre House
Lower Station Road
Newick Lewes
East Sussex
BN8 4HT
Secretary NameTimothy Croad Cornick
NationalityBritish
StatusResigned
Appointed30 April 1994(26 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address8 Hungershall Park
Tunbridge Wells
Kent
TN4 8NE
Secretary NameAndrew Inkester
NationalityBritish
StatusResigned
Appointed29 December 1994(27 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 November 1995)
RoleSolicitor
Correspondence Address44 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1995(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameRobert Humphrey Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(28 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2003)
RoleSolicitor
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1997)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameClive Lightburn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWharf Lodge St Nicholas Way
Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director NameMr Jonathan Robert Burchfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(32 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Court
Bury Fields
Guildford
Surrey
GU2 5BA
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(28 years, 5 months after company formation)
Appointment Duration27 years (resigned 21 November 2022)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 November 2004(37 years, 4 months after company formation)
Appointment Duration18 years (resigned 07 November 2022)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitenabarro.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nabarro LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
1 May 2020Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
5 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (1 page)
5 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (1 page)
5 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 5 September 2017 (1 page)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
14 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Director's details changed for Mikjon Limited on 4 January 2015 (1 page)
2 February 2015Secretary's details changed for Eps Secretaries Limited on 4 January 2015 (1 page)
2 February 2015Director's details changed for Mikjon Limited on 4 January 2015 (1 page)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Secretary's details changed for Eps Secretaries Limited on 4 January 2015 (1 page)
2 February 2015Director's details changed for Mikjon Limited on 4 January 2015 (1 page)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Secretary's details changed for Eps Secretaries Limited on 4 January 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Andrew Peter Inkester on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Andrew Peter Inkester on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Andrew Peter Inkester on 4 January 2012 (2 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
19 January 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 January 2010Director's details changed for Mikjon Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mikjon Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mikjon Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Andrew Inkester on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Inkester on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Inkester on 1 October 2009 (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2009Return made up to 04/01/09; full list of members (4 pages)
9 January 2009Return made up to 04/01/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
9 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Location of register of members (1 page)
8 February 2007Return made up to 04/01/07; full list of members (2 pages)
8 February 2007Return made up to 04/01/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
9 January 2006Return made up to 04/01/06; full list of members (2 pages)
9 January 2006Return made up to 04/01/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
10 December 2004New director appointed (31 pages)
10 December 2004New director appointed (31 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
3 February 2004Return made up to 04/01/04; full list of members (7 pages)
3 February 2004Return made up to 04/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
30 January 2003Return made up to 04/01/03; full list of members (7 pages)
30 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
26 January 2002Return made up to 04/01/02; full list of members (8 pages)
26 January 2002Return made up to 04/01/02; full list of members (8 pages)
17 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 January 2001Return made up to 04/01/01; full list of members (9 pages)
20 January 2001Return made up to 04/01/01; full list of members (9 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 January 2000Return made up to 04/01/00; full list of members (12 pages)
14 January 2000Return made up to 04/01/00; full list of members (12 pages)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
11 January 1999Return made up to 04/01/99; full list of members (12 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Return made up to 04/01/99; full list of members (12 pages)
23 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
15 January 1998Return made up to 04/01/98; full list of members (17 pages)
15 January 1998Location of register of members (1 page)
15 January 1998Return made up to 04/01/98; full list of members (17 pages)
15 January 1998Location of debenture register (1 page)
15 January 1998Location of debenture register (1 page)
15 January 1998Location of register of members (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
8 January 1997Return made up to 04/01/97; full list of members (18 pages)
8 January 1997Return made up to 04/01/97; full list of members (18 pages)
6 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 January 1996Return made up to 04/01/96; full list of members (20 pages)
5 January 1996Return made up to 04/01/96; full list of members (20 pages)
30 November 1995Location of register of directors' interests (1 page)
30 November 1995Location of register of members (1 page)
30 November 1995Location of register of members (1 page)
30 November 1995Location of register of directors' interests (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 100 fetter lane london EC4A 1DD (1 page)
6 September 1995Registered office changed on 06/09/95 from: 100 fetter lane london EC4A 1DD (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Memorandum and Articles of Association (6 pages)
11 August 1995Memorandum and Articles of Association (6 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (4 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)