London
EC2Y 9DB
Director Name | Matthew Thorne |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 02 November 2018(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Current |
Appointed | 02 November 2018(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr John Mayow Short |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Northumberland House 134 New Kings Road London SW6 4LZ |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 57 Charterfield Avenue Putney London SW15 6HW |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Director Name | Mr David Hase Osborne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Bishops Down Road Tunbridge Wells Kent TN4 8XL |
Director Name | Mr Christopher Murray Richards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Kidbrooke Grove Blackheath London SE3 0PG |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Vaughan Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 September 2011) |
Role | Merchant Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Director Name | Peter Gordon Twidale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 12 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Director Name | Valerie Ann Bradford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(34 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Canfield Park Cottage Canfield Road, Takeley Bishops Stortford Hertfordshire CM22 6ST |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Nicholas Andrew Roos |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2006) |
Role | Banker |
Correspondence Address | 2 Claremont Park London N3 1TH |
Director Name | Andrew David Dewdney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2006) |
Role | Banker |
Correspondence Address | Cranfield Broad Oak Benchley Kent TN12 7NN |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Pamela Hindley Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 June 2012) |
Role | Investment Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Ian Paul Faraday |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2012) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Lee Scott O'Sullivan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Scott McKay Barkman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2009(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Walden House Road Great Totham Essex CM9 8PJ |
Director Name | Mr Dipesh Patel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr Richard Moody |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2012(45 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Charles Hitchings |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 14 August 2015(48 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Website | db.com |
---|
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,406 |
Net Worth | £1,896,863 |
Cash | £1,889,342 |
Current Liabilities | £3,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
15 January 2024 | Change of details for Db Uk Holdings Limited as a person with significant control on 1 December 2023 (2 pages) |
---|---|
12 January 2024 | Termination of appointment of Dipesh Patel as a director on 31 December 2023 (1 page) |
1 December 2023 | Registered office address changed from 23 Great Winchester Street London EC2P 2AX to 21 Moorfields London EC2Y 9DB on 1 December 2023 (1 page) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
22 August 2023 | Director's details changed for Matthew Thorne on 21 August 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Dipesh Patel on 17 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Mr Andrew William Bartlett on 17 July 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Ross Daniel Cloney on 17 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Ms Joanne Louise Bagshaw on 17 July 2023 (1 page) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
15 November 2018 | Appointment of Mr Andrew William Bartlett as a secretary on 2 November 2018 (2 pages) |
15 November 2018 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 2 November 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
16 March 2018 | Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 October 2017 | Appointment of Mr Ross Cloney as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Ross Cloney as a director on 23 October 2017 (2 pages) |
28 October 2017 | Appointment of Mr Matthew James Thorne as a director on 23 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Richard Moody as a director on 23 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Richard Moody as a director on 23 October 2017 (1 page) |
28 October 2017 | Appointment of Mr Matthew James Thorne as a director on 23 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Termination of appointment of Charles Hitchings as a director on 4 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Charles Hitchings as a director on 4 August 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 December 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
2 December 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
31 March 2014 | Aud res 519 (2 pages) |
31 March 2014 | Aud res 519 (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Appointment of Mr Richard Moody as a director (2 pages) |
8 February 2013 | Appointment of Mr Richard Moody as a director (2 pages) |
17 January 2013 | Termination of appointment of Scott Barkman as a director (1 page) |
17 January 2013 | Termination of appointment of Scott Barkman as a director (1 page) |
17 January 2013 | Appointment of Mr Charles Hitchings as a director (2 pages) |
17 January 2013 | Appointment of Mr Charles Hitchings as a director (2 pages) |
4 January 2013 | Appointment of Mr Dipesh Patel as a director (2 pages) |
4 January 2013 | Appointment of Mr Dipesh Patel as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Termination of appointment of Pamela Smith as a director (1 page) |
21 September 2012 | Termination of appointment of Pamela Smith as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Faraday as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Faraday as a director (1 page) |
16 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Termination of appointment of Vaughan Williams as a director (1 page) |
12 October 2011 | Termination of appointment of Vaughan Williams as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
18 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
18 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Appointment of Mr Scott Mckay Barkman as a director (2 pages) |
30 October 2009 | Appointment of Mr Scott Mckay Barkman as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 September 2009 | Appointment terminated director lee o'sullivan (1 page) |
25 September 2009 | Appointment terminated director lee o'sullivan (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
6 April 2009 | Director's change of particulars / pamela smith / 14/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / pamela smith / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / ian faraday / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / ian faraday / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
10 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Secretary's particulars changed (1 page) |
7 September 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
9 March 1999 | Return made up to 31/01/99; full list of members
|
9 March 1999 | Return made up to 31/01/99; full list of members
|
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Secretary resigned (4 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
21 March 1984 | Secretary resigned (1 page) |
21 March 1984 | Secretary resigned (1 page) |
20 January 1971 | New secretary appointed (1 page) |
20 January 1971 | New secretary appointed (1 page) |