London
WC1R 4HQ
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2020(52 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Miss Catherine Joanne Trevorrow |
---|---|
Status | Closed |
Appointed | 20 July 2020(52 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 1995) |
Role | Group Treasurer Niplc |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(26 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Group Controller Of Financial |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Lawrence Craig Roberts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 24 Ray Street London EC1R 3DJ |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mr Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Anthony John Evans |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 November 2005) |
Role | Finance And Operations Directo |
Country of Residence | United Kingdom |
Correspondence Address | 30 Repton Road Orpington Kent BR6 9HS |
Director Name | Simon George Temple Willis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Broadhurst Gardens London NW6 3BJ |
Secretary Name | Mr Anthony John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2006) |
Role | Finance And Operations Directo |
Country of Residence | United Kingdom |
Correspondence Address | 30 Repton Road Orpington Kent BR6 9HS |
Director Name | Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2007) |
Role | Accountant |
Correspondence Address | Admiral House 66-68 East Smithfield London E1W 1BX |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Mrs Niamh O'Donnell Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 21 September 2015(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Website | tes.co.uk |
---|---|
Telephone | 020 31943000 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Tes Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 July 2014 | Delivered on: 23 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Outstanding |
---|---|
17 July 2014 | Delivered on: 23 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Outstanding |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Miss Catherine Joanne Trevorrow as a secretary on 20 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 November 2019 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
22 November 2019 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
4 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 February 2019 | Satisfaction of charge 009352390001 in full (4 pages) |
1 February 2019 | Satisfaction of charge 009352390002 in full (4 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 July 2014 | Registration of charge 009352390001, created on 17 July 2014 (68 pages) |
23 July 2014 | Registration of charge 009352390002, created on 17 July 2014 (68 pages) |
23 July 2014 | Registration of charge 009352390002, created on 17 July 2014 (68 pages) |
23 July 2014 | Registration of charge 009352390001, created on 17 July 2014 (68 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 15 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 15 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
2 February 2010 | Termination of appointment of Bernard Gray as a director (2 pages) |
2 February 2010 | Appointment of Louise Rogers as a director (3 pages) |
2 February 2010 | Appointment of Louise Rogers as a director (3 pages) |
2 February 2010 | Termination of appointment of Bernard Gray as a director (2 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
8 June 2006 | Return made up to 15/11/05; full list of members
|
8 June 2006 | Return made up to 15/11/05; full list of members
|
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
2 November 2005 | New director appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 November 2004 | Return made up to 15/11/04; full list of members (2 pages) |
17 November 2004 | Return made up to 15/11/04; full list of members (2 pages) |
23 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
23 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
1 December 2002 | Return made up to 15/11/02; full list of members (5 pages) |
1 December 2002 | Return made up to 15/11/02; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Return made up to 15/11/01; full list of members (5 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virgina street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virgina street london E1 9XY (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (13 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (13 pages) |
19 November 1998 | Return made up to 15/11/98; full list of members (12 pages) |
19 November 1998 | Return made up to 15/11/98; full list of members (12 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (12 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (12 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
18 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
18 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
17 August 1995 | Director's particulars changed (4 pages) |
17 August 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
28 March 1995 | New director appointed (6 pages) |
28 March 1995 | New director appointed (6 pages) |
28 March 1995 | New director appointed (4 pages) |
28 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
23 December 1991 | Accounts for a dormant company made up to 30 June 1991 (2 pages) |
23 December 1991 | Accounts for a dormant company made up to 30 June 1991 (2 pages) |
2 December 1991 | Return made up to 22/11/91; full list of members (7 pages) |
2 December 1991 | Return made up to 22/11/91; full list of members (7 pages) |
4 February 1991 | Accounts for a dormant company made up to 30 June 1990 (2 pages) |
4 February 1991 | Accounts for a dormant company made up to 30 June 1990 (2 pages) |
29 January 1991 | Return made up to 21/11/90; change of members (7 pages) |
29 January 1991 | Return made up to 21/11/90; change of members (7 pages) |
11 December 1989 | Accounts for a dormant company made up to 30 June 1989 (2 pages) |
11 December 1989 | Accounts for a dormant company made up to 30 June 1989 (2 pages) |
11 December 1989 | Return made up to 22/11/89; full list of members (7 pages) |
11 December 1989 | Return made up to 22/11/89; full list of members (7 pages) |
30 June 1989 | New director appointed (1 page) |
30 June 1989 | New director appointed (1 page) |
20 January 1989 | Full accounts made up to 30 June 1988 (2 pages) |
20 January 1989 | Full accounts made up to 30 June 1988 (2 pages) |
20 January 1989 | Return made up to 29/11/88; full list of members (7 pages) |
20 January 1989 | Return made up to 29/11/88; full list of members (7 pages) |
27 January 1988 | Accounts made up to 30 June 1987 (2 pages) |
27 January 1988 | Accounts made up to 30 June 1987 (2 pages) |
27 January 1988 | Return made up to 07/12/87; full list of members (7 pages) |
27 January 1988 | Return made up to 07/12/87; full list of members (7 pages) |
23 October 1987 | Registered office changed on 23/10/87 from: 200 grays inn road london WC1X 8EZ (1 page) |
23 October 1987 | Registered office changed on 23/10/87 from: 200 grays inn road london WC1X 8EZ (1 page) |
5 February 1987 | Return made up to 16/12/86; full list of members (9 pages) |
5 February 1987 | Return made up to 16/12/86; full list of members (9 pages) |
5 February 1987 | Registered office changed on 05/02/87 from: P.O. Box NO7. New printing hse square gray's inn rd london WC1X 8EZ (1 page) |
5 February 1987 | Registered office changed on 05/02/87 from: P.O. Box NO7. New printing hse square gray's inn rd london WC1X 8EZ (1 page) |
13 January 1987 | Accounts for a dormant company made up to 30 June 1986 (4 pages) |
13 January 1987 | Accounts for a dormant company made up to 30 June 1986 (4 pages) |
10 July 1968 | Incorporation (18 pages) |
10 July 1968 | Incorporation (18 pages) |