London
EC2M 3AE
Director Name | Ian Bassford |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Janus Henderson Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Pierre Henri Daviron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Senior Vice-President |
Correspondence Address | 16 Rue Jules Claretie 17016 Paris Paris |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pilgrims Ebbisham Lane Walton-On-The-Hill Surrey KT20 5BT |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 1998) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Church Road Wimbledon London SW19 5AL |
Director Name | Mr Vivian Paul Bazalgette |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 1995) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | North House 93 Dulwich Village London SE21 7BJ |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Philippe Jean-Louis Geslin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 1993) |
Role | President And Chief Operating |
Correspondence Address | 19 Rue Decamps Paris 75116 France Foreign |
Director Name | Mr Andrew Neil Rithet Fleming |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 1998) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Rangers House Farnham Surrey GU9 0AB |
Director Name | Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1996) |
Role | Fund Manager |
Correspondence Address | Greenleaves Sewardstonebury Chingford London E4 |
Director Name | Nicholas Alexander Henderson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 1998) |
Role | Fund Manager |
Correspondence Address | Millsmeade 67 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Paul Francis |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1996) |
Role | Administrator |
Correspondence Address | 7 Ayloffs Close Emerson Park Hornchurch Essex RM11 2RH |
Director Name | Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1995) |
Role | Fund Manager |
Correspondence Address | 25 The Park Great Bookham Surrey KT23 3LN |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Roger Michael Bartley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Frankham Dene Wadhurst Road Mark Cross East Sussex TN6 3PD |
Director Name | Mr Christopher Peter Chambers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2003) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 230 Petersham Road Richmond Surrey TW10 7AL |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | David Andrew Diamond |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 1151 Baumock Burn Drive Columbus Ohio 43235 United States |
Secretary Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Paul William Feeney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Warwicks Bench Road Guildford Surrey GU1 3TL |
Director Name | Ms Susanna Frances Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Head Of Global Institutional |
Country of Residence | England |
Correspondence Address | 10 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Charles John Sherard Beazley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 58 Bathgate Road Wimbledon London SW19 5PH |
Director Name | Young D Chin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 106 Cypress Point Place Blue Bell Pennsylvania Pa19422 United States |
Director Name | Leslie Allan Aitkenhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hitchin Hertfordshire SG4 9RL |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Kevin Stephen Crossett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2006(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2008) |
Role | General Counsel |
Correspondence Address | 155 King Henrys Road, Flat 1 London NW3 3RD |
Director Name | Mr David Antony Francis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2011) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Jonathan Simon Bloom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(41 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew John Boorman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2014) |
Role | Comopany Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Alexander John Ayres |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Website | henderson.com |
---|
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
352.5m at £0.1 | Henderson Global Investors Asset Management LTD 88.11% Ordinary |
---|---|
4.8m at £1 | Henderson Global Investors Asset Management LTD 11.89% Deferred |
Year | 2014 |
---|---|
Net Worth | £106,042,000 |
Cash | £90,000 |
Current Liabilities | £178,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
8 November 2010 | Delivered on: 10 November 2010 Satisfied on: 4 April 2012 Persons entitled: Goldman Sachs Credit Partners L.P. Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage the l/h property being offices on the fifth floor of the rex building, 62-64 queen street, london, t/no: AGL219871; offices on the fourth floor of the rax building, 62-64 queen street, london, t/no: AGL219874; and offices on the second floor of the rex building, 62-64 queen street, london, t/no: AGL219863 (for details of further property charged, please refer to the MG01 document), and all buildings, erections, fixtures, fittings (including trade fixtures and fittings) and fixed plant and machinery see image for full details. Fully Satisfied |
---|---|
16 May 2007 | Delivered on: 25 May 2007 Satisfied on: 4 April 2012 Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Parties (The Securitytrustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 26 May 2007 Satisfied on: 22 December 2010 Persons entitled: Roger John Guy Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its right in respect of the amounts standing to the credit of the collateral account. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 26 May 2007 Satisfied on: 22 December 2010 Persons entitled: Guillaume Baptiste Rambourg Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its right in respect of the amounts standing to the credit of the collateral account. See the mortgage charge document for full details. Fully Satisfied |
8 December 2006 | Delivered on: 14 December 2006 Satisfied on: 22 December 2010 Persons entitled: Hsbc Bank PLC (The Securtiy Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h or l/h property,first fixed charge all plant,machinery,computers,office equipment or vehicles,all rights in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
29 March 2001 | Delivered on: 13 April 2001 Satisfied on: 21 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (including overseas securities) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any stocks shares bonds warrants options,etc. See the mortgage charge document for full details. Fully Satisfied |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (3 pages) |
---|---|
3 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
17 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 July 2022 | Memorandum and Articles of Association (27 pages) |
13 July 2022 | Resolutions
|
31 March 2022 | Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page) |
25 August 2021 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 November 2020 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages) |
11 November 2020 | Termination of appointment of Roger Martin James Thompson as a director on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Ian Bassford as a director on 11 November 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
16 March 2020 | Statement by Directors (1 page) |
16 March 2020 | Statement of capital on 16 March 2020
|
16 March 2020 | Resolutions
|
16 March 2020 | Solvency Statement dated 16/03/20 (1 page) |
1 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
2 July 2019 | Appointment of Roger Martin James Thompson as a director on 26 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Alexander John Ayres as a director on 20 June 2019 (1 page) |
4 October 2018 | Appointment of Mr Alexander John Ayres as a director on 25 September 2018 (2 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 August 2018 | Termination of appointment of Andrew James Formica as a director on 31 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
29 August 2017 | Appointment of Rhiannon Willow Chaudhuri as a director on 2 August 2017 (3 pages) |
29 August 2017 | Appointment of Rhiannon Willow Chaudhuri as a director on 2 August 2017 (3 pages) |
25 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
21 August 2015 | Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages) |
21 August 2015 | Appointment of Martin Robert Skinner as a director on 31 July 2015 (3 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 August 2015 | Appointment of Martin Robert Skinner as a director on 31 July 2015 (3 pages) |
21 August 2015 | Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 February 2015 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages) |
21 February 2015 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 April 2013 | Termination of appointment of Andrew Boorman as a director (2 pages) |
15 April 2013 | Termination of appointment of Andrew Boorman as a director (2 pages) |
1 March 2013 | Appointment of Richard Mcnamara as a director (3 pages) |
1 March 2013 | Appointment of Richard Mcnamara as a director (3 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (18 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (18 pages) |
14 July 2011 | Registered office address changed from , Gartmore House, 8 Fenchurch Place, London, EC3M 4PB on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from , Gartmore House, 8 Fenchurch Place, London, EC3M 4PB on 14 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
23 May 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
23 May 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of David Francis as a director (2 pages) |
17 May 2011 | Termination of appointment of Jeffrey Meyer as a director (4 pages) |
17 May 2011 | Termination of appointment of Philip Wagstaff as a director (3 pages) |
17 May 2011 | Termination of appointment of Philip Wagstaff as a director (3 pages) |
17 May 2011 | Termination of appointment of Jeffrey Meyer as a director (4 pages) |
17 May 2011 | Termination of appointment of David Francis as a director (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Jonathan Bloom as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Jonathan Bloom as a director (2 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2010 | Termination of appointment of Dominic Rossi as a director (2 pages) |
23 November 2010 | Termination of appointment of Dominic Rossi as a director (2 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 October 2010 | Appointment of Jonathan Simon Bloom as a director (3 pages) |
7 October 2010 | Appointment of Jonathan Simon Bloom as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
27 August 2010 | Termination of appointment of William Mcgowan as a director (2 pages) |
27 August 2010 | Termination of appointment of William Mcgowan as a director (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Philip Charles Wagstaff on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jeffrey Stuart Meyer on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jeffrey Stuart Meyer on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Antony Francis on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dominic Michael Joseph Rossi on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Antony Francis on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dominic Michael Joseph Rossi on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Philip Charles Wagstaff on 17 July 2010 (2 pages) |
12 December 2009 | Termination of appointment of Andrew Skirton as a director (2 pages) |
12 December 2009 | Termination of appointment of Andrew Skirton as a director (2 pages) |
9 December 2009 | Director's details changed for Dominic Michael Joseph Rossi on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for William Lindsay Mcgowan on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Philip Charles Wagstaff on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for William Lindsay Mcgowan on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for David Antony Francis on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Philip Charles Wagstaff on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for David Antony Francis on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Jeffrey Stuart Meyer on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dominic Michael Joseph Rossi on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Jeffrey Stuart Meyer on 25 November 2009 (3 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
10 July 2009 | Director appointed david antony francis (3 pages) |
10 July 2009 | Director appointed david antony francis (3 pages) |
10 July 2009 | Appointment terminated director leslie aitkenhead (1 page) |
10 July 2009 | Appointment terminated director leslie aitkenhead (1 page) |
19 December 2008 | Director appointed dominic michael joseph rossi (3 pages) |
19 December 2008 | Director appointed william lindsay mcgowan (3 pages) |
19 December 2008 | Director appointed dominic michael joseph rossi (3 pages) |
19 December 2008 | Director appointed william lindsay mcgowan (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
14 August 2008 | Appointment terminated director kevin crossett (1 page) |
14 August 2008 | Appointment terminated director kevin crossett (1 page) |
8 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (34 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (34 pages) |
4 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
4 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (17 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Declaration of assistance for shares acquisition (17 pages) |
31 May 2007 | Resolutions
|
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (20 pages) |
25 May 2007 | Particulars of mortgage/charge (20 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (21 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (21 pages) |
14 December 2006 | Particulars of mortgage/charge (14 pages) |
14 December 2006 | Particulars of mortgage/charge (14 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Re-registration of Memorandum and Articles (29 pages) |
30 November 2006 | Application for reregistration from PLC to private (1 page) |
30 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2006 | Re-registration of Memorandum and Articles (29 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2006 | Application for reregistration from PLC to private (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Interim accounts made up to 30 June 2006 (5 pages) |
10 August 2006 | Interim accounts made up to 30 June 2006 (5 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (32 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (32 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
11 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
11 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
23 December 2004 | Interim accounts made up to 31 October 2004 (5 pages) |
23 December 2004 | Interim accounts made up to 31 October 2004 (5 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
29 December 2003 | Interim accounts made up to 31 October 2003 (5 pages) |
29 December 2003 | Interim accounts made up to 31 October 2003 (5 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (11 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (11 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 March 2003 | Memorandum and Articles of Association (23 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Memorandum and Articles of Association (23 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
9 January 2003 | Registered office changed on 09/01/03 from: gartmore house, 8 fenchurch place, london, EC3M 4PH (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: gartmore house, 8 fenchurch place, london, EC3M 4PH (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
17 August 2002 | Return made up to 17/07/02; full list of members
|
17 August 2002 | Return made up to 17/07/02; full list of members
|
30 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
10 May 2000 | Location of register of directors' interests (1 page) |
10 May 2000 | Location of register of directors' interests (1 page) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Location of register of members (1 page) |
25 April 2000 | Interim accounts made up to 6 March 2000 (10 pages) |
25 April 2000 | Interim accounts made up to 6 March 2000 (10 pages) |
25 April 2000 | Interim accounts made up to 6 March 2000 (10 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
21 March 2000 | Ad 06/03/00--------- £ si [email protected]=35035308 £ ic 4964691/39999999 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
21 March 2000 | Ad 06/03/00--------- £ si [email protected]=35035308 £ ic 4964691/39999999 (2 pages) |
21 March 2000 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | Return made up to 17/07/99; no change of members (14 pages) |
25 August 1999 | Return made up to 17/07/99; no change of members (14 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: gartmore house, 16-18 monument street, london, EC3R 8AJ (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: gartmore house, 16-18 monument street, london, EC3R 8AJ (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 17/07/98; no change of members (13 pages) |
3 August 1998 | Return made up to 17/07/98; no change of members (13 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
11 August 1997 | Return made up to 17/07/97; full list of members (12 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Return made up to 17/07/97; full list of members (12 pages) |
11 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Location of register of members (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 17/07/96; no change of members (17 pages) |
30 July 1996 | Return made up to 17/07/96; no change of members (17 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (25 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (25 pages) |
25 July 1995 | Return made up to 17/07/95; no change of members (30 pages) |
25 July 1995 | Return made up to 17/07/95; no change of members (30 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (26 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (26 pages) |
25 October 1993 | Memorandum and Articles of Association (11 pages) |
25 October 1993 | Resolutions
|
25 October 1993 | Memorandum and Articles of Association (11 pages) |
25 October 1993 | Resolutions
|
15 October 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1993 | Re-registration of Memorandum and Articles (63 pages) |
15 October 1993 | Re-registration of Memorandum and Articles (63 pages) |
15 October 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 June 1990 | Ad 25/04/90--------- £ si 4755000@1=4755000 £ ic 209690/4964690 (8 pages) |
19 June 1990 | Ad 25/04/90--------- £ si 4755000@1=4755000 £ ic 209690/4964690 (8 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Memorandum and Articles of Association (26 pages) |
19 June 1990 | £ nc 250000/5005000 08/03/90 (1 page) |
19 June 1990 | Resolutions
|
19 June 1990 | Memorandum and Articles of Association (26 pages) |
19 June 1990 | £ nc 250000/5005000 08/03/90 (1 page) |
24 November 1988 | Full accounts made up to 31 December 1987 (23 pages) |
24 November 1988 | Full accounts made up to 31 December 1987 (23 pages) |
6 October 1987 | Registered office changed on 06/10/87 from: cayzer house, 2-4 st mary axe, london EC3 (1 page) |
6 October 1987 | Registered office changed on 06/10/87 from: cayzer house, 2-4 st mary axe, london EC3 (1 page) |
6 August 1985 | New secretary appointed (2 pages) |
6 August 1985 | New secretary appointed (2 pages) |
30 December 1981 | Company name changedme\certificate issued on 30/12/81 (5 pages) |
30 December 1981 | Company name changedme\certificate issued on 30/12/81 (5 pages) |
7 May 1969 | Certificate of incorporation (1 page) |
7 May 1969 | Company name changed\certificate issued on 07/05/69 (4 pages) |
7 May 1969 | Certificate of incorporation (1 page) |
7 May 1969 | Company name changed\certificate issued on 07/05/69 (4 pages) |