London
EC1A 9BD
Secretary Name | Ms Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Beer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Thomas Richard Bailey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1992) |
Role | Internal Auditor |
Correspondence Address | 45 Cumberland Avenue Falconwood Welling Kent DA16 2PT |
Director Name | Mr William Mark Dawson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Geraldine Road London SW18 2NR |
Director Name | Mr Barrie Jonathan Martin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 1995) |
Role | Investment Director |
Correspondence Address | Upper Floor 1 Beechmore Road London Sw11 |
Director Name | Mr Alan John Trickey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Greenleigh 9 Chiltern Road Sutton Surrey SM2 5QP |
Director Name | Mr Nicholas John Gordon Sharp |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Hartley Old Road Purley Surrey CR8 4HH |
Director Name | Dr Thomas Leonard Howard Walford |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1999) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Old Park Avenue London SW12 8RH |
Secretary Name | Susan Debra Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 67 Vincenzo Close Welham Green Hatfield Hertfordshire AL9 7NJ |
Secretary Name | Rodney Hugh Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Flat 4 3 Strathmore Gardens London W8 4RZ |
Secretary Name | Mrs Samantha Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Michael Way |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1997) |
Role | Alternate Director |
Correspondence Address | The Beeches 51 Wray Lane Reigate Surrey RH2 0HX |
Director Name | Mr David Vernon Howell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 May 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Malcolm David Earl |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1999) |
Role | Alternate Director |
Correspondence Address | 20 Blondin Avenue Ealing London W5 4UP |
Director Name | Malcolm David Earl |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1999) |
Role | Alternate Director |
Correspondence Address | 20 Blondin Avenue Ealing London W5 4UP |
Director Name | David Arthur Reeves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Avenue Billericay Essex CM12 9HG |
Director Name | Mr Peter Lewis Ostacchini |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Wrotham Place Wrotham Sevenoaks Kent TN15 7AE |
Director Name | Keith Robert Crabb |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2008) |
Role | Manager |
Correspondence Address | 46 Sherrardspark Road Welwyn Garden City Hertfordshire AL8 7LB |
Director Name | Mr Peter John Field |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2002) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Scripp Farm Stunts Green Herstmonceux East Sussex BN27 4PR |
Director Name | Mr Peter John Field |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2002) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Scripp Farm Stunts Green Herstmonceux East Sussex BN27 4PR |
Director Name | Niel Craig Parrott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(33 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | 30 Weston Drive The Village Caterham Surrey CR3 5XY |
Director Name | Mr Martin James Fisher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Andrew John Meiklejohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(39 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wrotham Place Wrotham Sevenoaks Kent TN15 7AE |
Director Name | Mr Seth Charles Cowburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Trevor John Barratt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2016) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrotham Place Wrotham Sevenoaks Kent TN15 7AE |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(47 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 10 May 2017(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Angela Wright |
---|---|
Status | Resigned |
Appointed | 11 May 2017(47 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Duncan Lawrie Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
19 June 2020 | Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages) |
19 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 August 2018 | Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
8 March 2018 | Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
8 March 2018 | Cessation of Duncan Lawrie Asset Management Limited as a person with significant control on 9 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages) |
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Martin James Fisher as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Martin James Fisher as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of David Vernon Howell as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of David Vernon Howell as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Wrotham Place Wrotham Sevenoaks Kent TN15 7AE to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 June 2016 | Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 June 2014 | Appointment of Mr Trevor John Barratt as a director (2 pages) |
17 June 2014 | Appointment of Mr Trevor John Barratt as a director (2 pages) |
17 June 2014 | Appointment of Mr Seth Charles Cowburn as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Meiklejohn as a director (1 page) |
17 June 2014 | Appointment of Mr Seth Charles Cowburn as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Meiklejohn as a director (1 page) |
17 June 2014 | Appointment of Mr Wayne Brinley Mathews as a director (2 pages) |
17 June 2014 | Appointment of Mr Wayne Brinley Mathews as a director (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Peter Ostacchini as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Ostacchini as a director (1 page) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 March 2010 | Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Vernon Howell on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin James Fisher on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin James Fisher on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Vernon Howell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin James Fisher on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Vernon Howell on 5 March 2010 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 March 2009 | Director appointed andrew john meiklejohn logged form (2 pages) |
6 March 2009 | Director appointed andrew john meiklejohn logged form (2 pages) |
12 September 2008 | Appointment terminated director keith crabb (1 page) |
12 September 2008 | Appointment terminated director keith crabb (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
8 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
24 February 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Full accounts made up to 31 December 2003 (7 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 2 hobart place london SW1W 0HU (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 2 hobart place london SW1W 0HU (1 page) |
26 February 2003 | Full accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
26 February 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members
|
22 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members
|
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
21 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 February 1999 | Return made up to 01/02/99; full list of members
|
21 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 February 1999 | Return made up to 01/02/99; full list of members
|
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
25 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members
|
26 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members
|
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
30 January 1978 | Company name changed\certificate issued on 30/01/78 (2 pages) |
30 January 1978 | Company name changed\certificate issued on 30/01/78 (2 pages) |
17 January 1978 | Memorandum and Articles of Association (16 pages) |
17 January 1978 | Memorandum and Articles of Association (16 pages) |
11 July 1969 | Certificate of incorporation (1 page) |
11 July 1969 | Certificate of incorporation (1 page) |