Company NameDunlaw Nominees Limited
Company StatusActive
Company Number00958069
CategoryPrivate Limited Company
Incorporation Date11 July 1969(54 years, 10 months ago)
Previous NameS.I.S. Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(48 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Tiffany Brill
StatusCurrent
Appointed08 August 2018(49 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Beer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(51 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Thomas Richard Bailey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 November 1992)
RoleInternal Auditor
Correspondence Address45 Cumberland Avenue
Falconwood
Welling
Kent
DA16 2PT
Director NameMr William Mark Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Geraldine Road
London
SW18 2NR
Director NameMr Barrie Jonathan Martin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 1995)
RoleInvestment Director
Correspondence AddressUpper Floor
1 Beechmore Road
London
Sw11
Director NameMr Alan John Trickey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreenleigh 9 Chiltern Road
Sutton
Surrey
SM2 5QP
Director NameMr Nicholas John Gordon Sharp
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Hartley Old Road
Purley
Surrey
CR8 4HH
Director NameDr Thomas Leonard Howard Walford
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1999)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Park Avenue
London
SW12 8RH
Secretary NameSusan Debra Lee
NationalityBritish
StatusResigned
Appointed22 January 1993(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1993)
RoleCompany Director
Correspondence Address67 Vincenzo Close
Welham Green
Hatfield
Hertfordshire
AL9 7NJ
Secretary NameRodney Hugh Norman
NationalityBritish
StatusResigned
Appointed31 October 1993(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressFlat 4
3 Strathmore Gardens
London
W8 4RZ
Secretary NameMrs Samantha Golding
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 May 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Michael Way
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(27 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 1997)
RoleAlternate Director
Correspondence AddressThe Beeches 51 Wray Lane
Reigate
Surrey
RH2 0HX
Director NameMr David Vernon Howell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(27 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 May 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMalcolm David Earl
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1999)
RoleAlternate Director
Correspondence Address20 Blondin Avenue
Ealing
London
W5 4UP
Director NameMalcolm David Earl
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1999)
RoleAlternate Director
Correspondence Address20 Blondin Avenue
Ealing
London
W5 4UP
Director NameDavid Arthur Reeves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 The Avenue
Billericay
Essex
CM12 9HG
Director NameMr Peter Lewis Ostacchini
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWrotham Place
Wrotham
Sevenoaks
Kent
TN15 7AE
Director NameKeith Robert Crabb
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 September 2008)
RoleManager
Correspondence Address46 Sherrardspark Road
Welwyn Garden City
Hertfordshire
AL8 7LB
Director NameMr Peter John Field
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2002)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScripp Farm
Stunts Green
Herstmonceux
East Sussex
BN27 4PR
Director NameMr Peter John Field
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2002)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScripp Farm
Stunts Green
Herstmonceux
East Sussex
BN27 4PR
Director NameNiel Craig Parrott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 November 2007)
RoleAccountant
Correspondence Address30 Weston Drive
The Village
Caterham
Surrey
CR3 5XY
Director NameMr Martin James Fisher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(33 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Andrew John Meiklejohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(39 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWrotham Place
Wrotham
Sevenoaks
Kent
TN15 7AE
Director NameMr Seth Charles Cowburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 May 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Trevor John Barratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(44 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2016)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrotham Place
Wrotham
Sevenoaks
Kent
TN15 7AE
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(47 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(47 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameCatherine Mullins
StatusResigned
Appointed10 May 2017(47 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAngela Wright
StatusResigned
Appointed11 May 2017(47 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(48 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Duncan Lawrie Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
19 June 2020Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page)
19 June 2020Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages)
19 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 August 2018Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
8 March 2018Notification of Brewin Dolphin Limited as a person with significant control on 9 June 2017 (2 pages)
8 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
8 March 2018Cessation of Duncan Lawrie Asset Management Limited as a person with significant control on 9 June 2017 (1 page)
19 July 2017Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Angela Wright as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Ms Angela Wright as a director on 19 July 2017 (2 pages)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Martin James Fisher as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Martin James Fisher as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of David Vernon Howell as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Seth Charles Cowburn as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of David Vernon Howell as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
10 May 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 June 2016Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page)
3 June 2016Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
17 June 2014Appointment of Mr Trevor John Barratt as a director (2 pages)
17 June 2014Appointment of Mr Trevor John Barratt as a director (2 pages)
17 June 2014Appointment of Mr Seth Charles Cowburn as a director (2 pages)
17 June 2014Termination of appointment of Andrew Meiklejohn as a director (1 page)
17 June 2014Appointment of Mr Seth Charles Cowburn as a director (2 pages)
17 June 2014Termination of appointment of Andrew Meiklejohn as a director (1 page)
17 June 2014Appointment of Mr Wayne Brinley Mathews as a director (2 pages)
17 June 2014Appointment of Mr Wayne Brinley Mathews as a director (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Peter Ostacchini as a director (1 page)
18 February 2013Termination of appointment of Peter Ostacchini as a director (1 page)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 March 2010Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Vernon Howell on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin James Fisher on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Peter Lewis Ostacchini on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin James Fisher on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mrs Samantha Golding on 5 March 2010 (1 page)
5 March 2010Director's details changed for Andrew John Meiklejohn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Vernon Howell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Martin James Fisher on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Vernon Howell on 5 March 2010 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 March 2009Return made up to 01/02/09; full list of members (4 pages)
10 March 2009Return made up to 01/02/09; full list of members (4 pages)
6 March 2009Director appointed andrew john meiklejohn logged form (2 pages)
6 March 2009Director appointed andrew john meiklejohn logged form (2 pages)
12 September 2008Appointment terminated director keith crabb (1 page)
12 September 2008Appointment terminated director keith crabb (1 page)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
8 March 2005Full accounts made up to 31 December 2004 (7 pages)
8 March 2005Full accounts made up to 31 December 2004 (7 pages)
25 February 2005Return made up to 01/02/05; full list of members (3 pages)
25 February 2005Return made up to 01/02/05; full list of members (3 pages)
24 February 2004Full accounts made up to 31 December 2003 (7 pages)
24 February 2004Full accounts made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 01/02/04; full list of members (8 pages)
18 February 2004Return made up to 01/02/04; full list of members (8 pages)
6 August 2003Registered office changed on 06/08/03 from: 2 hobart place london SW1W 0HU (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2 hobart place london SW1W 0HU (1 page)
26 February 2003Full accounts made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 01/02/03; full list of members (8 pages)
26 February 2003Return made up to 01/02/03; full list of members (8 pages)
26 February 2003Full accounts made up to 31 December 2002 (7 pages)
19 November 2002New director appointed (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
7 February 2002Return made up to 01/02/02; full list of members (8 pages)
7 February 2002Full accounts made up to 31 December 2001 (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (8 pages)
7 February 2002Full accounts made up to 31 December 2001 (7 pages)
23 February 2001Return made up to 01/02/01; full list of members (8 pages)
23 February 2001Return made up to 01/02/01; full list of members (8 pages)
23 February 2001Full accounts made up to 31 December 2000 (6 pages)
23 February 2001Full accounts made up to 31 December 2000 (6 pages)
22 February 2000Full accounts made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Full accounts made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
21 February 1999Full accounts made up to 31 December 1998 (6 pages)
21 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 February 1999Full accounts made up to 31 December 1998 (6 pages)
21 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
25 February 1998Full accounts made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 01/02/98; full list of members (15 pages)
25 February 1998Full accounts made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 01/02/98; full list of members (15 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
26 February 1997Full accounts made up to 31 December 1996 (6 pages)
26 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 February 1997Full accounts made up to 31 December 1996 (6 pages)
26 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 December 1995 (6 pages)
22 February 1996Return made up to 01/02/96; full list of members (13 pages)
22 February 1996Return made up to 01/02/96; full list of members (13 pages)
22 February 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 January 1978Company name changed\certificate issued on 30/01/78 (2 pages)
30 January 1978Company name changed\certificate issued on 30/01/78 (2 pages)
17 January 1978Memorandum and Articles of Association (16 pages)
17 January 1978Memorandum and Articles of Association (16 pages)
11 July 1969Certificate of incorporation (1 page)
11 July 1969Certificate of incorporation (1 page)