Company NameGray's Inn Secretaries Limited
Company StatusActive
Company Number00961412
CategoryPrivate Limited Company
Incorporation Date4 September 1969(54 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(41 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Managers UK And Middle East Limited (Corporation)
StatusCurrent
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Managers UK And Middle East Limited (Corporation)
StatusCurrent
Appointed01 March 1993(23 years, 6 months after company formation)
Appointment Duration31 years, 1 month
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusCurrent
Appointed01 March 1993(23 years, 6 months after company formation)
Appointment Duration31 years, 1 month
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address190 Broomwood Road
London
SW11 6JT
Director NameMr Andrew Peter Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address10 Mariners Mews
London
E14 3EQ
Director NameMr John David Sabel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address97 Norman Crescent
Pinner
Middlesex
HA5 3PH
Director NameMr David Francis Moroney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence AddressRuthlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HT
Director NameMr Isaac Meshoulam
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Onslow Square
London
SW7 3NS
Director NameMr Edwin Michael Marlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address25 The Brookdales
Bridge Lane
London
NW11 9JU
Director NameMiss Jane Elizabeth Mann
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameMalcolm David John Groom
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestlodge
169 Burwood Road
Walton On Thames
Surrey
KT12 4AT
Director NamePaul John Griffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address112 Meadway
Barnet
Hertfordshire
EN5 5JX
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NameMr Anthony Richard Greenville Frase
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1993)
RoleSolicitor
Correspondence Address51 Leathwaite Road
London
SW11 1XG
Director NameJonathan Gabriel Fenton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 February 1992)
RoleSolicitor
Correspondence Address67 Warwick Road
New Barnet
Barnet
Hertfordshire
EN5 5EH
Director NameMiss Jane Elizabeth Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address7 Chestnut Road
West Norwood
London
SE27 9EZ
Director NameMr Michael John Doble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Burbage Road
London
SE24 9HJ
Director NameMr Andrew Michael Bennett Daws
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMr James Anthony Dallas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address88 Gleneldon Road
London
SW16 2BE
Director NameMr Myles Aldred Cave-Browne-Cave
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Coniger Road
London
SW6 3TA
Director NameMr Simon John Saville Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address32 Bishops Avenue
Northwood
Hertfordshire
HA6 3DG
Director NamePaul Francis Godwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1993)
RoleSolicitor
Correspondence AddressFive Chancery Lane Clifford's Inn
London
EC4A 1BU
Director NameMichael Brothwood
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address2cc Morpeth Terrace
London
Sw1
Director NameMr Anthony Miles Bonsor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address16 Pembroke Road
London
W8 6NT
Director NameMr David Charles Aitman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address98 Idmiston Road
London
Se27
Director NameAnthony Ernest Alexander
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address14 Mecklenburgh Square
London
WC1N 2AD
Director NameAndrew James Britton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address32 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameRichard David Malcolm Metcalf
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address24 Farlow Road
Putney
London
SW15 1DT
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(40 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(45 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedentons.com
Telephone024 23141621
Telephone regionCoventry

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gray's Inn Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 February 2018Secretary's details changed for Dentons Managers Ukmea Limited on 19 February 2018 (1 page)
22 February 2018Director's details changed for Dentons Managers Ukmea Limited on 19 February 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50
(6 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50
(6 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
19 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
18 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
18 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50
(6 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 April 2013Secretary's details changed for Denton Managers Ukmea Limited on 28 March 2013 (1 page)
2 April 2013Secretary's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
2 April 2013Secretary's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
2 April 2013Secretary's details changed for Denton Managers Ukmea Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page)
2 April 2013Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page)
14 March 2013Appointment of Mr Matthew Nicholas Jones as a director (2 pages)
14 March 2013Appointment of Mr Matthew Nicholas Jones as a director (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
3 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2010Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Managers Limited on 30 September 2010 (2 pages)
5 August 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
25 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 July 2009Return made up to 14/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
22 July 2005Return made up to 14/07/05; full list of members (5 pages)
22 July 2005Return made up to 14/07/05; full list of members (5 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 August 2004Return made up to 14/07/04; full list of members (5 pages)
6 August 2004Return made up to 14/07/04; full list of members (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2003Return made up to 14/07/03; full list of members (5 pages)
22 July 2003Return made up to 14/07/03; full list of members (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 August 2002Return made up to 14/07/02; full list of members (5 pages)
8 August 2002Return made up to 14/07/02; full list of members (5 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 July 2001Return made up to 14/07/01; no change of members (5 pages)
24 July 2001Return made up to 14/07/01; no change of members (5 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 August 2000Location of register of members (1 page)
15 August 2000Return made up to 14/07/00; no change of members (25 pages)
15 August 2000Return made up to 14/07/00; no change of members (25 pages)
15 August 2000Location of register of members (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Secretary's particulars changed;director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 July 1999Return made up to 14/07/99; full list of members (22 pages)
20 July 1999Return made up to 14/07/99; full list of members (22 pages)
8 September 1998Registered office changed on 08/09/98 from: 5 chancery lane london WC2A 1LF (1 page)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 5 chancery lane london WC2A 1LF (1 page)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 July 1995Return made up to 14/07/95; full list of members (32 pages)
31 July 1995Return made up to 14/07/95; full list of members (32 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned;new director appointed (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned;new director appointed (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned;new director appointed (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned;new director appointed (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
17 March 1993Director resigned (50 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 October 1991New director appointed (2 pages)
3 October 1991New director appointed (2 pages)
23 January 1973Memorandum and Articles of Association (16 pages)
23 January 1973Memorandum and Articles of Association (16 pages)