London
E14 5HQ
Director Name | Mrs Nicola Carol Hopkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(51 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Chief Executive |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Sarah Caroline Gott |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(40 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Stephen Owen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 02 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stacey Arnold |
---|---|
Status | Resigned |
Appointed | 20 March 2012(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Kate Elizabeth Hudson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(42 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Hannah Elizabeth Shepherd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 12 April 2013(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Louisa Jane Jenkinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Sarah Caroline Gott |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 06 June 2014(44 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Cloe Nandlal |
---|---|
Status | Resigned |
Appointed | 05 January 2015(45 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Jane Fahey |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2015(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Syeeda Ollite |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 25 September 2015(45 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Charlotte Caulfield |
---|---|
Status | Resigned |
Appointed | 19 February 2016(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Lee Thomas Davis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Mausami Parekh |
---|---|
Status | Resigned |
Appointed | 02 May 2018(48 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sophie Line |
---|---|
Status | Resigned |
Appointed | 04 September 2019(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sulagna Goswami |
---|---|
Status | Resigned |
Appointed | 26 January 2021(51 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 January 2010) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(26 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
150k at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
31 October 2023 | Statement of capital on 31 October 2023
|
---|---|
27 October 2023 | Resolutions
|
27 October 2023 | Statement by Directors (1 page) |
27 October 2023 | Solvency Statement dated 26/10/23 (1 page) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 June 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 21 June 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Sulagna Goswami as a secretary on 25 February 2022 (1 page) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Sophie Line as a secretary on 26 January 2021 (1 page) |
1 February 2021 | Appointment of Ms. Sulagna Goswami as a secretary on 26 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Lee Thomas Davis as a director on 22 January 2021 (1 page) |
1 February 2021 | Appointment of Mrs Nicola Carol Hopkins as a director on 22 January 2021 (2 pages) |
1 February 2021 | Appointment of Ms. Lori Lee Hall as a director on 22 January 2021 (2 pages) |
28 October 2020 | Termination of appointment of Jesujuwonlo Williams as a director on 27 October 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 September 2019 | Appointment of Ms. Sophie Line as a secretary on 4 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Mausami Parekh as a secretary on 9 November 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 May 2018 | Appointment of Ms. Jesujuwonlo Williams as a director on 2 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Lee Thomas Davis as a director on 2 May 2018 (2 pages) |
8 May 2018 | Appointment of Ms. Mausami Parekh as a secretary on 2 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Syeeda Ollite as a director on 2 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Louisa Jane Jenkinson as a director on 2 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Jane Fahey as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Jane Fahey as a director on 9 November 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 May 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Syeeda Siddiqui on 3 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Syeeda Siddiqui on 3 April 2017 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Termination of appointment of Katherine Dean as a secretary on 19 February 2016 (1 page) |
24 February 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Katherine Dean as a secretary on 19 February 2016 (1 page) |
24 February 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016 (2 pages) |
29 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015 (1 page) |
29 September 2015 | Appointment of Katherine Dean as a secretary on 25 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015 (1 page) |
29 September 2015 | Appointment of Syeeda Siddiqui as a director on 25 September 2015 (2 pages) |
29 September 2015 | Appointment of Syeeda Siddiqui as a director on 25 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015 (1 page) |
29 September 2015 | Appointment of Katherine Dean as a secretary on 25 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015 (1 page) |
29 September 2015 | Appointment of Jane Fahey as a director on 25 September 2015 (2 pages) |
29 September 2015 | Appointment of Jane Fahey as a director on 25 September 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
20 January 2015 | Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages) |
20 January 2015 | Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
20 January 2015 | Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
1 August 2014 | Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page) |
1 August 2014 | Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages) |
1 August 2014 | Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page) |
1 August 2014 | Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 April 2014 | Appointment of Louisa Jane Jenkinson as a director (2 pages) |
2 April 2014 | Appointment of Sarah Caroline Gott as a director (2 pages) |
2 April 2014 | Appointment of Sarah Caroline Gott as a director (2 pages) |
2 April 2014 | Appointment of Louisa Jane Jenkinson as a director (2 pages) |
31 March 2014 | Termination of appointment of John Mckenzie as a director (1 page) |
31 March 2014 | Termination of appointment of John Mckenzie as a director (1 page) |
6 February 2014 | Termination of appointment of Robert Musgrove as a director (1 page) |
6 February 2014 | Termination of appointment of Robert Musgrove as a director (1 page) |
16 October 2013 | Termination of appointment of Kate Hudson as a director (1 page) |
16 October 2013 | Termination of appointment of Kate Hudson as a director (1 page) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Stacey Arnold as a secretary (1 page) |
12 April 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Stacey Arnold as a secretary (1 page) |
11 December 2012 | Appointment of Hannah Elizabeth Shepherd as a director (2 pages) |
11 December 2012 | Appointment of Hannah Elizabeth Shepherd as a director (2 pages) |
11 December 2012 | Appointment of Kate Elizabeth Hudson as a director (2 pages) |
11 December 2012 | Appointment of Kate Elizabeth Hudson as a director (2 pages) |
5 December 2012 | Termination of appointment of Sarah Gott as a director (1 page) |
5 December 2012 | Termination of appointment of Sarah Gott as a director (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Appointment of Stacey Arnold as a secretary (2 pages) |
22 March 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
22 March 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
22 March 2012 | Appointment of Stacey Arnold as a secretary (2 pages) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
8 September 2011 | Director's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Sarah Gott on 8 September 2011 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Director's details changed for Sarah Caroline Maher on 21 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Sarah Caroline Maher on 21 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Termination of appointment of Stephen Owen as a director (1 page) |
26 April 2011 | Termination of appointment of Stephen Owen as a director (1 page) |
15 April 2011 | Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
20 September 2010 | Termination of appointment of a secretary (1 page) |
20 September 2010 | Termination of appointment of a secretary (1 page) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of John Hume Mckenzie as a director (2 pages) |
12 May 2010 | Appointment of John Hume Mckenzie as a director (2 pages) |
19 January 2010 | Director's details changed for Sarah Maher on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Sarah Maher on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
15 January 2010 | Appointment of Stephen Owen as a director (2 pages) |
15 January 2010 | Appointment of Stephen Owen as a director (2 pages) |
15 January 2010 | Appointment of Sarah Maher as a director (2 pages) |
15 January 2010 | Termination of appointment of Canada Water Nominees (Uk) Limited as a director (1 page) |
15 January 2010 | Appointment of Sarah Maher as a director (2 pages) |
15 January 2010 | Termination of appointment of Canada Water Nominees (Uk) Limited as a director (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Secretary appointed sarah maher (1 page) |
25 March 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
25 March 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
25 March 2009 | Secretary appointed sarah maher (1 page) |
5 March 2009 | Director's change of particulars / robert musgrove / 11/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / robert musgrove / 11/02/2009 (1 page) |
20 October 2008 | Director appointed robert hugh musgrove (1 page) |
20 October 2008 | Director appointed robert hugh musgrove (1 page) |
17 October 2008 | Appointment terminated director canada square nominees (uk) LIMITED (1 page) |
17 October 2008 | Appointment terminated director canada square nominees (uk) LIMITED (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
18 July 2006 | Return made up to 06/05/06; full list of members (5 pages) |
18 July 2006 | Return made up to 06/05/06; full list of members (5 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
29 April 2005 | Company name changed guardian capital LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed guardian capital LIMITED\certificate issued on 29/04/05 (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
24 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Return made up to 06/05/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 06/05/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Location of register of members (1 page) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Location of register of members (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (5 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (5 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (8 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (8 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (5 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (5 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
19 August 1996 | Location of register of directors' interests (1 page) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Location of register of directors' interests (1 page) |
19 August 1996 | Location of register of members (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (5 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (5 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (8 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (8 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|
22 May 1972 | Memorandum of association (5 pages) |
22 May 1972 | Memorandum of association (5 pages) |
18 April 1972 | Company name changed\certificate issued on 18/04/72 (2 pages) |
18 April 1972 | Company name changed\certificate issued on 18/04/72 (2 pages) |
14 January 1970 | Certificate of incorporation (1 page) |
14 January 1970 | Certificate of incorporation (1 page) |