London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | David Alexander Platts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Stockbroker |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Director Name | David Brian Elwis Pike |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Stockbroker |
Correspondence Address | 30 Crescent Grove London SW4 7AH |
Director Name | John Richard Maunsell-Thomas |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Stockbroker |
Correspondence Address | Gossips Chatter Alley Dogmersfield Basingstoke Hampshire RG27 8SS |
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 September 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Director Name | Mr Gerald Francoys Needham Knox |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Chase Nayland Colchester Essex CO6 4LZ |
Director Name | Stanley Robin Henry Hosford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 February 2009) |
Role | Stockbroker |
Correspondence Address | Heathbury 7 Hawkshead Road Little Heath Potters Bar Hertfordshire EN6 1LZ |
Director Name | Mr John Peirs Hall |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 February 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Chalkhouse Green Farm Kidmore End Reading RG4 9AL |
Director Name | David Jack Gates |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2001) |
Role | Stockbroker |
Correspondence Address | 55 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Leslie James Smith |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Stockbroker |
Correspondence Address | 73 Thorndon Avenue West Horndon Brentwood Essex CM13 3TS |
Secretary Name | Brian Arthur Pawsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 26 Robins Close Lenham Maidstone Kent ME17 2LD |
Secretary Name | Trevor John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 62 Vermeer Crescent Shoeburyness Southend On Sea Essex SS3 9TJ |
Director Name | Brian Sidney Ross Goldsmith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 July 2001) |
Role | Manager |
Correspondence Address | 11 Knivet Close Rayleigh Essex SS6 8PD |
Director Name | Roy James Hardwicke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 February 2009) |
Role | Stockbroker |
Correspondence Address | 6 Winford Drive Brocksbourne Hertfordshire |
Director Name | David Moule |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 1997) |
Role | Stockbroker |
Correspondence Address | 304 Balfour Road Ilford Essex IG1 4HZ |
Director Name | Linda Sylvia North |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 September 2000) |
Role | Manager |
Correspondence Address | 67 Wedderburn Road Barking Essex IG11 7XF |
Director Name | Kenneth Robert Keltie Ronaldson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1997) |
Role | Nominee Manager |
Correspondence Address | 122 Bankton Park West Livingston West Lothian EH54 9BS Scotland |
Director Name | William Edwin Ralph Lilley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 September 2006) |
Role | Stockbroker |
Correspondence Address | 10 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Martin Childs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 August 2013) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2005) |
Role | Director Of Admininstration |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Secretary Name | Zoe Kubiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2003) |
Role | Secretary |
Correspondence Address | 1 Pine Court Mount View Road London N4 4JJ |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(33 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2013) |
Role | Group Head Of Trading |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2014) |
Role | Director - Head Of Change Management |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support - Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Head Of Business Support - Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(44 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Brewin Dolphin LTD 99.00% Ordinary |
---|---|
1 at £1 | Smittco Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 January 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
---|---|
20 July 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
11 May 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
1 November 2021 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of David Berry as a director on 18 October 2021 (1 page) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
20 August 2013 | Termination of appointment of Anne Taylor as a director (1 page) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Termination of appointment of Anne Taylor as a director (1 page) |
20 August 2013 | Termination of appointment of Martin Childs as a director (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Termination of appointment of Martin Childs as a director (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page) |
7 June 2013 | Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page) |
7 June 2013 | Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (8 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (8 pages) |
10 June 2011 | Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Anne Taylor on 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Anne Taylor on 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (8 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (8 pages) |
1 June 2010 | Director's details changed for Martin Childs on 31 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Miss Judie May Howlett on 31 May 2010 (1 page) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Miss Judie May Howlett on 31 May 2010 (1 page) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Martin Childs on 31 May 2010 (2 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (8 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (8 pages) |
6 November 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
6 November 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
6 November 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
6 November 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
7 August 2009 | Secretary appointed miss judie howlett (1 page) |
7 August 2009 | Secretary appointed miss judie howlett (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated secretary anna reed (1 page) |
27 April 2009 | Appointment terminated secretary anna reed (1 page) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
18 February 2009 | Appointment terminated director roy hardwicke (1 page) |
18 February 2009 | Appointment terminated director stanley hosford (1 page) |
18 February 2009 | Appointment terminated director stanley hosford (1 page) |
18 February 2009 | Appointment terminated director roy hardwicke (1 page) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
27 February 2008 | Appointment terminated director john hall (1 page) |
27 February 2008 | Appointment terminated director john hall (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 24 September 2004 (8 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (8 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 March 2004 | Full accounts made up to 26 September 2003 (8 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (8 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (7 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (7 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
21 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
21 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Return made up to 31/05/01; full list of members
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 February 1999 | Full accounts made up to 27 September 1998 (5 pages) |
1 February 1999 | Full accounts made up to 27 September 1998 (5 pages) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
28 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
9 October 1995 | Full accounts made up to 9 December 1994 (5 pages) |
9 October 1995 | Full accounts made up to 9 December 1994 (5 pages) |
9 October 1995 | Full accounts made up to 9 December 1994 (5 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
10 June 1994 | Memorandum and Articles of Association (8 pages) |
10 June 1994 | Memorandum and Articles of Association (8 pages) |
10 June 1994 | Memorandum and Articles of Association (8 pages) |
10 June 1994 | Memorandum and Articles of Association (8 pages) |
19 November 1987 | Memorandum and Articles of Association (13 pages) |
19 November 1987 | Memorandum and Articles of Association (13 pages) |
14 March 1980 | Company name changed\certificate issued on 14/03/80 (3 pages) |
14 March 1980 | Company name changed\certificate issued on 14/03/80 (3 pages) |
16 January 1970 | Incorporation (8 pages) |
16 January 1970 | Incorporation (8 pages) |