Company NameBrewin Nominees Limited
DirectorsAngela Wright and Sarah Margaret Mary Houlston
Company StatusActive
Company Number00970308
CategoryPrivate Limited Company
Incorporation Date16 January 1970(54 years, 3 months ago)
Previous NameBrewin Edwards & Scrutton Nominees Limited

Business Activity

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

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(43 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusCurrent
Appointed08 August 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameDavid Alexander Platts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleStockbroker
Correspondence Address6 Eddiscombe Road
London
SW6 4UA
Director NameDavid Brian Elwis Pike
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleStockbroker
Correspondence Address30 Crescent Grove
London
SW4 7AH
Director NameJohn Richard Maunsell-Thomas
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleStockbroker
Correspondence AddressGossips Chatter Alley
Dogmersfield
Basingstoke
Hampshire
RG27 8SS
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 September 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Director NameMr Gerald Francoys Needham Knox
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Chase
Nayland
Colchester
Essex
CO6 4LZ
Director NameStanley Robin Henry Hosford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 February 2009)
RoleStockbroker
Correspondence AddressHeathbury 7 Hawkshead Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LZ
Director NameMr John Peirs Hall
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 February 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChalkhouse Green Farm
Kidmore End
Reading
RG4 9AL
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2001)
RoleStockbroker
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameLeslie James Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleStockbroker
Correspondence Address73 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Secretary NameBrian Arthur Pawsey
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2001)
RoleCompany Director
Correspondence Address26 Robins Close
Lenham
Maidstone
Kent
ME17 2LD
Secretary NameTrevor John Cole
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address62 Vermeer Crescent
Shoeburyness
Southend On Sea
Essex
SS3 9TJ
Director NameBrian Sidney Ross Goldsmith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 July 2001)
RoleManager
Correspondence Address11 Knivet Close
Rayleigh
Essex
SS6 8PD
Director NameRoy James Hardwicke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(22 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 February 2009)
RoleStockbroker
Correspondence Address6 Winford Drive
Brocksbourne
Hertfordshire
Director NameDavid Moule
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1997)
RoleStockbroker
Correspondence Address304 Balfour Road
Ilford
Essex
IG1 4HZ
Director NameLinda Sylvia North
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(22 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2000)
RoleManager
Correspondence Address67 Wedderburn Road
Barking
Essex
IG11 7XF
Director NameKenneth Robert Keltie Ronaldson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1997)
RoleNominee Manager
Correspondence Address122 Bankton Park West
Livingston
West Lothian
EH54 9BS
Scotland
Director NameWilliam Edwin Ralph Lilley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(24 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 September 2006)
RoleStockbroker
Correspondence Address10 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMartin Childs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(30 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 August 2013)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameChristopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2005)
RoleDirector Of Admininstration
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Secretary NameZoe Kubiak
NationalityBritish
StatusResigned
Appointed17 July 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2003)
RoleSecretary
Correspondence Address1 Pine Court
Mount View Road
London
N4 4JJ
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed13 March 2003(33 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(33 years, 9 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed07 August 2009(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Matthew Collis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(39 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2013)
RoleGroup Head Of Trading
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2014)
RoleDirector - Head Of Change Management
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(43 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2014)
RoleHead Of Business Support - Edinburgh
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(43 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2020)
RoleHead Of Business Support - Newcastle
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(44 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(44 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2021)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(47 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk

Location

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

Shareholders

99 at £1Brewin Dolphin LTD
99.00%
Ordinary
1 at £1Smittco Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

22 January 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
20 July 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
11 May 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
1 November 2021Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages)
1 November 2021Termination of appointment of David Berry as a director on 18 October 2021 (1 page)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
18 February 2021Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
20 August 2013Termination of appointment of Anne Taylor as a director (1 page)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Termination of appointment of Anne Taylor as a director (1 page)
20 August 2013Termination of appointment of Martin Childs as a director (1 page)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Termination of appointment of Martin Childs as a director (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page)
7 June 2013Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page)
7 June 2013Secretary's details changed for Miss Angela Wright on 7 June 2013 (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 30 September 2011 (8 pages)
12 March 2012Full accounts made up to 30 September 2011 (8 pages)
10 June 2011Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages)
10 June 2011Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages)
10 June 2011Director's details changed for Anne Taylor on 31 May 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Anne Taylor on 31 May 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 March 2011Full accounts made up to 26 September 2010 (8 pages)
18 March 2011Full accounts made up to 26 September 2010 (8 pages)
1 June 2010Director's details changed for Martin Childs on 31 May 2010 (2 pages)
1 June 2010Secretary's details changed for Miss Judie May Howlett on 31 May 2010 (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Miss Judie May Howlett on 31 May 2010 (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Martin Childs on 31 May 2010 (2 pages)
31 March 2010Full accounts made up to 27 September 2009 (8 pages)
31 March 2010Full accounts made up to 27 September 2009 (8 pages)
6 November 2009Appointment of Mr Matthew Collis as a director (2 pages)
6 November 2009Appointment of Mr John Howard Beeston as a director (2 pages)
6 November 2009Appointment of Mr John Howard Beeston as a director (2 pages)
6 November 2009Appointment of Mr Matthew Collis as a director (2 pages)
1 October 2009Appointment terminated director christopher legge (1 page)
1 October 2009Appointment terminated director christopher legge (1 page)
7 August 2009Secretary appointed miss judie howlett (1 page)
7 August 2009Secretary appointed miss judie howlett (1 page)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 April 2009Appointment terminated secretary anna reed (1 page)
27 April 2009Appointment terminated secretary anna reed (1 page)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
18 February 2009Appointment terminated director roy hardwicke (1 page)
18 February 2009Appointment terminated director stanley hosford (1 page)
18 February 2009Appointment terminated director stanley hosford (1 page)
18 February 2009Appointment terminated director roy hardwicke (1 page)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
27 February 2008Appointment terminated director john hall (1 page)
27 February 2008Appointment terminated director john hall (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
9 March 2007Full accounts made up to 30 September 2006 (9 pages)
9 March 2007Full accounts made up to 30 September 2006 (9 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 July 2006Return made up to 31/05/06; full list of members (9 pages)
4 July 2006Return made up to 31/05/06; full list of members (9 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Full accounts made up to 30 September 2005 (8 pages)
16 March 2006Full accounts made up to 30 September 2005 (8 pages)
9 June 2005Return made up to 31/05/05; full list of members (10 pages)
9 June 2005Return made up to 31/05/05; full list of members (10 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
2 March 2005Full accounts made up to 24 September 2004 (8 pages)
2 March 2005Full accounts made up to 24 September 2004 (8 pages)
15 June 2004Return made up to 31/05/04; full list of members (10 pages)
15 June 2004Return made up to 31/05/04; full list of members (10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 March 2004Full accounts made up to 26 September 2003 (8 pages)
8 March 2004Full accounts made up to 26 September 2003 (8 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (10 pages)
24 June 2003Return made up to 31/05/03; full list of members (10 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
24 December 2002Full accounts made up to 27 September 2002 (7 pages)
24 December 2002Full accounts made up to 27 September 2002 (7 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
10 June 2002Return made up to 31/05/02; full list of members (10 pages)
10 June 2002Return made up to 31/05/02; full list of members (10 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(9 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(9 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
10 January 2001Full accounts made up to 30 September 2000 (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
23 June 2000Return made up to 31/05/00; full list of members (9 pages)
23 June 2000Return made up to 31/05/00; full list of members (9 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
1 February 1999Full accounts made up to 27 September 1998 (5 pages)
1 February 1999Full accounts made up to 27 September 1998 (5 pages)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 June 1998Return made up to 31/05/98; full list of members (10 pages)
29 June 1998Return made up to 31/05/98; full list of members (10 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
26 March 1998Full accounts made up to 31 December 1997 (5 pages)
25 June 1997Return made up to 31/05/97; full list of members (10 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Return made up to 31/05/97; full list of members (10 pages)
13 May 1997Full accounts made up to 31 December 1996 (5 pages)
13 May 1997Full accounts made up to 31 December 1996 (5 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
28 June 1996Return made up to 31/05/96; no change of members (8 pages)
28 June 1996Return made up to 31/05/96; no change of members (8 pages)
9 October 1995Full accounts made up to 9 December 1994 (5 pages)
9 October 1995Full accounts made up to 9 December 1994 (5 pages)
9 October 1995Full accounts made up to 9 December 1994 (5 pages)
27 June 1995Return made up to 31/05/95; no change of members (8 pages)
27 June 1995Return made up to 31/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
10 June 1994Memorandum and Articles of Association (8 pages)
10 June 1994Memorandum and Articles of Association (8 pages)
10 June 1994Memorandum and Articles of Association (8 pages)
10 June 1994Memorandum and Articles of Association (8 pages)
19 November 1987Memorandum and Articles of Association (13 pages)
19 November 1987Memorandum and Articles of Association (13 pages)
14 March 1980Company name changed\certificate issued on 14/03/80 (3 pages)
14 March 1980Company name changed\certificate issued on 14/03/80 (3 pages)
16 January 1970Incorporation (8 pages)
16 January 1970Incorporation (8 pages)