Company NameGray's Inn Nominees Limited
DirectorsRobert Christian Henry Wyatt and Faye Marie Garvey
Company StatusActive
Company Number01004599
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 1 month ago)
Previous NameGray's Inn(Nominees)Limited

Business Activity

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

Directors

Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(39 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Faye Marie Garvey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2005(34 years, 4 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Charles Aitman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address98 Idmiston Road
London
Se27
Director NameMr Edwin Michael Marlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address25 The Brookdales
Bridge Lane
London
NW11 9JU
Director NameMiss Jane Elizabeth Mann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameMalcolm David John Groom
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestlodge
169 Burwood Road
Walton On Thames
Surrey
KT12 4AT
Director NamePaul John Griffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address112 Meadway
Barnet
Hertfordshire
EN5 5JX
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address190 Broomwood Road
London
SW11 6JT
Director NamePaul Francis Godwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleSolicitor
Correspondence AddressFive Chancery Lane Clifford's Inn
London
EC4A 1BU
Director NameMr Anthony Richard Greenville Frase
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleSolicitor
Correspondence Address51 Leathwaite Road
London
SW11 1XG
Director NameMiss Jane Elizabeth Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicito
Correspondence Address7 Chestnut Road
West Norwood
London
SE27 9EZ
Director NameMr Michael John Doble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Burbage Road
London
SE24 9HJ
Director NameMr Andrew Michael Bennett Daws
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMr James Anthony Dallas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address88 Gleneldon Road
London
SW16 2BE
Director NameMr Myles Aldred Cave-Browne-Cave
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Coniger Road
London
SW6 3TA
Director NameMr Simon John Saville Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address32 Bishops Avenue
Northwood
Hertfordshire
HA6 3DG
Director NameMichael Brothwood
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address2cc Morpeth Terrace
London
Sw1
Director NameAndrew James Britton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address32 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Anthony Miles Bonsor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address16 Pembroke Road
London
W8 6NT
Director NameAnthony Ernest Alexander
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleSolicitor
Correspondence Address14 Mecklenburgh Square
London
WC1N 2AD
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMr Richard Edgar Charles Barham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMatthew James Bonass
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(38 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(44 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard James William Macklin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(49 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(49 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1992(21 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2005)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed01 March 1993(21 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2007)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed01 March 1993(21 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2007)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedentons.com
Telephone024 23141621
Telephone regionCoventry

Location

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

Shareholders

2 at £1Dentons Ukmea LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

21 January 2021Termination of appointment of Richard James William Macklin as a director on 31 December 2020 (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
14 October 2020Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
14 October 2020Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
29 June 2018Appointment of Mr Richard James William Macklin as a director on 6 June 2018 (2 pages)
23 June 2018Appointment of Madeleine Anne Smallwood as a director on 6 June 2018 (2 pages)
13 June 2018Termination of appointment of Brandon William Ransley as a director on 6 June 2018 (1 page)
20 February 2018Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
25 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
25 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
25 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
25 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(7 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
13 November 2012Appointment of Mr Matthew Jones as a director (2 pages)
13 November 2012Appointment of Mr Matthew Jones as a director (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
10 March 2011Termination of appointment of Matthew Bonass as a director (1 page)
10 March 2011Termination of appointment of Matthew Bonass as a director (1 page)
8 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
8 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
13 November 2009Termination of appointment of Philip Goodwin as a director (1 page)
13 November 2009Termination of appointment of Richard Barham as a director (1 page)
13 November 2009Termination of appointment of Richard Barham as a director (1 page)
13 November 2009Termination of appointment of Philip Goodwin as a director (1 page)
13 August 2009Director appointed andrew david harris (2 pages)
13 August 2009Director appointed andrew david harris (2 pages)
6 August 2009Appointment terminated director andrew smith (1 page)
6 August 2009Appointment terminated director andrew smith (1 page)
28 July 2009Director appointed andrew robert boyter smith (2 pages)
28 July 2009Director appointed andrew robert boyter smith (2 pages)
28 July 2009Director appointed brandon william ransley (2 pages)
28 July 2009Director appointed brandon william ransley (2 pages)
25 July 2009Return made up to 14/07/09; full list of members (4 pages)
25 July 2009Return made up to 14/07/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 November 2008Director appointed matthew james bonass (3 pages)
18 November 2008Director appointed matthew james bonass (3 pages)
14 November 2008Appointment terminated director george sandars (1 page)
14 November 2008Appointment terminated director george sandars (1 page)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Return made up to 14/07/05; full list of members (5 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Return made up to 14/07/05; full list of members (5 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Return made up to 14/07/04; full list of members (5 pages)
6 August 2004Return made up to 14/07/04; full list of members (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2003Return made up to 14/07/03; full list of members (5 pages)
9 August 2003Return made up to 14/07/03; full list of members (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 July 2002Return made up to 14/07/02; no change of members (5 pages)
16 July 2002Return made up to 14/07/02; no change of members (5 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 July 2001Return made up to 14/07/01; no change of members (5 pages)
24 July 2001Return made up to 14/07/01; no change of members (5 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Return made up to 14/07/00; full list of members (26 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Return made up to 14/07/00; full list of members (26 pages)
21 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Location of register of members (1 page)
17 July 2000Location of register of members (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 July 1999Return made up to 14/07/99; full list of members (22 pages)
20 July 1999Return made up to 14/07/99; full list of members (22 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 5 chancery lane london WC2A 1LF (1 page)
8 September 1998Registered office changed on 08/09/98 from: 5 chancery lane london WC2A 1LF (1 page)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 July 1995Return made up to 14/07/95; full list of members (32 pages)
31 July 1995Return made up to 14/07/95; full list of members (32 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (3 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (3 pages)
25 January 1973Memorandum and Articles of Association (10 pages)
25 January 1973Memorandum and Articles of Association (10 pages)
19 August 1971Company name changed\certificate issued on 19/08/71 (2 pages)
19 August 1971Company name changed\certificate issued on 19/08/71 (2 pages)
12 March 1971Certificate of incorporation (1 page)
12 March 1971Certificate of incorporation (1 page)