London
EC4N 8AW
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(48 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Anthony Nevill Wheal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Broadwater Framlingham Woodbridge Suffolk IP13 9LL |
Director Name | Reginald Norman Boughey Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 1997) |
Role | Pensions Consultant |
Correspondence Address | 12 Ridgeway Marlpit Hill Edenbridge Kent TN8 6AR |
Director Name | Mr Alan Francis Culverhouse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1995) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 34 Shortheath Road Farnham Surrey GU9 8SL |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Mr Brian James Doherty |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 August 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Oak Hill Wethersfield Essex CM7 4AJ |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Raymond Royal Hamilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2002) |
Role | Pensions Consultant |
Correspondence Address | 47 Oakhill Crescent Woodford Green Essex IG8 9PR |
Director Name | Nicholas Anthony Danvers |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2002) |
Role | Insurance Broker |
Correspondence Address | 3 The Spinney Bradwell Village Milton Keynes Buckinghamshire MK13 9BX |
Director Name | Granville Norman Kingdom |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 January 2009) |
Role | Insurance Broker |
Correspondence Address | 103 Dale Road Swanland North Ferriby East Yorkshire HU14 3QH |
Director Name | Ms Gaynor Margaret Nebel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 Halfcot Avenue Pedmour Stourbridge West Midlands DY9 0YB |
Director Name | Steven James Clark |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | 19 Seabrook Gardens Boreham Chelmsford Essex CM3 3BX |
Director Name | Mr Antony John Grist |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Birch Road Romford Essex RM7 8BP |
Director Name | Nicholas Codd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2002) |
Role | Corporate Pension Consultant |
Correspondence Address | Wayside Cottage Inworth Road, Feering Colchester Essex CO5 9SE |
Director Name | David John Adrian Herring |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duxhurst Place Duxhurst Reigate Surrey RH2 8QQ |
Director Name | Anthony Beavis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2005) |
Role | Financial Adviser |
Correspondence Address | 1 Farriers Lane East Ilsley Newbury Berkshire RG20 7JB |
Director Name | Mr John Paul Lucas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 2007) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trafalgar Way Billericay Essex CM12 0UT |
Director Name | Mr Robert Paul Noble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2012) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oliver Road Shenfield Essex CM15 8PZ |
Director Name | Jonathan Peter Stuart Webster |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2010) |
Role | Pensions Consultant |
Correspondence Address | 142 Upper Chobham Road Camberley Surrey GU15 1ET |
Director Name | Graham Michael Jarrett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2010) |
Role | Pension Consultant |
Correspondence Address | 1 Quantock Close Charvil Reading Berkshire RG10 9QQ |
Director Name | Andrew John Whiteley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(36 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2008) |
Role | Barrister |
Correspondence Address | Badger Fields Holy Cross Green Clent West Midlands DY9 0HG |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(41 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2012(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(47 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 June 2011) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | ajginternational.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 November 2005 | Delivered on: 2 December 2005 Satisfied on: 13 January 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of capital & provincial developments limited retirement benefits scheme to the chargee on any account whatsoever. Particulars: Circus circus spencer street hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 1 December 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of the kerfoot group 1985 retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at leeming bar industrial estate leeming bar t/no's NYK200165,NYK69148,NYK90428 and NYK200901. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 November 2004 | Delivered on: 1 December 2004 Satisfied on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and richard martin chetham and richard llewellyn as trustees for the time being of shirethorn limited directors retirement benefits scheme to the chargee. Particulars: Priory park,hessle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 September 2004 | Delivered on: 8 September 2004 Satisfied on: 13 January 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of capital & provincial developments limited retirement benefits scheme (the trust) to the chargee on any account whatsoever. Particulars: 101 high street, scunthorpe, t/n HS78725. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2002 | Delivered on: 3 January 2003 Satisfied on: 30 July 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the J.F.appelbe & company limited directors retirement benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of littlefair road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 1998 | Delivered on: 14 October 1998 Satisfied on: 8 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south side of sans lane hunmanby filey north yorkshire t/no's;-NYK75478 NYK190391. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 November 1990 | Delivered on: 27 November 1990 Satisfied on: 1 April 2003 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Smithfield house, north street leeds - title no:- wyk 179352. Fully Satisfied |
13 June 1990 | Delivered on: 19 June 1990 Satisfied on: 15 February 2003 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge or on any account whatsoever. Particulars: 251 burlington road, new malder, surrey title no:- sy 306325 policy no:- 1589739. Fully Satisfied |
21 March 2007 | Delivered on: 22 March 2007 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit E3 coombs wood, halesowen, west midlands. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 May 2006 | Delivered on: 27 May 2006 Satisfied on: 15 July 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of stoneledge directors retirement benefits scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Office workshop and land at station road cottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 1990 | Delivered on: 13 March 1990 Satisfied on: 12 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97/99, newland avenue, kingston upon hull, humberside. Fully Satisfied |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
13 March 2013 | Termination of appointment of Robert Noble as a director (1 page) |
13 March 2013 | Termination of appointment of Antony Grist as a director (1 page) |
13 March 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Brian Doherty as a director (2 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Director's details changed for Antony John Grist on 31 August 2012 (2 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (16 pages) |
2 August 2011 | Appointment of Sarah Dalgarno as a director (3 pages) |
6 July 2011 | Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages) |
6 July 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 6 July 2011 (2 pages) |
6 July 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Annual return made up to 31 August 2010 (16 pages) |
7 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
16 July 2010 | Termination of appointment of Graham Jarrett as a director (2 pages) |
1 July 2010 | Termination of appointment of David Herring as a director (2 pages) |
10 May 2010 | Termination of appointment of Jonathan Webster as a director (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (18 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2009 | Return made up to 31/08/09; no change of members (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 March 2009 | Appointment terminated director granville kingdom (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 October 2008 | Director's change of particulars / brian doherty / 20/10/2008 (1 page) |
7 October 2008 | Return made up to 31/08/08; no change of members (10 pages) |
30 September 2008 | Appointment terminated director andrew whiteley (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 April 2008 | Director appointed andrew john whiteley (3 pages) |
17 December 2007 | Director resigned (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Return made up to 31/08/07; full list of members
|
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
21 September 2006 | Return made up to 31/08/06; full list of members (10 pages) |
6 June 2006 | Director resigned (1 page) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
9 March 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Resolutions
|
17 March 2004 | Secretary's particulars changed (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 October 2000 | Resolutions
|
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
14 October 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 89/111, high road, south woodford, london E18 2QP (1 page) |
6 July 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
15 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
7 March 1996 | New director appointed (3 pages) |
7 December 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (6 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (9 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
27 August 1971 | Incorporation (20 pages) |
27 August 1971 | Certificate of incorporation (1 page) |