London
EC2Y 9DB
Director Name | Matthew Thorne |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 02 November 2018(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Current |
Appointed | 02 November 2018(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 57 Charterfield Avenue Putney London SW15 6HW |
Director Name | Mr John Mayow Short |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Northumberland House 134 New Kings Road London SW6 4LZ |
Director Name | Mr Christopher Murray Richards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Kidbrooke Grove Blackheath London SE3 0PG |
Director Name | Mr David Hase Osborne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Bishops Down Road Tunbridge Wells Kent TN4 8XL |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Vaughan Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2011) |
Role | Merchant Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Director Name | Peter Gordon Twidale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 12 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Director Name | Valerie Ann Bradford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Canfield Park Cottage Canfield Road, Takeley Bishops Stortford Hertfordshire CM22 6ST |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Andrew David Dewdney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2006) |
Role | Banker |
Correspondence Address | Cranfield Broad Oak Benchley Kent TN12 7NN |
Director Name | Pamela Hindley Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 June 2012) |
Role | Investment Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Nicholas Andrew Roos |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2006) |
Role | Banker |
Correspondence Address | 2 Claremont Park London N3 1TH |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Ian Paul Faraday |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(34 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2012) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Lee Scott O'Sullivan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Scott McKay Barkman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2009(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Walden House Road Great Totham Essex CM9 8PJ |
Director Name | Mr Dipesh Patel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr Richard Moody |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2012(40 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Charles Hitchings |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 14 August 2015(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Website | db.com |
---|
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,318 |
Net Worth | £602,347 |
Cash | £618,046 |
Current Liabilities | £30,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 July 1974 | Delivered on: 10 July 1974 Persons entitled: The Royal Bank of Scotland LTD Classification: Financial agreement Secured details: For securing sterling pounds 174,400 and all other mo nies due or to become due from city leasing and partner to the chargee pursuant to the terms of the agreement. Particulars: All the companys benefits under a building agreement 13/8/73 (see doc 16). Outstanding |
---|---|
10 May 1974 | Delivered on: 21 May 1974 Persons entitled: The Royal Bank of Scotland LTD Classification: Financial agreement Secured details: For securing £174,400 together with a commission of 1% and all other monies due or to become due from city leasing and partners to the chargee. Particulars: All benefits and interests under an agreement dated 13TH august 1973 relating to purchase of yard no: 1444 (the vessel) all moneys payable for insurances effected by the builder and of the vessel. All materials and equipment purchased by the builder, for the vessel see doc 13 for more details. Outstanding |
7 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
13 November 2018 | Appointment of Mr Andrew William Bartlett as a secretary on 2 November 2018 (2 pages) |
13 November 2018 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 2 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
16 March 2018 | Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 October 2017 | Appointment of Mr Ross Cloney as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Ross Cloney as a director on 23 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Richard Moody as a director on 23 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Richard Moody as a director on 23 October 2017 (1 page) |
28 October 2017 | Appointment of Mr Matthew James Thorne as a director on 23 October 2017 (2 pages) |
28 October 2017 | Appointment of Mr Matthew James Thorne as a director on 23 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Termination of appointment of Charles Hitchings as a director on 4 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Charles Hitchings as a director on 4 August 2017 (1 page) |
7 June 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
8 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 December 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
2 December 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
31 March 2014 | Aud res 519 (2 pages) |
31 March 2014 | Aud res 519 (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Appointment of Mr Richard Moody as a director (2 pages) |
6 February 2013 | Appointment of Mr Richard Moody as a director (2 pages) |
17 January 2013 | Appointment of Mr Charles Hitchings as a director (2 pages) |
17 January 2013 | Termination of appointment of Scott Barkman as a director (1 page) |
17 January 2013 | Termination of appointment of Scott Barkman as a director (1 page) |
17 January 2013 | Appointment of Mr Charles Hitchings as a director (2 pages) |
4 January 2013 | Appointment of Mr Dipesh Patel as a director (2 pages) |
4 January 2013 | Appointment of Mr Dipesh Patel as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Termination of appointment of Pamela Smith as a director (1 page) |
21 September 2012 | Termination of appointment of Pamela Smith as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Faraday as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Faraday as a director (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Termination of appointment of Vaughan Williams as a director (1 page) |
12 January 2012 | Termination of appointment of Vaughan Williams as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
17 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
17 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Appointment of Mr Scott Mckay Barkman as a director (2 pages) |
30 October 2009 | Appointment of Mr Scott Mckay Barkman as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
25 September 2009 | Appointment terminated director lee o'sullivan (1 page) |
25 September 2009 | Appointment terminated director lee o'sullivan (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
6 April 2009 | Director's change of particulars / pamela smith / 14/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / pamela smith / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / ian faraday / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / ian faraday / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
10 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 April 2003 | Return made up to 31/01/03; full list of members (3 pages) |
4 April 2003 | Return made up to 31/01/03; full list of members (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
3 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Secretary's particulars changed (1 page) |
7 September 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
9 March 1999 | Return made up to 31/01/99; full list of members
|
9 March 1999 | Return made up to 31/01/99; full list of members
|
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members
|
6 March 1998 | Return made up to 31/01/98; no change of members
|
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 31/01/97; no change of members (8 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members (8 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NL (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NL (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Secretary resigned (4 pages) |
4 October 1989 | Memorandum and Articles of Association (5 pages) |
4 October 1989 | Memorandum and Articles of Association (5 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
2 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
21 March 1984 | Secretary resigned (1 page) |
21 March 1984 | Secretary resigned (1 page) |
4 August 1981 | Accounts made up to 31 December 1980 (11 pages) |
4 August 1981 | Accounts made up to 31 December 1980 (11 pages) |
9 August 1977 | Dir / sec appoint / resign (1 page) |
9 August 1977 | Dir / sec appoint / resign (1 page) |