Company NameSedgwick Consulting Group Limited
Company StatusDissolved
Company Number01051577
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(42 years after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed01 March 1994(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMandy Patricia Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed12 May 2000(28 years after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed15 September 2000(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(31 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(32 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(35 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed05 March 2008(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(37 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(38 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(40 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameSedgwick Noble Lowndes (UK) Limited (Corporation)
StatusResigned
Appointed31 March 1999(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
Correspondence AddressThe Sedgwick Centre
Whitechapel High Street
London
E1 8DX
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Telephone020 70295000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
23 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
23 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
23 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
8 February 2001Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page)
8 February 2001Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
30 June 2000Registered office changed on 30/06/00 from: no 1 the marsh centre whitechapel high street london E1 8DX (1 page)
30 June 2000Registered office changed on 30/06/00 from: no 1 the marsh centre whitechapel high street london E1 8DX (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 February 2000Registered office changed on 21/02/00 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
21 February 2000Registered office changed on 21/02/00 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
21 February 2000Return made up to 07/02/00; full list of members (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 07/02/00; full list of members (7 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
3 April 1999Return made up to 07/02/99; full list of members (7 pages)
3 April 1999Return made up to 07/02/99; full list of members (7 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 March 1998Return made up to 07/02/98; full list of members (7 pages)
10 March 1998Return made up to 07/02/98; full list of members (7 pages)
16 October 1997Memorandum and Articles of Association (29 pages)
16 October 1997Memorandum and Articles of Association (29 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 February 1997Return made up to 07/02/97; full list of members (7 pages)
21 February 1997Return made up to 07/02/97; full list of members (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New director appointed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New director appointed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
7 March 1996Return made up to 03/03/96; full list of members (6 pages)
7 March 1996Return made up to 03/03/96; full list of members (6 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 June 1995Director's particulars changed (4 pages)
1 June 1995Director's particulars changed (4 pages)
13 March 1995Return made up to 03/03/95; full list of members (12 pages)
13 March 1995Return made up to 03/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 March 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
27 March 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
22 January 1991Full accounts made up to 31 March 1990 (6 pages)
22 January 1991Full accounts made up to 31 March 1990 (6 pages)
19 February 1990Full accounts made up to 31 March 1989 (6 pages)
19 February 1990Full accounts made up to 31 March 1989 (6 pages)