London
EC4V 4AY
Director Name | Mr Charles Antony Hicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mrs Janice Smith Wall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Julian Mathews |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(41 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Adam Michael Lynch |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2006(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Gunnar Richard Andersen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pilgrims Lane London NW3 1SN |
Director Name | Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 September 2003) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Michael Joseph Butcher |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Timothy Cheshire |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 29 June 2001) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Michael John Nicol |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | John Peter Cowlishaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Robert Anthony Dolman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Philip Matthews |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London EC2E 9HF |
Director Name | Mr Charles Antony Hicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Compton Terrace London N1 2UN |
Secretary Name | Michael John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Secretary Name | Michael Joseph Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | John Richard Fluker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Duncan Charles Pringle Rabagliati |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Mr Timothy Hugh William Piper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Mr Anthony Paul Gubbins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Director Name | Nigel Edward Goodeve-Docker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | David Mark Earl |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Jonathan Paul Cornthwaite |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2002) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Simon Nicholas Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 37 Ewelme Road Forest Hill London SE23 3BQ |
Secretary Name | Timothy Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Secretary Name | Adam Davey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(29 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 39 Suffolk Road Barnes London SW13 9NN |
Director Name | Mark Andrew Brady |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2004) |
Role | Solicitor |
Correspondence Address | Nightingale Cottage Bordenwood Milland West Sussex GU30 7JZ |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Antony David Lane |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2008) |
Role | Solicitor |
Correspondence Address | 73 Elborough Street London SW18 5DR |
Director Name | Timothy Stuart Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warren House Beckford Close London W14 8TT |
Director Name | Malcolm David Macfarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2011) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Bardon House West Lane East Grinstead RH19 4HH |
Director Name | Mr James William Duncan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cavendish Road St Albans Hertfordshire AL1 5EF |
Director Name | Mr Jaideep Singh Bal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Ms Rosalyn Antonia Breedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Website | wedlakebell.com |
---|
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Wedlake Bell LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 January 1996 | Delivered on: 7 February 1996 Persons entitled: Canterbury Foods Limited Classification: Shares mortgage Secured details: All monies due or to become due from d w pullin and k a pullin to the chargee under or in respect of an agreement dated 11 january 1996 and this mortgage. Particulars: The legal interest of the company in the 1,022,014 and 340,671 ordinary shares of 10P each in the capital of global ........... see the mortgage charge document for full details. Outstanding |
---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Janice Smith Wall as a director on 31 December 2022 (1 page) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Rosalyn Antonia Breedy as a director on 30 April 2021 (1 page) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Wedlake Bell Llp as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 October 2017 | Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Breams Corporate Services Limited on 31 August 2016 (1 page) |
30 October 2017 | Secretary's details changed for Breams Corporate Services Limited on 31 August 2016 (1 page) |
30 October 2017 | Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
3 September 2015 | Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | Termination of appointment of Helen Robinson as a director (1 page) |
17 June 2014 | Termination of appointment of Helen Robinson as a director (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Appointment of Jaideep Bal as a director (2 pages) |
27 June 2013 | Appointment of Mr Julian Mathews as a director (2 pages) |
27 June 2013 | Appointment of Mr Julian Mathews as a director (2 pages) |
27 June 2013 | Appointment of Jaideep Bal as a director (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Mrs Helen Mary Robinson as a director (3 pages) |
1 June 2012 | Appointment of Mrs Helen Mary Robinson as a director (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Termination of appointment of Robert Dolman as a director (2 pages) |
28 November 2011 | Termination of appointment of Malcolm Macfarlane as a director (2 pages) |
28 November 2011 | Appointment of Janice Smith Wall as a director (3 pages) |
28 November 2011 | Termination of appointment of Malcolm Macfarlane as a director (2 pages) |
28 November 2011 | Appointment of Janice Smith Wall as a director (3 pages) |
28 November 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
28 November 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
28 November 2011 | Termination of appointment of Robert Dolman as a director (2 pages) |
28 November 2011 | Appointment of Mr Charles Antony Hicks as a director (3 pages) |
28 November 2011 | Termination of appointment of Timothy Bird as a director (2 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
21 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
7 October 2010 | Appointment of Nicolas Edward Craft as a director (3 pages) |
7 October 2010 | Appointment of Nicolas Edward Craft as a director (3 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 November 2008 | Appointment terminated director antony lane (1 page) |
28 November 2008 | Appointment terminated director antony lane (1 page) |
1 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
21 May 2008 | Director appointed mr james william duncan (1 page) |
21 May 2008 | Director appointed mr james william duncan (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 October 2007 | Ad 03/10/07--------- £ si 1@1=1 £ ic 14/15 (4 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Ad 03/10/07--------- £ si 1@1=1 £ ic 14/15 (4 pages) |
24 October 2007 | Resolutions
|
13 July 2007 | Return made up to 06/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 06/06/07; no change of members (8 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members
|
14 June 2005 | Return made up to 06/06/05; full list of members
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 06/06/04; full list of members
|
8 June 2004 | Return made up to 06/06/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (14 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (14 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (14 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (14 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
29 July 2001 | Return made up to 06/06/01; full list of members (16 pages) |
29 July 2001 | Return made up to 06/06/01; full list of members (16 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 06/06/00; full list of members (17 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (17 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 06/06/99; no change of members
|
8 July 1999 | Return made up to 06/06/99; no change of members
|
8 July 1999 | Director resigned (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (11 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (11 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (13 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (13 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 06/06/96; no change of members (12 pages) |
8 July 1996 | Return made up to 06/06/96; no change of members (12 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 June 1995 | Return made up to 06/06/95; full list of members (14 pages) |
8 June 1995 | Return made up to 06/06/95; full list of members (14 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
4 April 1986 | Memorandum and Articles of Association (10 pages) |
4 April 1986 | Memorandum and Articles of Association (10 pages) |
13 June 1972 | Incorporation (15 pages) |
13 June 1972 | Incorporation (15 pages) |