Company NameBreams Secretaries Limited
Company StatusActive
Company Number01057895
CategoryPrivate Limited Company
Incorporation Date13 June 1972(51 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Edward Craft
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(38 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Janice Smith Wall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Julian Mathews
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(41 years after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Adam Michael Lynch
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(45 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 March 2006(33 years, 9 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Gunnar Richard Andersen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Pilgrims Lane
London
NW3 1SN
Director NameAndrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2003)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameMichael Joseph Butcher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameTimothy Cheshire
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration9 years (resigned 29 June 2001)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameMichael John Nicol
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameJohn Peter Cowlishaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameRobert Anthony Dolman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NamePhilip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
EC2E 9HF
Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Terrace
London
N1 2UN
Secretary NameMichael John Nicol
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF
Secretary NameMichael Joseph Butcher
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameJohn Richard Fluker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameDuncan Charles Pringle Rabagliati
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameMr Timothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameMr Anthony Paul Gubbins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameNigel Edward Goodeve-Docker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameDavid Mark Earl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameJonathan Paul Cornthwaite
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2002)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameSimon Nicholas Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address37 Ewelme Road
Forest Hill
London
SE23 3BQ
Secretary NameTimothy Cheshire
NationalityBritish
StatusResigned
Appointed29 September 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF
Secretary NameAdam Davey Walker
NationalityBritish
StatusResigned
Appointed29 June 2001(29 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Director NameMark Andrew Brady
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2004)
RoleSolicitor
Correspondence AddressNightingale Cottage
Bordenwood
Milland
West Sussex
GU30 7JZ
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameAntony David Lane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2008)
RoleSolicitor
Correspondence Address73 Elborough Street
London
SW18 5DR
Director NameTimothy Stuart Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Warren House
Beckford Close
London
W14 8TT
Director NameMalcolm David Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2011)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressBardon House
West Lane
East Grinstead
RH19 4HH
Director NameMr James William Duncan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cavendish Road
St Albans
Hertfordshire
AL1 5EF
Director NameMr Jaideep Singh Bal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMs Rosalyn Antonia Breedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(43 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Contact

Websitewedlakebell.com

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Wedlake Bell LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

19 January 1996Delivered 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

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Janice Smith Wall as a director on 31 December 2022 (1 page)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Rosalyn Antonia Breedy as a director on 30 April 2021 (1 page)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2018Change of details for Wedlake Bell Llp as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages)
30 October 2017Secretary's details changed for Breams Corporate Services Limited on 31 August 2016 (1 page)
30 October 2017Secretary's details changed for Breams Corporate Services Limited on 31 August 2016 (1 page)
30 October 2017Appointment of Mr Adam Michael Lynch as a director on 23 October 2017 (2 pages)
10 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
(3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 15
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 15
(5 pages)
7 June 2016Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016 (1 page)
7 April 2016Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Nicolas Edward Craft on 31 March 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Ms Rosalyn Antonia Breedy as a director on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
3 September 2015Director's details changed for Mr Nicolas Edward Craft on 1 September 2011 (2 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15
(5 pages)
17 June 2014Termination of appointment of Helen Robinson as a director (1 page)
17 June 2014Termination of appointment of Helen Robinson as a director (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 June 2013Appointment of Jaideep Bal as a director (2 pages)
27 June 2013Appointment of Mr Julian Mathews as a director (2 pages)
27 June 2013Appointment of Mr Julian Mathews as a director (2 pages)
27 June 2013Appointment of Jaideep Bal as a director (2 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 June 2012Appointment of Mrs Helen Mary Robinson as a director (3 pages)
1 June 2012Appointment of Mrs Helen Mary Robinson as a director (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Termination of appointment of Robert Dolman as a director (2 pages)
28 November 2011Termination of appointment of Malcolm Macfarlane as a director (2 pages)
28 November 2011Appointment of Janice Smith Wall as a director (3 pages)
28 November 2011Termination of appointment of Malcolm Macfarlane as a director (2 pages)
28 November 2011Appointment of Janice Smith Wall as a director (3 pages)
28 November 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
28 November 2011Termination of appointment of Timothy Bird as a director (2 pages)
28 November 2011Termination of appointment of Robert Dolman as a director (2 pages)
28 November 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
28 November 2011Termination of appointment of Timothy Bird as a director (2 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Termination of appointment of James Duncan as a director (2 pages)
21 October 2010Termination of appointment of James Duncan as a director (2 pages)
7 October 2010Appointment of Nicolas Edward Craft as a director (3 pages)
7 October 2010Appointment of Nicolas Edward Craft as a director (3 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
9 July 2010Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages)
9 July 2010Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages)
9 July 2010Secretary's details changed for Breams Corporate Services Limited on 6 June 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 July 2009Return made up to 06/06/09; full list of members (4 pages)
22 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 November 2008Appointment terminated director antony lane (1 page)
28 November 2008Appointment terminated director antony lane (1 page)
1 July 2008Return made up to 06/06/08; full list of members (5 pages)
1 July 2008Return made up to 06/06/08; full list of members (5 pages)
21 May 2008Director appointed mr james william duncan (1 page)
21 May 2008Director appointed mr james william duncan (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 October 2007Ad 03/10/07--------- £ si 1@1=1 £ ic 14/15 (4 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Ad 03/10/07--------- £ si 1@1=1 £ ic 14/15 (4 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 July 2007Return made up to 06/06/07; no change of members (8 pages)
13 July 2007Return made up to 06/06/07; no change of members (8 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
21 June 2006Return made up to 06/06/06; full list of members (8 pages)
21 June 2006Return made up to 06/06/06; full list of members (8 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 July 2003Return made up to 06/06/03; full list of members (14 pages)
17 July 2003Return made up to 06/06/03; full list of members (14 pages)
24 June 2002Return made up to 06/06/02; full list of members (14 pages)
24 June 2002Return made up to 06/06/02; full list of members (14 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
29 July 2001Return made up to 06/06/01; full list of members (16 pages)
29 July 2001Return made up to 06/06/01; full list of members (16 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
6 July 2000Return made up to 06/06/00; full list of members (17 pages)
6 July 2000Return made up to 06/06/00; full list of members (17 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1999Director resigned (1 page)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
8 July 1998Return made up to 06/06/98; full list of members (11 pages)
8 July 1998Return made up to 06/06/98; full list of members (11 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 July 1997Return made up to 06/06/97; full list of members (13 pages)
3 July 1997Return made up to 06/06/97; full list of members (13 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
8 July 1996Return made up to 06/06/96; no change of members (12 pages)
8 July 1996Return made up to 06/06/96; no change of members (12 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 June 1995Return made up to 06/06/95; full list of members (14 pages)
8 June 1995Return made up to 06/06/95; full list of members (14 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
4 April 1986Memorandum and Articles of Association (10 pages)
4 April 1986Memorandum and Articles of Association (10 pages)
13 June 1972Incorporation (15 pages)
13 June 1972Incorporation (15 pages)