Company NameM.W. Marshall (Overseas) Limited
Company StatusDissolved
Company Number01060409
CategoryPrivate Limited Company
Incorporation Date5 July 1972(51 years, 10 months ago)
Dissolution Date24 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(34 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 24 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2013)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameChristopher John Kerry Kelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleMoney Broker
Correspondence Address10 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NameMr Samy Fegel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(18 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1991)
RoleMoney Broker
Correspondence AddressLattenstrasse 67
8142 Uitikon Zurich
Foreign
Director NameEdward Charles Baltes
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleExecutive Broker
Correspondence Address23 Independence Drive
Manhasset Hills
Long Island
New York 11040
Foreign
Director NamePeter John Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NamePeter John Bentley
NationalityBritish
StatusResigned
Appointed07 January 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed12 November 1993(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 1999)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameMichael Anthony Knowles
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1996)
RoleMoneybroker
Correspondence Address33 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameDavid Charles Hooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressAlouette
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameMrs Jacqueline Anne Louise Riley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address13 Herald's Place
Renfrew Road
London
SE11 4NP
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed20 December 1999(27 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed06 November 2000(28 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed15 May 2001(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2001(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(29 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2004)
RoleGroup Finance Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2006(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address87 Carrara Wharf
Ranelagh Gardens Putney Bridge
London
SW6 3UE
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(36 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(36 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Mw Marshall (International) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2013Final Gazette dissolved following liquidation (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
24 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary on 15 November 2012 (1 page)
13 September 2012Declaration of solvency (3 pages)
13 September 2012Declaration of solvency (3 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-05
(1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(3 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(3 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(3 pages)
29 December 2011Full accounts made up to 31 December 2010 (13 pages)
29 December 2011Full accounts made up to 31 December 2010 (13 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/10/2010
(1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1
(4 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1
(4 pages)
20 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 20/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency Statement dated 20/10/10 (1 page)
20 October 2010Statement by Directors (1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Resolutions
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Appointment Terminated Secretary alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment Terminated Secretary maria de freitas (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
6 February 2007Return made up to 06/01/07; full list of members (2 pages)
6 February 2007Return made up to 06/01/07; full list of members (2 pages)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Return made up to 06/01/05; full list of members (3 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
16 February 2004Return made up to 06/01/04; full list of members (7 pages)
16 February 2004Return made up to 06/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 2003Resolutions
  • RES13 ‐ Appr ar & acc-aud app 26/02/03
(2 pages)
10 March 2003Resolutions
  • RES13 ‐ Appr ar & acc-aud app 26/02/03
(2 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
7 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 July 2002Full accounts made up to 31 March 2001 (13 pages)
30 July 2002Full accounts made up to 31 March 2001 (13 pages)
17 May 2002New director appointed (4 pages)
17 May 2002New director appointed (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
26 March 2002Full accounts made up to 31 March 2000 (13 pages)
26 March 2002Full accounts made up to 31 March 2000 (13 pages)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
26 January 2002Return made up to 06/01/02; full list of members (7 pages)
26 January 2002Return made up to 06/01/02; full list of members (7 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2000Return made up to 06/01/00; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Particulars of mortgage/charge (13 pages)
16 June 1999Particulars of mortgage/charge (13 pages)
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 June 1999Memorandum and Articles of Association (14 pages)
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 June 1999Memorandum and Articles of Association (14 pages)
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
12 January 1998Return made up to 06/01/98; full list of members (6 pages)
12 January 1998Return made up to 06/01/98; full list of members (6 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
21 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
21 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Return made up to 06/01/97; no change of members (5 pages)
8 January 1997Return made up to 06/01/97; no change of members (5 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (1 page)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Return made up to 06/01/96; no change of members (5 pages)
10 January 1996Return made up to 06/01/96; no change of members (5 pages)
11 January 1995Full accounts made up to 31 March 1994 (11 pages)
11 January 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 February 1994Full accounts made up to 31 March 1993 (12 pages)
1 February 1994Full accounts made up to 31 March 1993 (12 pages)
29 December 1993Declaration of satisfaction of mortgage/charge (1 page)
29 December 1993Declaration of satisfaction of mortgage/charge (1 page)
6 May 1993Declaration of satisfaction of mortgage/charge (1 page)
6 May 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1992Full accounts made up to 31 March 1992 (12 pages)
24 November 1992Full accounts made up to 31 March 1992 (12 pages)
13 March 1992Full accounts made up to 31 March 1991 (11 pages)
13 March 1992Full accounts made up to 31 March 1991 (11 pages)
30 January 1991Full accounts made up to 31 March 1990 (10 pages)
30 January 1991Full accounts made up to 31 March 1990 (10 pages)
2 July 1990Nc inc already adjusted 23/04/90 (1 page)
2 July 1990Nc inc already adjusted 23/04/90 (1 page)
20 February 1990Full accounts made up to 31 March 1989 (10 pages)
20 February 1990Full accounts made up to 31 March 1989 (10 pages)
13 March 1989Particulars of mortgage/charge (7 pages)
13 March 1989Particulars of mortgage/charge (7 pages)
8 March 1989Particulars of mortgage/charge (7 pages)
8 March 1989Particulars of mortgage/charge (7 pages)
3 February 1989Full accounts made up to 31 March 1988 (10 pages)
3 February 1989Full accounts made up to 31 March 1988 (10 pages)
8 March 1988Full accounts made up to 31 March 1987 (10 pages)
8 March 1988Full accounts made up to 31 March 1987 (10 pages)
7 March 1988Full accounts made up to 31 March 1986 (10 pages)
7 March 1988Full accounts made up to 31 March 1986 (10 pages)
3 March 1987Full accounts made up to 30 April 1985 (8 pages)
3 March 1987Full accounts made up to 30 April 1985 (8 pages)
17 March 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 1972Incorporation (19 pages)
5 July 1972Incorporation (19 pages)