Company NameSealion Nominees Limited
DirectorsMark David Stephenson-Pope and John Merriman
Company StatusActive
Company Number01066085
CategoryPrivate Limited Company
Incorporation Date15 August 1972(51 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark David Stephenson-Pope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(44 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(49 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(31 years, 3 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Lubomir Sparber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFirthdene
21 Alders Road
Reigate
Surrey
RH2 0EA
Director NameMr Mark James Louis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleCompany Director
Correspondence Address186 Southgate Road
Islington
London
N1 3HU
Director NameMr Michael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleMarket Maker
Correspondence AddressThe Kiln House
22 Hippodrome Mews Holland Park
London
W11 4NN
Director NameArthur Leslie Dobinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence Address116 Southborough Road
Bickley
Kent
BR1 2ER
Director NameJohn Raymond Garwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressApril Cottage 34 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed15 January 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameSimon Donald Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(22 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1995)
RoleSecretary
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed23 March 1995(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2005)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMartin Frederick Hayden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2003)
RoleCompany Executive
Correspondence AddressBriar Cottage 2 Wigginton Bottom
Wigginton
Tring
Hertfordshire
HP23 6HN
Director NameRichard John Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 November 2000)
RoleCompany Executive
Correspondence AddressTop Flat 27 Sekforde Street
London
EC1R 0HH
Director NameStephen Paul Gooderum
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(28 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 August 2001)
RoleCompany Executive
Correspondence Address138 Sutherland Avenue
London
W9 1HP
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(28 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(28 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameDavid Alasdair Lewis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(28 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 2002)
RoleCompany Executive
Correspondence AddressFlat 15 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed29 June 2001(28 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed28 November 2001(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(29 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 July 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Trevor William Spanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameDavid Marcus Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(34 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher Ian Reynolds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(38 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePhilip John Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(40 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2019)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Jonathan Howard Redvers Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2019(47 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitesmith-bros.co.uk

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53 at £1Smith Bros LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

2 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
3 September 2021Termination of appointment of Jonathan Howard Redvers Lee as a director on 1 September 2021 (1 page)
3 September 2021Appointment of John Merriman as a director on 1 September 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 September 2019Appointment of Mr Jonathan Howard Redvers Lee as a director on 7 September 2019 (2 pages)
16 September 2019Termination of appointment of Philip John Wood as a director on 7 September 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
15 August 2018Notification of Mleih Funding as a person with significant control on 10 August 2018 (2 pages)
14 August 2018Cessation of Smith Bros Limited as a person with significant control on 10 August 2018 (1 page)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
18 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 November 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016 (2 pages)
30 August 2016Termination of appointment of David Marcus Parker as a director on 29 July 2016 (1 page)
30 August 2016Termination of appointment of David Marcus Parker as a director on 29 July 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 53
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 53
(6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 53
(6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 53
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 53
(6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 53
(6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 53
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 53
(5 pages)
28 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page)
28 August 2013Director's details changed for Philip John Wood on 31 July 2013 (2 pages)
28 August 2013Director's details changed for Philip John Wood on 31 July 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Ian Jones on 31 July 2013 (2 pages)
28 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page)
28 August 2013Director's details changed for Mr Richard Ian Jones on 31 July 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 November 2012Appointment of Philip John Wood as a director (2 pages)
15 November 2012Appointment of Philip John Wood as a director (2 pages)
5 November 2012Termination of appointment of Christopher Reynolds as a director (1 page)
5 November 2012Termination of appointment of Christopher Reynolds as a director (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for David Marcus Parker on 1 August 2010 (2 pages)
24 June 2011Director's details changed for David Marcus Parker on 1 August 2010 (2 pages)
24 June 2011Director's details changed for David Marcus Parker on 1 August 2010 (2 pages)
13 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
13 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Termination of appointment of David Thomson as a director (1 page)
1 April 2011Termination of appointment of David Thomson as a director (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (32 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (32 pages)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Director appointed christopher ian reynolds (3 pages)
17 August 2009Director appointed christopher ian reynolds (3 pages)
4 August 2009Appointment terminated director keith pearson (1 page)
4 August 2009Appointment terminated director keith pearson (1 page)
16 February 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Director's change of particulars / david thomson / 31/07/2008 (1 page)
21 August 2008Director's change of particulars / david thomson / 31/07/2008 (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 28 December 2007 (5 pages)
13 February 2008Total exemption full accounts made up to 28 December 2007 (5 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
22 August 2007Return made up to 31/07/07; full list of members (6 pages)
22 August 2007Return made up to 31/07/07; full list of members (6 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
28 February 2007Full accounts made up to 29 December 2006 (8 pages)
28 February 2007Full accounts made up to 29 December 2006 (8 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 December 2005 (7 pages)
1 March 2006Full accounts made up to 30 December 2005 (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 March 2004Full accounts made up to 26 December 2003 (10 pages)
2 March 2004Full accounts made up to 26 December 2003 (10 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 February 2003Full accounts made up to 27 December 2002 (10 pages)
20 February 2003Full accounts made up to 27 December 2002 (10 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
19 July 2002Return made up to 28/06/02; full list of members (7 pages)
19 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2002Full accounts made up to 28 December 2001 (10 pages)
9 May 2002Full accounts made up to 28 December 2001 (10 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
24 July 2001Return made up to 28/06/01; full list of members (8 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Return made up to 28/06/01; full list of members (8 pages)
24 July 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 29 December 2000 (9 pages)
21 March 2001Full accounts made up to 29 December 2000 (9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000Full accounts made up to 31 December 1999 (9 pages)
2 August 1999Return made up to 28/06/99; full list of members (6 pages)
2 August 1999Return made up to 28/06/99; full list of members (6 pages)
7 April 1999Full accounts made up to 25 December 1998 (9 pages)
7 April 1999Full accounts made up to 25 December 1998 (9 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
20 January 1998Full accounts made up to 26 December 1997 (8 pages)
20 January 1998Full accounts made up to 26 December 1997 (8 pages)
6 August 1997Return made up to 28/06/97; full list of members (12 pages)
6 August 1997Return made up to 28/06/97; full list of members (12 pages)
9 April 1997Full accounts made up to 27 December 1996 (8 pages)
9 April 1997Full accounts made up to 27 December 1996 (8 pages)
31 July 1996Return made up to 28/06/96; full list of members (11 pages)
31 July 1996Return made up to 28/06/96; full list of members (11 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
13 February 1996Full accounts made up to 29 December 1995 (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
13 February 1996Registered office changed on 13/02/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
13 February 1996Full accounts made up to 29 December 1995 (6 pages)
27 November 1995New director appointed (6 pages)
27 November 1995New director appointed (6 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
3 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
26 October 1995Registered office changed on 26/10/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
26 October 1995Registered office changed on 26/10/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
27 July 1995Return made up to 28/06/95; full list of members (12 pages)
27 July 1995Return made up to 28/06/95; full list of members (12 pages)
5 July 1995Full accounts made up to 28 April 1995 (6 pages)
5 July 1995Full accounts made up to 28 April 1995 (6 pages)
30 April 1995Director resigned (4 pages)
30 April 1995Director resigned (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)