London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Current |
Appointed | 24 June 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Antony Gerard Ebel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 56a The Close Salisbury Wiltshire SP1 2EL |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Fintan Michael Earley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2005(32 years after company formation) |
Appointment Duration | 1 year (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Aprtment C 24 15 Boulevard De La Liberation St. Jean Cap Ferrat Franceq |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(32 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
58 at £1 | Gresham House PLC 51.79% Ordinary |
---|---|
26 at £1 | Security Change LTD 23.21% Ordinary |
22 at £1 | Revcap Estates 24 LTD 19.64% Ordinary |
2 at £1 | Derek Lucie-smith 1.79% Ordinary |
2 at £1 | John Lorimer 1.79% Ordinary |
2 at £1 | Robert Maxted 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,304,494 |
Current Liabilities | £6,571,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
12 April 2016 | Delivered on: 18 April 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Outstanding |
---|---|
11 December 1980 | Delivered on: 30 December 1980 Persons entitled: The Gresham House Estate Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 September 2017 | Satisfaction of charge 011122450002 in full (1 page) |
22 September 2017 | Satisfaction of charge 011122450002 in full (1 page) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
18 April 2016 | Registration of charge 011122450002, created on 12 April 2016 (50 pages) |
18 April 2016 | Registration of charge 011122450002, created on 12 April 2016 (50 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Location of register of members (1 page) |
2 December 2008 | Director appointed john lorimer (3 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
13 September 2001 | Return made up to 05/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 05/08/01; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
11 August 2000 | Return made up to 05/08/00; full list of members (5 pages) |
11 August 2000 | Return made up to 05/08/00; full list of members (5 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 July 2000 | New director appointed (1 page) |
6 July 2000 | New director appointed (1 page) |
7 March 2000 | Ad 01/09/99--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
7 March 2000 | Ad 01/09/99--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 September 1999 | Company name changed the entertainment corporation sp onsorship & licensing company li mited\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed the entertainment corporation sp onsorship & licensing company li mited\certificate issued on 29/09/99 (2 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (3 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (3 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (8 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (8 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 September 1996 | Return made up to 05/08/96; change of members (6 pages) |
27 September 1996 | Return made up to 05/08/96; change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 August 1995 | Return made up to 05/08/95; no change of members (12 pages) |
29 August 1995 | Return made up to 05/08/95; no change of members (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
25 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
25 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 April 1992 | Company name changed\certificate issued on 03/04/92 (2 pages) |
3 April 1992 | Company name changed\certificate issued on 03/04/92 (2 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
10 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
10 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (9 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (9 pages) |
13 January 1988 | Full accounts made up to 31 December 1986 (9 pages) |
13 January 1988 | Full accounts made up to 31 December 1986 (9 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (8 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (8 pages) |
11 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
11 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
7 July 1984 | Accounts made up to 31 December 1982 (4 pages) |
7 July 1984 | Accounts made up to 31 December 1982 (4 pages) |
18 March 1983 | Accounts made up to 31 December 1981 (5 pages) |
18 March 1983 | Accounts made up to 31 December 1981 (5 pages) |
22 January 1983 | Accounts made up to 31 December 1980 (5 pages) |
22 January 1983 | Accounts made up to 31 December 1980 (5 pages) |
7 May 1973 | Incorporation (13 pages) |
7 May 1973 | Incorporation (13 pages) |