Company NameG4S Nominees Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number01143732
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)
Previous NameSecuricor Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(43 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameWilliam Michael Cross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 1994)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(28 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed21 December 2004(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(33 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(37 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed26 March 2012(38 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 November 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(42 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(44 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1G4s International 105 (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,945
Cash£113
Current Liabilities£70

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

16 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
31 October 2023Full accounts made up to 31 December 2022 (25 pages)
14 July 2023Change of details for G4S International 105 (Uk) Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 December 2021 (27 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page)
26 August 2021Full accounts made up to 31 December 2020 (26 pages)
17 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (27 pages)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (21 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Full accounts made up to 31 December 2013 (13 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
15 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
3 June 2013Termination of appointment of Nicholas Buckles as a director (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
28 March 2012Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
1 September 2010Company name changed securicor nominees LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Company name changed securicor nominees LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
1 September 2010Change of name notice (3 pages)
1 September 2010Change of name notice (3 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (14 pages)
4 May 1999Return made up to 10/04/99; no change of members (14 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (8 pages)
7 May 1998Return made up to 10/04/98; no change of members (8 pages)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 April 1997Return made up to 10/04/97; full list of members (8 pages)
29 April 1997Return made up to 10/04/97; full list of members (8 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
1 May 1996Return made up to 10/04/96; change of members (9 pages)
1 May 1996Return made up to 10/04/96; change of members (9 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
3 August 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
3 August 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
8 May 1994Return made up to 10/04/94; full list of members (11 pages)
8 May 1994Return made up to 10/04/94; full list of members (11 pages)
6 August 1993Accounts for a dormant company made up to 30 September 1992 (1 page)
6 August 1993Accounts for a dormant company made up to 30 September 1992 (1 page)
23 April 1993Return made up to 10/04/93; no change of members (10 pages)
23 April 1993Return made up to 10/04/93; no change of members (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
20 June 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
30 April 1992Return made up to 10/04/92; no change of members (9 pages)
30 April 1992Return made up to 10/04/92; no change of members (9 pages)
31 March 1992Registered office changed on 31/03/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page)
31 March 1992Registered office changed on 31/03/92 from: sutton park house 15 carlshalton road sutton surrey SM1 4LE (1 page)
12 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 July 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
23 July 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
29 May 1991Return made up to 10/04/91; full list of members (10 pages)
29 May 1991Return made up to 10/04/91; full list of members (10 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1991Nc inc already adjusted 25/03/91 (1 page)
24 April 1991Memorandum and Articles of Association (5 pages)
24 April 1991Memorandum and Articles of Association (5 pages)
24 April 1991Nc inc already adjusted 25/03/91 (1 page)
10 September 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
10 September 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
12 July 1990Return made up to 11/04/90; full list of members (14 pages)
12 July 1990Return made up to 11/04/90; full list of members (14 pages)
22 March 1990New director appointed (2 pages)
22 March 1990New director appointed (2 pages)
29 August 1989Accounts for a dormant company made up to 30 September 1988 (2 pages)
29 August 1989Return made up to 19/04/89; full list of members (11 pages)
29 August 1989Accounts for a dormant company made up to 30 September 1988 (2 pages)
29 August 1989Return made up to 19/04/89; full list of members (11 pages)
24 May 1989Director resigned (1 page)
24 May 1989Director resigned (1 page)
8 March 1989Director resigned (1 page)
8 March 1989Director resigned (1 page)
24 January 1989New director appointed (2 pages)
24 January 1989New director appointed (2 pages)
12 December 1988Accounts for a dormant company made up to 30 September 1987 (2 pages)
12 December 1988Return made up to 13/04/88; full list of members (11 pages)
12 December 1988Accounts for a dormant company made up to 30 September 1987 (2 pages)
12 December 1988Return made up to 13/04/88; full list of members (11 pages)
8 September 1988Director resigned (2 pages)
8 September 1988Director resigned (2 pages)
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ (1 page)
21 May 1987Accounts made up to 30 September 1986 (2 pages)
21 May 1987Accounts made up to 30 September 1986 (2 pages)
21 May 1987Return made up to 16/04/87; full list of members (7 pages)
21 May 1987Return made up to 16/04/87; full list of members (7 pages)
24 June 1986New director appointed (2 pages)
24 June 1986Return made up to 11/04/86; full list of members (7 pages)
24 June 1986Accounts for a dormant company made up to 30 September 1985 (2 pages)
24 June 1986Return made up to 11/04/86; full list of members (7 pages)
24 June 1986Accounts for a dormant company made up to 30 September 1985 (2 pages)
24 June 1986New director appointed (2 pages)
6 November 1973Certificate of incorporation (1 page)
6 November 1973Certificate of incorporation (1 page)