London
SW3 5QT
Director Name | Mr Raul Scott Pereira |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 October 2020) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | Yacht Lilian 3 Ducks Walk Twickenham Middlesex TW1 2DD |
Director Name | Mr John Henry Cleary |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Rosendale Road London SE21 8LW |
Director Name | Mr John Hugh Megoran |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2013(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nottington Court Nottington Weymouth Dorset DT3 4BL |
Director Name | Mr Bernard Hales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2013(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Strode Street Egham Surrey TW20 9BT |
Director Name | Mr Brian Andrew Corbett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2016(42 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Mews Witham Way Rochester Kent ME2 2DR |
Secretary Name | Mt Raul Scott Pereira |
---|---|
Status | Closed |
Appointed | 07 April 2018(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 October 2020) |
Role | Company Director |
Correspondence Address | Hqs Wellington Victoria Embankment London WC2R 2PN |
Director Name | Mr Trevor Godbold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 October 2020) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 75 Lynton Court Chandlery Way Cardiff CF10 5NG Wales |
Director Name | Sir John Henry Gladstone Leahy |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Manor Stables Bishopstone Seaford East Sussex BN25 2UD |
Director Name | Alexander Richard Hamilton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 07 April 2018) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Townsend Lane Harpenden Hertfordshire AL5 2RN |
Director Name | Maldwin Andrew Cyril Drummond |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 23 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanswood Farm House Stanswood Road Fawley Hampshire SO45 1AB |
Director Name | Richard Louis Ormond |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 August 1998) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holly Terrace London N6 6LX |
Director Name | Lord Terence Thornton Lewin |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 1996) |
Role | Retired |
Correspondence Address | Carousel Lower Ufford Woodbridge Suffolk IP13 6DL |
Director Name | Mr John Niven Duncan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flint House Lower Lynn Road Little Massingham Kings Lynn Norfolk PE32 2JX |
Director Name | Sir Robert Crichton-Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 February 1999) |
Role | Retired |
Correspondence Address | Flat 9 10 Hyde Park Square London W2 2JP |
Director Name | Sir Neil Cossons |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | -53 years, 4 months (resigned 15 January 1939) |
Role | Museum Director |
Correspondence Address | South View 18 Church Hill Ironbridge Shropshire |
Director Name | His Grace The Duke Of Westminster Gerald Cavendish |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | Eaton Hall Eccleston Cheshire CH4 9ET Wales |
Director Name | Viscount John Seymour Berry Camrose |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1995) |
Role | Retired |
Correspondence Address | 36 Broadway London SW1H 0BH |
Director Name | Patrick Uniacke Bayly |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 11 December 1990) |
Role | Retired |
Correspondence Address | Dunning House Liphook Hampshire GU30 7EH |
Director Name | Captain Sir Thomas Barlow |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Retired |
Correspondence Address | 45 Shepherds Hill Highgate London N6 5QJ |
Director Name | David Drummond Alexander |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 September 2001) |
Role | Consultant Solicitor |
Correspondence Address | 81 Coleraine Road Blackheath London SE3 7PF |
Secretary Name | Mrs Christine Janet Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 9 Strode Street Egham Surrey TW20 9BT |
Secretary Name | Mrs Wendy Elizabeth West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Chief Executive |
Correspondence Address | 48 Colepits Wood Road Eltham London SE9 2QF |
Director Name | Admiral Of The Fleet Sir John Julian Robertson Oswald |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Sudlows Shedfield Southampton Hampshire SO32 2HN |
Director Name | Capitain Royal Navy Derek Anthony Power O'Reilly |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2000) |
Role | Retired Naval Officer |
Correspondence Address | Longbridge House High Road Broad Chalke Salisbury Wiltshire SP5 5EH |
Director Name | Maurice John De Rohan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 1995(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2006) |
Role | Consultant |
Correspondence Address | 114 Clifton Hill London NW8 0JS |
Director Name | Charles Denis Lenox Conyngham |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Walkhurst Road Benenden Kent TN17 4DR |
Secretary Name | Alan Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dartmouth Court Greenwich London SE10 8AS |
Director Name | Mr Peter Sinclair Albertini |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Secretary Name | Richard Mervyn Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Campbell Crescent East Grinstead West Sussex RH19 1JR |
Director Name | John Corin Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Stanley Downton Stonehouse Glos GL10 3QS Wales |
Director Name | Richard William Hubert James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | European Project Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Sail Loft Milford Docks Milford Haven Pembrokeshire SA73 3AE Wales |
Director Name | Mr Alan Haslam |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Park, Stafford High Park Stafford ST16 1BL |
Director Name | Myra Helen Frances Allen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(38 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wood Street Mitcham Surrey CR4 4JS |
Secretary Name | Alan Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(39 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 April 2018) |
Role | Company Director |
Correspondence Address | 2 High Park Stafford ST16 1BL |
Website | maritimeheritage.org.uk |
---|
Registered Address | Hqs Wellington Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,798,954 |
Cash | £61,428 |
Current Liabilities | £1,400 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 February 1994 | Delivered on: 17 February 1994 Satisfied on: 23 September 2000 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Statutory ship mortgage to secure an account current (body corporate) Secured details: All monies due or to become due from the company to the chargee on an account currrent under the terms of a loan agreement dated 30/9/93. Particulars: The cutty sark official no 63557 registered in london in 1938 with the number 158. Fully Satisfied |
---|
15 October 2020 | Resolutions
|
---|---|
29 September 2020 | Termination of appointment of Alan Haslam as a director on 1 August 2020 (1 page) |
29 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 August 2020 | Resolutions
|
18 August 2020 | Memorandum and Articles of Association (27 pages) |
18 August 2020 | Statement of company's objects (2 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Appointment of Mt Raul Scott Pereira as a secretary on 7 April 2018 (2 pages) |
13 August 2018 | Termination of appointment of Alan Haslam as a secretary on 7 April 2018 (1 page) |
7 August 2018 | Appointment of Mr Trevor Godbold as a director on 1 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alexander Richard Hamilton as a director on 7 April 2018 (1 page) |
31 July 2018 | Termination of appointment of Myra Helen Frances Allen as a director on 7 April 2018 (1 page) |
31 July 2018 | Termination of appointment of Raymond Ernest Sutcliffe as a director on 7 April 2018 (1 page) |
31 July 2018 | Termination of appointment of John Corin Robinson as a director on 28 April 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Mr Alan Haslam on 18 July 2017 (2 pages) |
10 October 2017 | Termination of appointment of Patrick Denys Thompson as a director on 18 July 2017 (1 page) |
10 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Patrick Denys Thompson as a director on 18 July 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Alan Haslam on 18 July 2017 (2 pages) |
3 June 2017 | Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on 3 June 2017 (1 page) |
3 June 2017 | Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on 3 June 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
31 August 2016 | Secretary's details changed for Alan Haslam on 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
31 August 2016 | Secretary's details changed for Alan Haslam on 31 August 2016 (1 page) |
5 July 2016 | Appointment of Mr Brian Andrew Corbett as a director on 27 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Brian Andrew Corbett as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Michael Goeffrey Warren as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael Goeffrey Warren as a director on 27 June 2016 (1 page) |
31 March 2016 | Termination of appointment of Richard William Hubert James as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Richard William Hubert James as a director on 31 March 2016 (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 November 2015 | Annual return made up to 16 August 2015 no member list (15 pages) |
1 November 2015 | Annual return made up to 16 August 2015 no member list (15 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 December 2014 | Director's details changed for Myra Helen Frances Allan on 23 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Bernard Hales as a director on 23 November 2013 (2 pages) |
1 December 2014 | Termination of appointment of Maldwin Andrew Cyril Drummond as a director on 23 November 2013 (1 page) |
1 December 2014 | Annual return made up to 16 August 2014 no member list (15 pages) |
1 December 2014 | Appointment of Mr John Hugh Megoran as a director on 23 November 2013 (2 pages) |
1 December 2014 | Appointment of Mr Bernard Hales as a director on 23 November 2013 (2 pages) |
1 December 2014 | Appointment of Mr John Hugh Megoran as a director on 23 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Myra Helen Frances Allan on 23 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 16 August 2014 no member list (15 pages) |
1 December 2014 | Termination of appointment of Maldwin Andrew Cyril Drummond as a director on 23 November 2013 (1 page) |
9 May 2014 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
9 May 2014 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
26 October 2013 | Termination of appointment of Bernard See as a director (1 page) |
26 October 2013 | Termination of appointment of Peter Albertini as a director (1 page) |
26 October 2013 | Termination of appointment of Peter Albertini as a director (1 page) |
26 October 2013 | Annual return made up to 16 August 2013 no member list (14 pages) |
26 October 2013 | Termination of appointment of Bernard See as a director (1 page) |
26 October 2013 | Annual return made up to 16 August 2013 no member list (14 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
26 June 2013 | Termination of appointment of Richard Doughty as a secretary (2 pages) |
26 June 2013 | Appointment of Alan Haslam as a secretary (3 pages) |
26 June 2013 | Appointment of Alan Haslam as a secretary (3 pages) |
26 June 2013 | Termination of appointment of Richard Doughty as a secretary (2 pages) |
26 June 2013 | Registered office address changed from 2 Greenwich Church Street Greenwich London SE10 9BG on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from 2 Greenwich Church Street Greenwich London SE10 9BG on 26 June 2013 (2 pages) |
9 April 2013 | Appointment of Mr Michael Goeffrey Warren as a director (3 pages) |
9 April 2013 | Appointment of Mr Michael Goeffrey Warren as a director (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 16 August 2012 no member list (14 pages) |
20 September 2012 | Annual return made up to 16 August 2012 no member list (14 pages) |
18 September 2012 | Appointment of Patrick Denys Thompson as a director (3 pages) |
18 September 2012 | Appointment of Patrick Denys Thompson as a director (3 pages) |
19 July 2012 | Appointment of Myra Helen Frances Allan as a director (3 pages) |
19 July 2012 | Appointment of Myra Helen Frances Allan as a director (3 pages) |
5 April 2012 | Appointment of Richard William Hubert James as a director (3 pages) |
5 April 2012 | Appointment of Raymond Ernest Sutcliffe as a director (3 pages) |
5 April 2012 | Appointment of Bernatd Maurice See as a director (3 pages) |
5 April 2012 | Appointment of Alan Haslam as a director (3 pages) |
5 April 2012 | Appointment of Alan Haslam as a director (3 pages) |
5 April 2012 | Appointment of Raymond Ernest Sutcliffe as a director (3 pages) |
5 April 2012 | Appointment of Richard William Hubert James as a director (3 pages) |
5 April 2012 | Appointment of Bernatd Maurice See as a director (3 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
21 December 2011 | Company name changed the maritime trust\certificate issued on 21/12/11
|
21 December 2011 | NE01 (2 pages) |
21 December 2011 | NE01 (2 pages) |
21 December 2011 | Company name changed the maritime trust\certificate issued on 21/12/11
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Appointment of John Henry Cleary as a director (3 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Appointment of John Henry Cleary as a director (3 pages) |
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Resolutions
|
25 November 2011 | Appointment of Dr Raul Scott Pereira as a director (3 pages) |
25 November 2011 | Appointment of John Corin Robinson as a director (3 pages) |
25 November 2011 | Appointment of Dr Raul Scott Pereira as a director (3 pages) |
25 November 2011 | Appointment of John Corin Robinson as a director (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
1 September 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
1 September 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
4 October 2010 | Director's details changed for Maldwin Andrew Cyril Drummond on 15 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Alexander Richard Hamilton on 15 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Maldwin Andrew Cyril Drummond on 15 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Alexander Richard Hamilton on 15 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 16 August 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 16 August 2010 no member list (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Annual return made up to 16 August 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 16 August 2009 no member list (3 pages) |
27 February 2009 | Appointment terminated director john duncan (1 page) |
27 February 2009 | Appointment terminated director john duncan (1 page) |
27 February 2009 | Appointment terminated director john oswald (1 page) |
27 February 2009 | Appointment terminated director john oswald (1 page) |
16 February 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
18 August 2008 | Annual return made up to 16/08/08 (4 pages) |
18 August 2008 | Annual return made up to 16/08/08 (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 September 2007 | Annual return made up to 16/08/07
|
17 September 2007 | Annual return made up to 16/08/07
|
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
12 September 2006 | Annual return made up to 16/08/06 (6 pages) |
12 September 2006 | Annual return made up to 16/08/06 (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
9 August 2005 | Annual return made up to 16/08/05 (6 pages) |
9 August 2005 | Annual return made up to 16/08/05 (6 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
31 August 2004 | Annual return made up to 16/08/04 (7 pages) |
31 August 2004 | Annual return made up to 16/08/04 (7 pages) |
28 August 2003 | Annual return made up to 16/08/03 (8 pages) |
28 August 2003 | Annual return made up to 16/08/03 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
18 October 2002 | Annual return made up to 16/08/02
|
18 October 2002 | Annual return made up to 16/08/02
|
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 August 2001 | Annual return made up to 16/08/01 (5 pages) |
31 August 2001 | Annual return made up to 16/08/01 (5 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2000 | Annual return made up to 16/08/00 (6 pages) |
29 August 2000 | Annual return made up to 16/08/00 (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
17 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 August 1999 | Annual return made up to 16/08/99 (10 pages) |
18 August 1999 | Annual return made up to 16/08/99 (10 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 August 1998 | Annual return made up to 16/08/98
|
24 August 1998 | Annual return made up to 16/08/98
|
9 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
5 September 1997 | Annual return made up to 16/08/97 (10 pages) |
5 September 1997 | Annual return made up to 16/08/97 (10 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 August 1996 | Annual return made up to 16/08/96
|
21 August 1996 | Annual return made up to 16/08/96
|
13 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Director resigned (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
16 August 1995 | Annual return made up to 16/08/95 (12 pages) |
16 August 1995 | Annual return made up to 16/08/95 (12 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
17 February 1994 | Particulars of mortgage/charge (3 pages) |
17 February 1994 | Particulars of mortgage/charge (3 pages) |
17 February 1994 | Particulars of mortgage/charge (3 pages) |
24 August 1993 | Annual return made up to 16/08/93 (10 pages) |
24 August 1993 | Annual return made up to 16/08/93 (10 pages) |
24 August 1993 | Annual return made up to 16/08/93 (10 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
6 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
21 August 1992 | Annual return made up to 22/08/92 (10 pages) |
21 August 1992 | Annual return made up to 22/08/92
|
21 August 1992 | Annual return made up to 22/08/92
|
30 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
13 December 1991 | Resolutions
|
13 December 1991 | Resolutions
|
8 October 1991 | Annual return made up to 22/08/91 (5 pages) |
8 October 1991 | Annual return made up to 22/08/91 (5 pages) |
8 October 1991 | Annual return made up to 22/08/91 (5 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (20 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (20 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (20 pages) |
25 March 1991 | Company name changed\certificate issued on 25/03/91 (2 pages) |
25 March 1991 | Company name changed\certificate issued on 25/03/91 (2 pages) |
29 October 1990 | Annual return made up to 16/08/90 (8 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (24 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (24 pages) |
29 October 1990 | Annual return made up to 16/08/90 (8 pages) |
29 October 1990 | Annual return made up to 16/08/90 (8 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (24 pages) |
21 September 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 September 1989 | Annual return made up to 22/08/89 (5 pages) |
5 September 1989 | Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page) |
5 September 1989 | Annual return made up to 22/08/89 (5 pages) |
5 September 1989 | Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page) |
5 September 1989 | Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page) |
5 September 1989 | Annual return made up to 22/08/89 (5 pages) |
27 July 1989 | Resolutions
|
24 June 1974 | Incorporation (31 pages) |
24 June 1974 | Incorporation (31 pages) |