Company NameSyndicate Nominees Limited
DirectorsGary Moore and Mark Stevens
Company StatusActive
Company Number01183785
CategoryPrivate Limited Company
Incorporation Date11 September 1974(49 years, 7 months ago)

Business Activity

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

Directors

Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(43 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2012(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Ian Smith Hillcoat McArthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1994)
RoleBanker
Correspondence Address33 Kenilworth Road
Bow
London
E3 5RH
Director NameMrs Moira Jean Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 6 months after company formation)
Appointment Duration11 years (resigned 22 March 2002)
RoleBanker
Correspondence Address13 Paxton Close
Kew
Richmond
Surrey
TW9 2AW
Director NameMr Robert Anthony Earll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1995)
RoleBanker
Correspondence Address142 Abbotsweld
Harlow
Essex
CM18 6TJ
Director NameMrs Valerie Beeden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1993)
RoleBanker
Correspondence Address29 Mill Road
Henham
Bishops Stortford
Hertfordshire
CM22 6AD
Secretary NameMrs Moira Jean Jones
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address13 Paxton Close
Kew
Richmond
Surrey
TW9 2AW
Director NameJudith Elizabeth Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 1997)
RoleBank Officer
Correspondence Address22 Howard Road
Bromley
Kent
BR1 3QJ
Director NameCarole Ann Balkwill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1997)
RoleBank Officer
Correspondence Address6 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BE
Director NameSimon Howarth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2000)
RoleBank Manager
Correspondence Address48 Mayne Crest
Chelmsford
Essex
CM1 5UB
Director NameTerry Ellis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1997)
RoleBank Official
Correspondence Address14 Reynolds Gate
South Woodham Ferrers
Chelmsford
Essex
CM3 5FA
Director NameRosalind Mary Gutteridge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2002)
RoleBank Official
Correspondence Address42 Straightsmouth
Greenwich
London
SE10 9LD
Director NameDeborah Mace
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2000)
RoleBank Officer
Correspondence Address154 Slewins Lane
Hornchurch
Essex
RM11 2BS
Director NameJoanne Fairbrass
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address57 Hedingham Road
Dagenham
Essex
RM8 2NA
Director NameKenneth John Hart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2000)
RoleBanker
Correspondence AddressIvy House 43 Main Street
Mursley
Milton Keynes
Buckinghamshire
MK17 0RT
Secretary NameJohn Louis Coombs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2000)
RoleBank Manager
Correspondence Address31 Trafalgar Avenue
Broxbourne
Hertfordshire
EN10 7DJ
Secretary NameJohn Louis Coombs
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2000)
RoleBank Manager
Correspondence Address31 Trafalgar Avenue
Broxbourne
Hertfordshire
EN10 7DJ
Director NameJohn Louis Coombs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleManager
Correspondence Address31 Trafalgar Avenue
Broxbourne
Hertfordshire
EN10 7DJ
Director NameKeith Ronald Gravett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleBank Officer
Correspondence Address6 Orchis Grove
Badgers Dene
Grays
Essex
RM17 5JG
Director NameMark Lidbury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleBank Officer
Correspondence Address33 Standard Road
Enfield
Middlesex
EN3 6DP
Secretary NameVeronica Mary Nolan
NationalityIrish
StatusResigned
Appointed24 May 2000(25 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2000)
RoleBank Officer
Correspondence Address58 Leman Street
London
E1 8EU
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed31 October 2001(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(36 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMs Merle Allen
StatusResigned
Appointed25 September 2011(37 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
5 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
17 November 2022Memorandum and Articles of Association (34 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2022Statement of company's objects (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
19 October 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 19 October 2021 (1 page)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Gary Moore on 7 September 2021 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
7 September 2021Director's details changed for Mark Stevens on 7 September 2021 (2 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
30 September 2019Appointment of Mark Stevens as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
10 September 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
29 August 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of National Westminster Bank Plc as a person with significant control on 29 August 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Termination of appointment of Gary Stewart as a director (1 page)
6 September 2013Termination of appointment of Gary Stewart as a director (1 page)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
28 November 2011Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages)
11 November 2011Appointment of Ms Merle Allen as a secretary (2 pages)
11 November 2011Appointment of Ms Merle Allen as a secretary (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
10 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
4 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
4 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
1 October 2010Termination of appointment of a director (1 page)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
1 October 2010Termination of appointment of a director (1 page)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 February 2010Termination of appointment of a secretary (1 page)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
24 July 2009Registered office changed on 24/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 August 2008Appointment terminated secretary marcos castro (1 page)
7 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
11 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
11 March 2008Director appointed mr neil clark macarthur (1 page)
11 March 2008Director appointed mr neil clark macarthur (1 page)
11 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
10 March 2008Appointment terminated director angela cunningham (1 page)
10 March 2008Appointment terminated director richard hopkins (1 page)
10 March 2008Appointment terminated director richard hopkins (1 page)
10 March 2008Appointment terminated director angela cunningham (1 page)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 21/03/02; full list of members (6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Return made up to 21/03/02; full list of members (6 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
19 April 2002Location of register of members (1 page)
19 April 2002Location of register of members (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 1 princes street london EC2R 8PH (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 1 princes street london EC2R 8PH (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 March 2001Return made up to 21/03/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2001Return made up to 21/03/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2000New secretary appointed (3 pages)
4 August 2000New secretary appointed (3 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
24 March 2000Return made up to 21/03/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2000Return made up to 21/03/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
18 August 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 August 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
25 April 1997Return made up to 21/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Return made up to 21/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 April 1997Registered office changed on 18/04/97 from: 11 leadenhall street london EC3V 1PQ (1 page)
18 April 1997Registered office changed on 18/04/97 from: 11 leadenhall street london EC3V 1PQ (1 page)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
29 May 1996Return made up to 21/03/96; full list of members (12 pages)
29 May 1996Return made up to 21/03/96; full list of members (12 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 March 1988Accounts made up to 31 December 1987 (5 pages)
29 March 1988Accounts for a dormant company made up to 31 December 1987 (5 pages)
31 March 1987Accounts for a dormant company made up to 31 December 1986 (5 pages)
31 March 1987Accounts for a dormant company made up to 31 December 1986 (5 pages)