Company NameFrank Nominees Limited
DirectorsKaren Ruth Davies and Tara Marie Palmer
Company StatusActive
Company Number01236973
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Karen Ruth Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(42 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Operations
Country of ResidenceJersey
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameMs Tara Marie Palmer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector / Group Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 February 2003)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 1995)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameRoger Charles Dunkling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(16 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 November 1992)
RoleAssistant Director
Correspondence Address4 Springfield
Tunbridge Wells
Kent
TN2 3NY
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed07 August 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameJohn Platt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1994)
RoleAssistant Director
Correspondence AddressTreetops
1 Bidborough Ridge Bidborough
Tunbridge Wells
Kent
TN4 0UT
Secretary NameIan Stewart Turnbull
NationalityBritish
StatusResigned
Appointed18 November 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address79 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Director NameRoy Henry Hoddinott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(18 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2004)
RoleSettlements Director
Correspondence Address14 Saint Katherines Road
Erith
Kent
DA18 4DS
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1999)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed12 October 1995(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed03 September 1997(21 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed13 July 1998(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameDesmond William Joyner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleInvestment Banker
Correspondence Address5 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameMrs Nicola Jane Schrager Von Altishofen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(23 years, 9 months after company formation)
Appointment Duration6 months (resigned 24 March 2000)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameMr Martin Maurice Keeler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(27 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodgewood Cottages
Hever Road
Hever
Kent
TN8 7NP
Director NameHolger Boschke
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2003(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2004)
RoleCompany Director
Correspondence Address155 Holland Park Avenue
London
W11 4UX
Secretary NameJohn David Handley
NationalityBritish
StatusResigned
Appointed11 February 2003(27 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2003)
RoleCompany Director
Correspondence Address24 Fairview Close
Tonbridge
Kent
TN9 2UU
Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusResigned
Appointed11 February 2003(27 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameMatthew Peter McLoone Glass
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(28 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2010)
RoleBanker
Correspondence Address35 Cleveland
Tunbridge Wells
Kent
TN2 3NH
Director NameAlexander John Morgan Boorman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2011)
RoleBanker
Correspondence AddressLittle Gaynes
16 Meadowbrook
Old Oxted
Surrey
RH8 9LT
Director NameSandra Platts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 April 2009)
RoleBank Director
Correspondence AddressLes Boulains
La Rue Des Boulains Castel
Guernsey
GY5 7QB
Secretary NameHayley Colgate
NationalityBritish
StatusResigned
Appointed31 March 2006(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address36 Stenning Avenue
Linford
Stanford Le Hope
Essex
SS17 0RP
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed05 October 2007(31 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameJason Damper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2011)
RoleBank Official
Correspondence Address12 Burns Crescent
Tonbridge
Kent
TN9 2PS
Secretary NameMark Darren Prudden
NationalityBritish
StatusResigned
Appointed10 November 2009(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressHedgerows Heatherwold
Burghclere
Berk
RG20 9BG
Director NameEdward Daniel MacDonald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameJames Andrew Hamper
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2011(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMrs Joanna Catherine Boait
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(35 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameMr Stuart Christopher Marshall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(38 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Stephen Andrew Moon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(40 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameMr Oliver Duplan Meredith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(42 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU

Contact

Websitekleinwortbenson.com

Location

Registered AddressOne Bank Street
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kleinwort Benson Bank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

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 Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

27 June 1996Delivered on: 6 July 1996
Satisfied on: 4 July 2001
Persons entitled:
Chase Manhattan Trustees Limited
Ford Pension Fund Investment Management Limited

Classification: Standard security presented for registration in scotland on 27TH june 1996
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 22ND november 1995.
Particulars: 50-58 jamaica street glasgow t/no:- GLA2985 and tenant's interest in the lease dated 6TH january 1981 with reference to t/no:- GLA24755. See the mortgage charge document for full details.
Fully Satisfied
25 May 1992Delivered on: 4 June 1992
Satisfied on: 8 August 1996
Persons entitled: Chase Manhattan Trustees Limited

Classification: Standard security
Secured details: The due performance of all obligations and undertakings due by the company to the chargee under the terms of the agreement as defined.
Particulars: Subjects at 50-58 jamaica street glasgowthe tennants interest in the car parkingarea t/nos gla 2985 gla 24755.
Fully Satisfied

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 August 2023Director's details changed for Ms Karen Ruth Davies on 7 October 2022 (2 pages)
25 July 2023Director's details changed for Ms Tara Marie Palmer on 1 October 2022 (2 pages)
10 January 2023Director's details changed for Ms Tara Marie Palmer on 1 December 2022 (2 pages)
7 October 2022Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022 (1 page)
3 October 2022Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
14 October 2021Appointment of Ms Tara Marie Palmer as a director on 27 September 2021 (2 pages)
12 October 2021Termination of appointment of Kiran Kaur Singh as a director on 27 September 2021 (1 page)
3 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 December 2019Director's details changed for Ms Karen Ruth Davies on 23 December 2019 (2 pages)
13 December 2019Register inspection address has been changed to Company Secretarial Department, 6th Floor Societe Generale, One Bank Street, Canary Wharf, London E14 4SG (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
5 April 2018Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages)
29 March 2018Appointment of Ms Karen Ruth Davies as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Stuart Christopher Marshall as a director on 28 March 2018 (1 page)
29 March 2018Appointment of Mr Oliver Duplan Meredith as a director on 28 March 2018 (2 pages)
29 March 2018Appointment of Miss Kiran Singh as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Stephen Andrew Moon as a director on 28 March 2018 (1 page)
25 January 2018Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page)
25 January 2018Termination of appointment of Joanna Catherine Boait as a director on 12 January 2018 (1 page)
22 December 2017Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page)
22 December 2017Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages)
22 December 2017Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages)
6 November 2017Registered office address changed from 14 st. George Street London England W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 14 st. George Street London England W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (24 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (24 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
7 June 2016Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages)
7 June 2016Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page)
7 June 2016Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
29 May 2015Full accounts made up to 31 December 2014 (8 pages)
29 May 2015Full accounts made up to 31 December 2014 (8 pages)
18 December 2014Section 519 (3 pages)
18 December 2014Section 519 (3 pages)
16 December 2014Auditor's resignation (2 pages)
16 December 2014Auditor's resignation (2 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
15 May 2014Full accounts made up to 31 December 2013 (8 pages)
15 May 2014Full accounts made up to 31 December 2013 (8 pages)
9 April 2014Appointment of Mr Stuart Christopher Marshall as a director (2 pages)
9 April 2014Appointment of Mr Stuart Christopher Marshall as a director (2 pages)
25 February 2014Termination of appointment of Edward Macdonald as a director (1 page)
25 February 2014Termination of appointment of Edward Macdonald as a director (1 page)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
23 April 2013Full accounts made up to 31 December 2012 (8 pages)
23 April 2013Full accounts made up to 31 December 2012 (8 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages)
23 July 2012Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (8 pages)
15 May 2012Full accounts made up to 31 December 2011 (8 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages)
22 July 2011Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages)
22 July 2011Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages)
22 July 2011Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (8 pages)
12 July 2011Full accounts made up to 31 December 2010 (8 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
28 March 2011Appointment of James Andrew Hamper as a director (2 pages)
28 March 2011Appointment of Edward Daniel Macdonald as a director (2 pages)
28 March 2011Termination of appointment of Anthony Ward as a director (1 page)
28 March 2011Appointment of Edward Daniel Macdonald as a director (2 pages)
28 March 2011Appointment of James Andrew Hamper as a director (2 pages)
28 March 2011Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
28 March 2011Appointment of Mrs Joanna Catherine Boait as a director (2 pages)
28 March 2011Termination of appointment of Alexander Boorman as a director (1 page)
28 March 2011Termination of appointment of Jason Damper as a director (1 page)
28 March 2011Termination of appointment of Jason Damper as a director (1 page)
28 March 2011Termination of appointment of Anthony Ward as a director (1 page)
28 March 2011Termination of appointment of Alexander Boorman as a director (1 page)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 April 2010Full accounts made up to 31 December 2009 (8 pages)
27 April 2010Full accounts made up to 31 December 2009 (8 pages)
3 March 2010Termination of appointment of Matthew Glass as a director (2 pages)
3 March 2010Termination of appointment of Matthew Glass as a director (2 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (6 pages)
14 September 2009Return made up to 01/08/09; full list of members (6 pages)
11 May 2009Appointment terminated director martin keeler (1 page)
11 May 2009Appointment terminated director sandra platts (1 page)
11 May 2009Director appointed jason damper (2 pages)
11 May 2009Director appointed anthony ward (2 pages)
11 May 2009Appointment terminated director martin keeler (1 page)
11 May 2009Director appointed anthony ward (2 pages)
11 May 2009Appointment terminated director sandra platts (1 page)
11 May 2009Director appointed jason damper (2 pages)
2 May 2009Full accounts made up to 31 December 2008 (8 pages)
2 May 2009Full accounts made up to 31 December 2008 (8 pages)
20 August 2008Return made up to 01/08/08; full list of members (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (6 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
10 March 2008Full accounts made up to 31 December 2007 (8 pages)
10 March 2008Full accounts made up to 31 December 2007 (8 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
24 August 2007Return made up to 01/08/07; full list of members (7 pages)
24 August 2007Return made up to 01/08/07; full list of members (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (8 pages)
19 June 2007Full accounts made up to 31 December 2006 (8 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (6 pages)
11 August 2005Return made up to 01/08/05; full list of members (6 pages)
24 March 2005Full accounts made up to 31 December 2004 (7 pages)
24 March 2005Full accounts made up to 31 December 2004 (7 pages)
12 August 2004Return made up to 01/08/04; full list of members (6 pages)
12 August 2004Return made up to 01/08/04; full list of members (6 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Location of register of members (1 page)
29 November 2003Location of register of directors' interests (1 page)
29 November 2003Location of register of members (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Location of register of directors' interests (1 page)
5 September 2003Return made up to 01/08/03; full list of members (7 pages)
5 September 2003Return made up to 01/08/03; full list of members (7 pages)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (3 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
19 February 2003Auditor's resignation (3 pages)
19 February 2003Auditor's resignation (3 pages)
14 February 2003Registered office changed on 14/02/03 from: 20 fenchurch street london EC3P 3DB (1 page)
14 February 2003Registered office changed on 14/02/03 from: 20 fenchurch street london EC3P 3DB (1 page)
24 September 2002Full accounts made up to 31 December 2001 (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 01/08/02; full list of members (3 pages)
20 August 2002Return made up to 01/08/02; full list of members (3 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
31 August 2000Return made up to 01/08/00; no change of members (6 pages)
31 August 2000Return made up to 01/08/00; no change of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
23 August 1999Return made up to 07/08/99; no change of members (6 pages)
23 August 1999Return made up to 07/08/99; no change of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
11 September 1998Auditor's resignation (5 pages)
11 September 1998Auditor's resignation (5 pages)
26 August 1998Return made up to 07/08/98; full list of members (8 pages)
26 August 1998Return made up to 07/08/98; full list of members (8 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
6 November 1997Return made up to 07/08/97; no change of members (7 pages)
6 November 1997Return made up to 07/08/97; no change of members (7 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
28 August 1996Return made up to 07/08/96; no change of members (7 pages)
28 August 1996Return made up to 07/08/96; no change of members (7 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Particulars of mortgage/charge (8 pages)
6 July 1996Particulars of mortgage/charge (8 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 07/08/95; full list of members (20 pages)
17 August 1995Return made up to 07/08/95; full list of members (20 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (6 pages)
5 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 June 1991Memorandum and Articles of Association (2 pages)
24 June 1991Memorandum and Articles of Association (2 pages)
10 December 1975Incorporation (9 pages)
10 December 1975Incorporation (9 pages)