London
EC4N 8AL
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr David Ian Gerke |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2021(44 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr David Kenneth Riches |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 1996) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Stud Aston Rowant Oxford OX9 5ST |
Director Name | Isobel Mary Baxter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 40 Alderney Street London SW1V 4EU |
Director Name | Sir Clive Anthony Whitmore |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sir John Whitaker Fairclough |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1998) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Richard Peter Cawdell |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2003) |
Role | IT Director |
Correspondence Address | 1 Clarendon Cross London W11 4AP |
Director Name | Paul Hamilton Tuckwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2006) |
Role | Merchant Banker |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Alain Cornu-Thenard |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 February 2015) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 9 Rue Portalis Paris 75008 Foreign |
Director Name | Guy Cesar Martin Wais |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2006) |
Role | General Manager |
Correspondence Address | Larchenweg 2 Kuesnacht Ch 8700 Switzerland |
Director Name | John Alexander Deans |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monroe Drive London SW14 7AR |
Director Name | Ian William Jew |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 39 McLaren Street North Sydney Nsw 2060 Foreign |
Director Name | Paul Jenssen |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2008) |
Role | Chief Financial Officer |
Correspondence Address | 23 Searing Town Road Searing Town Ny11 507 |
Director Name | Mr Ian Goodwin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Lane Riseley Bedfordshire MK44 1ER |
Director Name | Peter John Rose |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | PO Box 58 St Julians Court, St Julians Avenue St Peter Port Channel Islands GY1 3BP |
Director Name | Julia Kathryn Anne Ashworth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Canonbury Park South London N1 2FN |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Ludovic Jean Marie Sylvain De Borne De Grandpre |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2021) |
Role | Group Cio |
Country of Residence | France |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Rothchilds Continuation Holdings Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£119,308 |
Net Worth | -£13,067 |
Cash | £152,377 |
Current Liabilities | £9,485,324 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (1 month from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 July 2020 | Appointment of Paul O'leary as a director on 15 July 2020 (2 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Director's details changed for Ludovic Jean Marie Sylvan De Borne De Grandpre on 9 July 2015 (2 pages) |
5 January 2016 | Director's details changed for Ludovic Jean Marie Sylvan De Borne De Grandpre on 9 July 2015 (2 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 July 2015 | Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages) |
16 July 2015 | Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages) |
16 July 2015 | Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
4 February 2015 | Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 January 2013 | Appointment of Mr Peter William Barbour as a director (3 pages) |
24 January 2013 | Appointment of Mr Peter William Barbour as a director (3 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Termination of appointment of Peter Rose as a director (1 page) |
16 January 2013 | Termination of appointment of Peter Rose as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Appointment of Anthony James Granville Coghlan as a director (3 pages) |
11 January 2011 | Appointment of Anthony James Granville Coghlan as a director (3 pages) |
4 January 2011 | Appointment of Jonathan Westcott as a director (3 pages) |
4 January 2011 | Appointment of Jonathan Westcott as a director (3 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 June 2010 | Termination of appointment of Julia Ashworth as a director (1 page) |
2 June 2010 | Termination of appointment of Julia Ashworth as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Peter John Rose on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Rose on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Peter John Rose on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
26 May 2005 | Return made up to 18/05/05; full list of members (10 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (10 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (10 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (10 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 03/06/03; full list of members (11 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (11 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 03/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (11 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 03/06/01; full list of members (9 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (9 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (2 pages) |
13 February 2001 | Director's particulars changed (2 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members
|
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (3 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 June 1999 | Return made up to 03/06/99; no change of members
|
14 June 1999 | Return made up to 03/06/99; no change of members
|
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (4 pages) |
4 January 1999 | New director appointed (4 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members
|
17 June 1998 | Return made up to 03/06/98; no change of members
|
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 03/06/97; full list of members (15 pages) |
3 July 1997 | Return made up to 03/06/97; full list of members (15 pages) |
1 February 1997 | New director appointed (3 pages) |
1 February 1997 | New director appointed (3 pages) |
1 February 1997 | New director appointed (3 pages) |
1 February 1997 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (7 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (7 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (12 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (12 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 September 1977 | Company name changed\certificate issued on 20/09/77 (3 pages) |
31 May 1977 | Memorandum and Articles of Association (31 pages) |
9 February 1977 | Certificate of incorporation (1 page) |
9 February 1977 | Certificate of incorporation (1 page) |
9 February 1977 | Incorporation (14 pages) |
9 February 1977 | Incorporation (14 pages) |