London
EC1A 1HQ
Director Name | John Merriman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Director Name | Gerald David Freedman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Market Maker |
Correspondence Address | 52 Heath Drive Potters Bar Hertfordshire EN6 1EJ |
Director Name | John Gayler Evernden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Market Maker |
Correspondence Address | 3 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Neil Gainsley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Market Maker |
Correspondence Address | Ashwood 20 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr John Francis Patrick Galvanoni |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Lower Ashfold Slaugham Haywards Heath West Sussex RH17 6AD |
Director Name | Mr Michael Robert Heath |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Market Marker |
Correspondence Address | The Kiln House 22 Hippodrome Mews Holland Park London W11 4NN |
Director Name | Mr Raymond Richard Davis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Securities Trader |
Correspondence Address | 44 Radcliffe Road Croydon Surrey CR0 5QF |
Director Name | Mr Michael Philip Davids |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 1 Princes Square Hove East Sussex BN3 4GE |
Director Name | Mr Gavin Frank Casey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 127 Burbage Road London SE21 7AF |
Director Name | Mr Jeffrey James Bunton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Market Maker |
Country of Residence | England |
Correspondence Address | Eggerstone Santon Lane Stourmouth Canterbury Kent CT3 1JE |
Director Name | Nicholas John Holt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Solicitor |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Mr Michael Earl Hope-Lewis |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Cucumber Hall Great Tey Colchester Essex CO6 1AS |
Director Name | Mr Leonard Bryan Barshack |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 227 Bickenhall Mansions Bickenhall Street London W1H 3DD |
Director Name | Nicholas Laszlo Banszky |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rylett Crescent London W12 9RL |
Director Name | Mr Anthony Joseph Alt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1995) |
Role | Bank Director |
Correspondence Address | 25 Cavendish Close London NW8 9JB |
Director Name | Mr Anthony Sidney Abrahams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Market Maker |
Correspondence Address | Segev 24 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Philip Bruce Kay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 46 Grove Lane London SE5 8ST |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Michael Julian Gordon-Williams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(16 years after company formation) |
Appointment Duration | 12 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Martins Shrub Lane Burwash Etchingham East Sussex TN19 7BX |
Director Name | Philip Leonard Jolowicz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1996) |
Role | Solicitor |
Correspondence Address | Old Stocks Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Mr David Leslie Norton Heron |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 71 Grasmere Road Muswell Hill London N10 2DH |
Director Name | Mr Ian Cochrane Black |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 161 Woodcote Valley Road Purley Surrey CR8 3BN |
Secretary Name | Carol Ann Langham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 1996(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2000) |
Role | Company Executive |
Correspondence Address | 2 Montpelier Place London Sw7 |
Director Name | Allen George Braithwaite Iii |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Company Executive |
Correspondence Address | Flat 3 39 Royal Avenue London SW3 4QE |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Rhoden Buckland Hill, Cousley Wood Wadhurst East Sussex TN5 6QT |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Laurence Daryl Dobosh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(23 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 13 July 2001) |
Role | Company Executive |
Correspondence Address | 20 Loudoun Road St John S Wood London NW8 0LT |
Director Name | Anne Christine Girling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2001) |
Role | Chartered Secretary |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | Christopher John Blizard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(31 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 July 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Philip John Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(35 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2015) |
Role | Europe Business Iniatives Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester CH4 9FB Wales |
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,684,335 |
Net Worth | £1,148,199,585 |
Cash | £594,675,748 |
Current Liabilities | £5,387,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 January 1988 | Delivered on: 15 January 1988 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights claims and interests of the company in and to the stocks shares in respect of which such adrs shall have been issued (please see form 395 for full details). Fully Satisfied |
---|---|
21 September 1987 | Delivered on: 7 October 1987 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" as defined in section 1 of the collateral agreement (see form 395 for details). Fully Satisfied |
22 October 1986 | Delivered on: 30 October 1986 Satisfied on: 23 March 1993 Persons entitled: The Stock Excahnge of the Unted Kingdom and the Republic of Ireland. Classification: Charge in favour of the stock exchange dated 22/10/86 Secured details: All monies due or to become due from the company to the chargee in respect of repayment letter and short term certificates issued by the stock exchange at the request of the company. Particulars: All shares stock and other securties designated by the stock exchange as talisman securities. (See form 395 for details). Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Satisfied on: 23 March 1993 Persons entitled: The Stock Exchange. Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and short term certificates issued by the stock exchange at the request of the company. Particulars: All shares, stock and other securities (see doc M29 for full details). Fully Satisfied |
12 September 1984 | Delivered on: 22 September 1984 Satisfied on: 23 March 1993 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge over all sums from time to time deposited by the company. (Please see doc M28 for full details). Fully Satisfied |
15 June 1995 | Delivered on: 23 June 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge intended to amend the deed of pledge dated 22ND november 1994 (as defined) Secured details: All monies due or to become due from the company to the chargee under the letter in favour of the pledge all its rights in respect of the securities. Particulars: The securities described in the declaration of pledge and any rights thereto............any payment of principal and interest due in respect of the securities; all rights.. See the mortgage charge document for full details. Fully Satisfied |
18 May 1984 | Delivered on: 29 May 1984 Persons entitled: The Stock Exchange. Classification: Deed of variation which extends the provisions of the principal charge of even date. Secured details: Extends the provisions of the principal charge of even date. Particulars: The deed varies the definition of the securities which are subject to the principal charge and also affects the ranking of the principal charge and certain charges in favour of other parties. Fully Satisfied |
5 June 1995 | Delivered on: 8 June 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge (intended to amend the deed of pledge dated 22ND november 1994) Secured details: And amending the deed of pledge dated 22ND november 1994. Particulars: The pledgor pledges in favour of the pledgee the securities as described in the declaration of pledge. See the mortgage charge document for full details. Fully Satisfied |
23 May 1995 | Delivered on: 31 May 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge dated may 23RD 1995 intended to amend the deed of pledge dated november 22ND 1994 Secured details: And amending the deed of pledge dated november 22ND 1994. Particulars: The securities as described in the declaration of pledge. See the mortgage charge document for full details. Fully Satisfied |
17 May 1995 | Delivered on: 30 May 1995 Satisfied on: 27 September 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies/liabilities by way of floating charge,I.E. All rights,title and interest in and to the stock clearing account.. See the mortgage charge document for full details. Fully Satisfied |
3 May 1995 | Delivered on: 9 May 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge intended to amend the deed of pledge dated 22 november 1994 Secured details: And amending the deed of pledge dated 22 november 1994. Particulars: As security for the obligations,and subject to 2.4 below,the pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the declaration of pledge duly executed by the pledgor or sent to the pledgee by means of tested telex and all and any of its rights in respect of the securities and/or,as may be applicable,(i) the right to ascertain and obtain delivery of each of the securities,pursuant to and for the purposes of art.2801 Of the italian civil code. See the mortgage charge document for full details. Fully Satisfied |
18 April 1995 | Delivered on: 21 April 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed of pledge intended to amend the deed of pledge dated 22 november 1994 Secured details: And amending the deed of pledge dated 22 november 1994. Particulars: The pledgor hereby irrevocably pledges in favour of the pledgee the securities as described in the deed. See the mortgage charge document for full details. Fully Satisfied |
6 April 1995 | Delivered on: 11 April 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge intended to amend the deed of pledge dated 22 november 1994 Secured details: And amending the deed of pledge dated 22 november 1994. Particulars: The pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the schedule to the form M395. See the mortgage charge document for full details. Fully Satisfied |
21 March 1995 | Delivered on: 24 March 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: The pledgor has undertaken to constitute a security interest in favor of the pledgee,to secure each and all of its obligations vis a'vis the pledgee under the letter,by pledging in favor of the pledgee all its rights in respect of the securities.the declaration of pledge is intended to amend the deed of pledge dated 22 november 1994 and it is an essential part of it.the declaration of pledge does not represent a new deed of pledge. Particulars: As security for the obligations the pledgor pledges in favor of the pledgee the securities and all and any of its rights in respect of the securities and/or,as may be applicable,(i) the right to ascertain and obtain delivery of each of the securities.. See the mortgage charge document for full details. Fully Satisfied |
6 March 1995 | Delivered on: 8 March 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company Classification: Declaration of pledge (intended to amend the deed of pledge dated november 22 1994) Secured details: And amending the deed of pledge dated november 22 1994. Particulars: The pledgor hereby irrevocably pledges in favour of the pledgee the securities as described in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
16 February 1995 | Delivered on: 20 February 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: And for amending the terms of the declaration of pledge dated 22ND november 1994. Particulars: The securiites as described on the reverse of the form 395 and the continuation sheet attached thereto and the right to receive any payment of principal and interest due in respect of the securities. Fully Satisfied |
3 February 1995 | Delivered on: 7 February 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guarantee Trust Company of New York Classification: Declaration of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: As security for the obligations the securities as described in the declaration of pledge ..... as additional security all the company's rights in respect of the securities account and the collection account. See the mortgage charge document for full details. Fully Satisfied |
18 May 1984 | Delivered on: 29 May 1984 Satisfied on: 23 March 1993 Persons entitled: The Stock Exchange. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All securities for the time being held by the stock exchange to the credit of the company in its trading account or in a securities suspence account. (For full details see doc no M26). Fully Satisfied |
24 January 1995 | Delivered on: 30 January 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The securities as described in the declaration of pledge and all rights in respect of the securities account and the collection account. See the mortgage charge document for full details. Fully Satisfied |
17 January 1995 | Delivered on: 25 January 1995 Satisfied on: 27 September 2000 Persons entitled: Barclays Bank PLC (Amsterdam Branch) Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in connection with the preservation and enforcement of its rights under the agreement. Particulars: 1.(A) the securities and substitute assets.(as defined)(b) where any of the securities and/or substitute assets are not held by the amsterdam branch itself but by a third party in the name of the amsterdam branch or in the name of snc but at the instructions of the amsterdam branch,any and all beneficial and/or legal interest which snc may have in such securities and/or substitute assets as well as any of its rights to request delivery or redelivery of the securities and/or the substitute assets from the amsterdam branch or the relevant third party.2.the pledged rights. See the mortgage charge document for full details. Fully Satisfied |
9 January 1995 | Delivered on: 13 January 1995 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge intended to amend the deed dated 4 october 1994 Secured details: And amending the obligations of the deed of pledge dated 4 october 1994. Particulars: As security for the obligations,and subject to 2.4 below,the pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the declaration of pledge. See the mortgage charge document for full details. Fully Satisfied |
19 December 1994 | Delivered on: 21 December 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of pledge dated 22ND november 1994. Particulars: The securities as described in the schedule to form 395 please refer to form for full details. Fully Satisfied |
6 December 1994 | Delivered on: 12 December 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of pledge dated 22ND november 1994. Particulars: The securities outlined in the schedule to the form 395 please refer to form for full details. Fully Satisfied |
22 November 1994 | Delivered on: 29 November 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee under the letter of credit dated 10TH october 1994. Particulars: As security for the obligations the pledgor pledges the securities described in the schedule to form 395 please refer to form for full details. Fully Satisfied |
8 November 1994 | Delivered on: 9 November 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: Each and all of the company's obligations to the chargee under the terms of the deed of pledge dated 4 october 1994. Particulars: The securites as described in the schedule to form 395 and all and any of its rights in respect thereof, and all and any of its rights in respect of the securities account and the collection account. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 27 October 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge Secured details: And for amending the terms of the deed of pledge dated 4TH october 1994. Particulars: As security for the obligations and the securities as described in the declaration of pledge please refer to form 395 for full details. Fully Satisfied |
4 October 1994 | Delivered on: 19 October 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed of pledge Secured details: Each and all of the company's obligations to the chargee under the terms of the letter. Particulars: As security for the obligations,the pledgor hereby irrevocably pledges in favour of the pledgee the securities as described,and all and any of its rights in respect of the securities and/or,as may be applicable,(i)the right to ascertain and obtain delivery of each of the securities,pursuant to and for the purposes of art.2801 Of the italian civil code,(ii)the right to recive any marketable certificate representing the securities and/or the amount corresponding to each of the securities.. See the mortgage charge document for full details. Fully Satisfied |
20 September 1994 | Delivered on: 22 September 1994 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust of New York J.P.Morgan S.P.A. Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement. Particulars: All the cash in the cash account loans, of the custody agreement all the shares stocks bonds notes debentures or other securities held for the account of smith new court securities limited by morgan guaranty trust of nrw york and J.P. morgan S.P.A. pursuant to the custody agreement. Fully Satisfied |
18 May 1984 | Delivered on: 29 May 1984 Persons entitled: The Stock Exchange. Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and short term certificates issued by the stock exchange at the request of the company. Particulars: The securities therein defined together with all benefits arising therefrom and not transfered by the stock exchange to the company (fur full details see doc no M25). Fully Satisfied |
24 January 1994 | Delivered on: 11 February 1994 Satisfied on: 27 September 2000 Persons entitled: Midland Bank PLC Classification: Pledge and security agreement Secured details: The obligations to pay all unpaid principal of and accrued interest on and any other indebtedness under an overdraft facility of us$15,000,000 (the facility)due from the company to the chargee under the agreement. Particulars: Account no 669 smith new court securities limited maiantained by the borrowers agent and all proceeds please refer to form 395 for full details of the charged assets. See the mortgage charge document for full details. Fully Satisfied |
6 December 1993 | Delivered on: 22 December 1993 Satisfied on: 27 September 2000 Persons entitled: The Bank of New York Classification: General loan and security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any and all definitive and/or depository securities and any other securities held in the account. See the mortgage charge document for full details. Fully Satisfied |
19 March 1993 | Delivered on: 23 March 1993 Satisfied on: 27 September 2000 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the London Stock Exchange) Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a short term certificate & under the terms of the charge. Particulars: All shares stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (for full details refer to doc M395 & continuation sheets). Fully Satisfied |
5 January 1993 | Delivered on: 26 January 1993 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's right title and interest in and to its custody account number 45701 with the bank at it's office (the custody account). Fully Satisfied |
19 November 1992 | Delivered on: 26 November 1992 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Securities borrowing agreement Secured details: All monies due form the company to the chargee in respect of the company's obligations under the securities borrowing agreement. Particulars: All "collateral" defined as (a) cash in currencies acceptable to morgan (b) securities acceptable to morgan (c) unconditional and irrevocable letters of credit drawn on or guarantees issued by banks acceptable to morgan (d) other collateral acceptable to morgan. Fully Satisfied |
24 July 1992 | Delivered on: 1 August 1992 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All cash from time to time in the cash account described in the custody agreement see doc for details. Fully Satisfied |
26 February 1991 | Delivered on: 8 March 1991 Satisfied on: 27 September 2000 Persons entitled: J.P. Morgan Gmbh Classification: General business conditions Secured details: All amounts referred to in clause 19 (2) of the general business conditions and all amounts referred to in clause 6,15 and 17 of the securities loan master agreemement dated 4/1/91. Particulars: The borrowers rights in (a) the principal sum being held on account from time to time in any of the bank's offices (b) any property and rights which have come or may come into the possession of any office of the bank. Fully Satisfied |
21 November 1988 | Delivered on: 6 December 1988 Satisfied on: 23 March 1993 Persons entitled: Banque Nationale De Paris PLC. Classification: Firms charge to lender Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights interests and property present and future in all securities transferred to the lender or its nominees by the stock exchange pursuant to any short-term certificate issued. Fully Satisfied |
4 November 1988 | Delivered on: 17 November 1988 Satisfied on: 27 September 2000 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights interests and property present and future of the company in all securites to the lender or its nominees by the stock exchange pursuant to any short term certificate issued to the lender (cont. For full details please see form 395). Fully Satisfied |
4 January 1988 | Delivered on: 15 January 1988 Satisfied on: 27 September 2000 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over all sums from time to time deposited by the company (please see form 395 for full details). Fully Satisfied |
24 April 1984 | Delivered on: 11 May 1984 Satisfied on: 27 September 2000 Persons entitled: Standard Chartered Bank PLC Classification: Charge in compliance with rule 284 of the rules and regulations of the stock exchange Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and share terms certificates issued by the stock exchange at the request of the company. Particulars: All shares, stock and other securities of any class or description. (See doc M24 for full details). Fully Satisfied |
18 August 1995 | Delivered on: 24 August 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplement to pledge agreement dated 5 january 1993, Secured details: All monies due or to become due from the company to the chargee by reason of any overdrafts in the company's account no 687-45706/00/83 with the bank and any other sum outstanding pursuant to the custody agreement dated 30 december 1992. Particulars: All of the company's right title and interest in and to 1) its securities account with the bank no. 45706 and 2) all of the securities now or at any time in the future held in that account. Outstanding |
18 July 1995 | Delivered on: 26 July 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge to amend the deed of pledge dated 22 novemeber 1994 Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of credit dated 10TH october 1994. Particulars: Name - generali ord, abie code - 6207, no. Of shares - 9293, italian lira countervalue - 369,192,304. name - bco ambrosiano sav.., Abi code - 7262, no. Of shares - 35,000, italian lira countervalue - 78,295,000. name -latina assic., Abi code - 18,000, italian countervalue - 102,960,000.. see the mortgage charge document for full details. Outstanding |
4 July 1995 | Delivered on: 11 July 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Declaration of pledge intended to amend the deed of pledge dated 22/11/94 Secured details: And amending the deed of pledge dated 22 november 1994. Particulars: The securities as described in the declaration of pledge. See the mortgage charge document for full details. Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (228 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
3 September 2021 | Appointment of John Merriman as a director on 1 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Jonathan Howard Redvers Lee as a director on 1 September 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (216 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 August 2018 | Solvency Statement dated 15/08/18 (1 page) |
15 August 2018 | Statement of capital on 15 August 2018
|
15 August 2018 | Resolutions
|
15 August 2018 | Statement by Directors (1 page) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
1 December 2017 | Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages) |
1 December 2017 | Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
25 May 2017 | Appointment of Jonathan Howard Redvers Lee as a director on 22 May 2017 (2 pages) |
25 May 2017 | Appointment of Jonathan Howard Redvers Lee as a director on 22 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Jonathan Bernard West as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jonathan Bernard West as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of David James Walker as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jonathan Paul Metcalfe as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jonathan Paul Metcalfe as a director on 22 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 2 King Edward Street London EC1A 1HQ on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Trevor Caleb Martin as a director on 22 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of David James Walker as a director on 22 May 2017 (1 page) |
25 May 2017 | Appointment of Trevor Caleb Martin as a director on 22 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 2 King Edward Street London EC1A 1HQ on 25 May 2017 (1 page) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
30 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Resolutions
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 May 2016 | Full accounts made up to 31 December 2015 (273 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (273 pages) |
7 December 2015 | Director's details changed for Jonathan Paul Metcalfe on 16 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Jonathan Paul Metcalfe on 16 October 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 April 2015 | Appointment of Mr David James Walker as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page) |
28 April 2015 | Appointment of Mr David James Walker as a director on 24 April 2015 (2 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
31 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
31 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 13 August 2013 (1 page) |
13 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 13 August 2013 (1 page) |
1 July 2013 | Termination of appointment of Philip Evans as a director (1 page) |
1 July 2013 | Termination of appointment of Philip Evans as a director (1 page) |
9 May 2013 | Appointment of Jonathan Paul Metcalfe as a director (2 pages) |
9 May 2013 | Appointment of Jonathan Paul Metcalfe as a director (2 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 February 2013 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 26 February 2013 (1 page) |
31 October 2012 | Appointment of Colin Walter Bradley as a director (2 pages) |
31 October 2012 | Termination of appointment of Trevor Martin as a director (1 page) |
31 October 2012 | Termination of appointment of Trevor Martin as a director (1 page) |
31 October 2012 | Appointment of Philip John Evans as a director (2 pages) |
31 October 2012 | Termination of appointment of Keith Pearson as a director (1 page) |
31 October 2012 | Termination of appointment of Keith Pearson as a director (1 page) |
31 October 2012 | Appointment of Colin Walter Bradley as a director (2 pages) |
31 October 2012 | Appointment of Philip John Evans as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Reynolds as a director (1 page) |
31 October 2012 | Appointment of Jonathan Bernard West as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Reynolds as a director (1 page) |
31 October 2012 | Appointment of Jonathan Bernard West as a director (2 pages) |
1 October 2012 | Statement of capital on 1 October 2012
|
1 October 2012 | Resolutions
|
1 October 2012 | Statement by directors (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Sub-division of shares on 1 October 2012 (6 pages) |
1 October 2012 | Statement of capital on 1 October 2012
|
1 October 2012 | Sub-division of shares on 1 October 2012 (6 pages) |
1 October 2012 | Solvency statement dated 28/09/12 (2 pages) |
1 October 2012 | Statement by directors (2 pages) |
1 October 2012 | Statement of capital on 1 October 2012
|
1 October 2012 | Solvency statement dated 28/09/12 (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Sub-division of shares on 1 October 2012 (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Termination of appointment of David Thomson as a director (1 page) |
5 May 2011 | Appointment of Christopher Ian Reynolds as a director (2 pages) |
5 May 2011 | Termination of appointment of David Thomson as a director (1 page) |
5 May 2011 | Appointment of Christopher Ian Reynolds as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (17 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (17 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
1 November 2009 | Full accounts made up to 26 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 26 December 2008 (15 pages) |
25 September 2009 | Auditor's resignation (1 page) |
25 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
27 July 2009 | Appointment terminated director debra searle (1 page) |
27 July 2009 | Appointment terminated director debra searle (1 page) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
30 September 2008 | Nc inc already adjusted 27/11/07 (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Capitals not rolled up (2 pages) |
30 September 2008 | Memorandum and Articles of Association (12 pages) |
30 September 2008 | Nc inc already adjusted 27/11/07 (1 page) |
30 September 2008 | Memorandum and Articles of Association (12 pages) |
30 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
4 September 2008 | Return made up to 31/07/08; full list of members (9 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (9 pages) |
20 August 2008 | Director appointed christopher john blizard (3 pages) |
20 August 2008 | Director appointed christopher john blizard (3 pages) |
24 June 2008 | Full accounts made up to 28 December 2007 (16 pages) |
24 June 2008 | Full accounts made up to 28 December 2007 (16 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Return made up to 31/07/07; full list of members (8 pages) |
11 October 2007 | Return made up to 31/07/07; full list of members (8 pages) |
11 July 2007 | Full accounts made up to 29 December 2006 (15 pages) |
11 July 2007 | Full accounts made up to 29 December 2006 (15 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
20 June 2006 | Full accounts made up to 30 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 30 December 2005 (12 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Us$ ic 5000000/0 26/01/06 us$ sr 5000000@1=5000000 (1 page) |
8 February 2006 | Us$ ic 5000000/0 26/01/06 us$ sr 5000000@1=5000000 (1 page) |
5 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2004 | Full accounts made up to 26 December 2003 (15 pages) |
13 September 2004 | Full accounts made up to 26 December 2003 (15 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 27 December 2002 (14 pages) |
17 June 2003 | Full accounts made up to 27 December 2002 (14 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
15 August 2002 | Full accounts made up to 28 December 2001 (13 pages) |
15 August 2002 | Full accounts made up to 28 December 2001 (13 pages) |
5 July 2002 | Return made up to 28/06/02; no change of members (9 pages) |
5 July 2002 | Return made up to 28/06/02; no change of members (9 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 28/06/01; full list of members (7 pages) |
10 September 2001 | Return made up to 28/06/01; full list of members (7 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 29 December 2000 (13 pages) |
20 July 2001 | Full accounts made up to 29 December 2000 (13 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (16 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (16 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
26 July 2000 | Return made up to 28/06/00; full list of members (10 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members (10 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
28 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
28 September 1998 | Memorandum and Articles of Association (12 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Us$ nc 0/5000000 01/09/98 (1 page) |
28 September 1998 | Memorandum and Articles of Association (12 pages) |
28 September 1998 | Us$ nc 0/5000000 01/09/98 (1 page) |
28 September 1998 | Ad 01/09/98--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Ad 01/09/98--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
28 September 1998 | Resolutions
|
28 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
28 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
6 May 1998 | Full accounts made up to 26 December 1997 (12 pages) |
6 May 1998 | Full accounts made up to 26 December 1997 (12 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 27 December 1996 (13 pages) |
31 October 1997 | Full accounts made up to 27 December 1996 (13 pages) |
6 August 1997 | Return made up to 28/06/97; full list of members (12 pages) |
6 August 1997 | Return made up to 28/06/97; full list of members (12 pages) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | New director appointed (3 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
12 December 1996 | Ad 12/09/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Ad 12/09/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Statement of affairs (4 pages) |
12 December 1996 | Statement of affairs (4 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
13 October 1996 | Ad 12/09/96--------- £ si [email protected]=963240 £ ic 80000000/80963240 (2 pages) |
13 October 1996 | Ad 12/09/96--------- £ si [email protected]=963240 £ ic 80000000/80963240 (2 pages) |
10 October 1996 | £ nc 83036760/86073519 12/09/96 (1 page) |
10 October 1996 | £ nc 83036760/86073519 12/09/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | £ nc 80000001/83036760 12/09/96 (1 page) |
29 September 1996 | Resolutions
|
29 September 1996 | £ nc 80000001/83036760 12/09/96 (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
31 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
31 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 25 ropemaker street london EC2Y 9LY (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 25 ropemaker street london EC2Y 9LY (1 page) |
1 May 1996 | Full accounts made up to 29 December 1995 (15 pages) |
1 May 1996 | Full accounts made up to 29 December 1995 (15 pages) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Company name changed smith new court securities limit ed\certificate issued on 29/12/95 (2 pages) |
29 December 1995 | Company name changed smith new court securities limit ed\certificate issued on 29/12/95 (2 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
13 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page) |
8 November 1995 | Auditor's resignation (2 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Return made up to 28/06/95; full list of members (22 pages) |
27 July 1995 | Return made up to 28/06/95; full list of members (22 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Full accounts made up to 28 April 1995 (14 pages) |
5 July 1995 | Full accounts made up to 28 April 1995 (14 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Particulars of mortgage/charge (10 pages) |
30 May 1995 | Particulars of mortgage/charge (10 pages) |
9 May 1995 | Particulars of mortgage/charge (6 pages) |
9 May 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
23 June 1994 | Full accounts made up to 29 April 1994 (14 pages) |
23 June 1994 | Full accounts made up to 29 April 1994 (14 pages) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Particulars of mortgage/charge (7 pages) |
23 March 1993 | Particulars of mortgage/charge (7 pages) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1977 | Incorporation (15 pages) |
20 June 1977 | Incorporation (15 pages) |