London
WC2B 6AN
Secretary Name | Ms Victoria Burnett |
---|---|
Status | Current |
Appointed | 22 February 2022(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Director Name | John David Bottom |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Chartered Builder |
Correspondence Address | 15 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 June 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Richard Ian Sumner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 July 2013) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr John Arthur Renshaw |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1997) |
Role | Quantity Surveyor |
Correspondence Address | Squirrel Cottage Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HY |
Director Name | Mr Denis Christopher Madden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | The Old Barn Cottage Luton Road, Kimpton Hitchin Hertfordshire SG4 8HA |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Graham Douglas Gibson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 August 2009) |
Role | Solicitor |
Correspondence Address | Tregerein New Road Portscatho Truro TR2 5HD |
Director Name | Philip Henry Cooke |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2008) |
Role | Consultant |
Correspondence Address | Birchwood 28 Henley Drive Coombe Hill Road Kingston Upon Thames Surrey KT2 7EB |
Director Name | Maurice John Foxley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2001) |
Role | Section Manager |
Correspondence Address | 11 Saltwood Road Maidstone Kent ME15 6UY |
Director Name | John Barry Lawton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 2 Cartmel Avenue Danesway Wigan Greater Manchester WN1 2HD |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Michael Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Site Manager |
Correspondence Address | 46 Twelfth Avenue Blyth Northumberland NE24 2QA |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2002) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Peter Melvin Fleming |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2002) |
Role | Bricklayer |
Correspondence Address | 242 Watling Street Dartford Kent DA2 6EW |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(25 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Mrs Ailsa Jane Emerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2004) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Grove Great Bookham Leatherhead Surrey KT23 4JU |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2006) |
Role | Head Of Mergers A |
Country of Residence | England |
Correspondence Address | Barn Cottage Long Road West Dedham Essex CO7 6EH |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 97 Bittacy Rise Mill Hill London NW7 2HH |
Director Name | Mr Michael Baybutt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2007) |
Role | Operations Director - Hos |
Country of Residence | United Kingdom |
Correspondence Address | 33 Curtis Wood Park Road Herne Bay Kent CT6 7TY |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dane Park Bishop's Stortford Hertfordshire CM23 2PR |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackens Heathdown Road Pyrford Woking Surrey GU22 8LX |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Pension Fund Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(32 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 25 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Stephen Pearson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mike Clare |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Richard Cyril Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Resigned |
Appointed | 22 May 2019(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | C.t. Cattermole & David Bruce Marshall 50.00% Ordinary |
---|---|
1 at £1 | C.t. Cattermole & P.f.j. O'donnell Bourke 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
8 September 2023 | Notification of Jamie Graham Christmas as a person with significant control on 21 August 2023 (2 pages) |
---|---|
8 September 2023 | Cessation of Stuart Martin Colvin as a person with significant control on 21 August 2023 (1 page) |
8 September 2023 | Cessation of Ariam Enraght-Moony as a person with significant control on 21 August 2023 (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 December 2022 | Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Henrietta Irving as a director on 2 December 2022 (1 page) |
13 July 2022 | Termination of appointment of Andrew Stephen Pearson as a director on 15 April 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
4 March 2022 | Director's details changed for Ross Trustees Services Limited on 4 March 2022 (1 page) |
22 February 2022 | Appointment of Ms Victoria Burnett as a secretary on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Emily Martin as a secretary on 22 February 2022 (1 page) |
19 October 2021 | Notification of Ariam Enraght-Moony as a person with significant control on 15 October 2021 (2 pages) |
19 October 2021 | Cessation of Clare Underwood as a person with significant control on 15 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Mike Clare as a director on 30 September 2021 (1 page) |
14 October 2021 | Appointment of Ross Trustees Services Limited as a director on 30 September 2021 (2 pages) |
14 October 2021 | Appointment of Bestrustees Limited as a director on 30 September 2021 (2 pages) |
14 October 2021 | Termination of appointment of Richard Cyril Smith as a director on 30 September 2021 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 October 2019 | Cessation of C T Cattermole and P F J O'donnell Bourke as a person with significant control on 9 May 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Notification of Clare Underwood as a person with significant control on 9 May 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
22 May 2019 | Appointment of Emily Martin as a secretary on 22 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
5 November 2018 | Appointment of Mr Richard Cyril Smith as a director on 1 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of David Michael Hardy as a director on 25 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 April 2018 | Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 September 2016 | Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages) |
21 September 2016 | Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Termination of appointment of Richard Sumner as a director (2 pages) |
17 September 2013 | Appointment of Mrs Henrietta Irving as a director (3 pages) |
17 September 2013 | Appointment of Mrs Henrietta Irving as a director (3 pages) |
17 September 2013 | Termination of appointment of Richard Sumner as a director (2 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
8 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
28 November 2011 | Termination of appointment of Richard Malone as a director (2 pages) |
28 November 2011 | Termination of appointment of Richard Malone as a director (2 pages) |
28 November 2011 | Appointment of Mike Clare as a director (3 pages) |
28 November 2011 | Appointment of Mike Clare as a director (3 pages) |
13 September 2011 | Termination of appointment of Mike Clare as a director (2 pages) |
13 September 2011 | Termination of appointment of Mike Clare as a director (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 May 2011 | Appointment of Mike Clare as a director (3 pages) |
27 May 2011 | Appointment of Mike Clare as a director (3 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Termination of appointment of David Marshall as a director (2 pages) |
12 October 2010 | Appointment of Andrew Stephen Pearson as a director (3 pages) |
12 October 2010 | Termination of appointment of David Marshall as a director (2 pages) |
12 October 2010 | Appointment of Andrew Stephen Pearson as a director (3 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
3 August 2010 | Termination of appointment of David Foot as a director (2 pages) |
3 August 2010 | Termination of appointment of David Foot as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Mr Richard Ian Sumner on 20 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Richard Ian Sumner on 20 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
21 September 2009 | Director appointed david michael hardy (4 pages) |
21 September 2009 | Director appointed david michael hardy (4 pages) |
1 September 2009 | Appointment terminated director graham gibson (1 page) |
1 September 2009 | Appointment terminated director graham gibson (1 page) |
8 August 2009 | Director appointed richard michael delve malone (3 pages) |
8 August 2009 | Director appointed richard michael delve malone (3 pages) |
7 July 2009 | Appointment terminated director philip cooke (1 page) |
7 July 2009 | Appointment terminated director philip cooke (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members
|
27 May 2005 | Return made up to 30/04/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
20 August 2003 | Return made up to 06/08/03; full list of members
|
20 August 2003 | Return made up to 06/08/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
14 August 2002 | New director appointed (4 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (4 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 06/08/01; full list of members
|
17 August 2001 | Return made up to 06/08/01; full list of members
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 06/08/00; full list of members
|
15 September 2000 | Return made up to 06/08/00; full list of members
|
19 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 30/06/99; full list of members (10 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (10 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (10 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (10 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 06/08/97; full list of members (15 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Return made up to 06/08/97; full list of members (15 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (11 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (11 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (14 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (14 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |