London
WC2N 5EH
Director Name | Mr John Flynn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Jason Sheen |
---|---|
Status | Current |
Appointed | 09 March 2022(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Kevin Clifford Choy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(45 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | John Henry Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 1997) |
Role | Secretary |
Correspondence Address | 152 Grosvenor Road London SW1V 3JL |
Director Name | Peter Walsh |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Managing Director Support Serv |
Correspondence Address | Glebe Cottage Flexford Road North Baddesley Southampton SO52 9DF |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 16 Ashley Gardens Harpenden Herts AL5 3EY |
Director Name | David Brooks |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1997) |
Role | Md British Gas Retail |
Correspondence Address | Bramleys Orchard Chase Hurst Reading RG10 0SW |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(28 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Status | Resigned |
Appointed | 19 November 2009(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Amy Lynda Bailey |
---|---|
Status | Resigned |
Appointed | 31 January 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 30 November 2013(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2013(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Megan Barnes |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stargas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
4 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
22 November 2022 | Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page) |
29 June 2022 | Appointment of Mr John Flynn as a director on 9 March 2022 (2 pages) |
29 June 2022 | Appointment of Mr Jason Sheen as a secretary on 9 March 2022 (2 pages) |
29 June 2022 | Appointment of Mr Robert John Whitehouse as a director on 9 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Megan Barnes as a secretary on 9 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 November 2019 | Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page) |
12 August 2019 | Director's details changed for Megan Barnes on 12 August 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a director on 30 November 2018 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Appointment of Megan Barnes as a secretary (2 pages) |
15 January 2014 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
15 January 2014 | Appointment of Megan Barnes as a secretary (2 pages) |
15 January 2014 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
13 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 December 2013 | Termination of appointment of David Forward as a director (1 page) |
13 December 2013 | Termination of appointment of David Forward as a director (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
17 September 2012 | Termination of appointment of Amy Bailey as a secretary (1 page) |
17 September 2012 | Termination of appointment of Amy Bailey as a secretary (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 August 2011 | Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page) |
16 August 2011 | Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page) |
4 February 2011 | Appointment of Amy Lynda Bailey as a secretary (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
4 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Amy Lynda Bailey as a secretary (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
15 April 2010 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 December 2008 | Director appointed mark antony david flawn (1 page) |
9 December 2008 | Director appointed mark antony david flawn (1 page) |
8 December 2008 | Appointment terminated director richard pettifer (1 page) |
8 December 2008 | Appointment terminated director richard pettifer (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
29 October 2008 | Secretary appointed victoria anne south (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
29 October 2008 | Secretary appointed victoria anne south (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (5 pages) |
10 December 2007 | New director appointed (7 pages) |
10 December 2007 | New director appointed (7 pages) |
10 December 2007 | New secretary appointed;new director appointed (5 pages) |
10 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
28 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Director resigned (1 page) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (5 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (5 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (8 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (8 pages) |
17 October 1990 | Full group accounts made up to 31 March 1989 (10 pages) |
17 October 1990 | Full group accounts made up to 31 March 1989 (10 pages) |
7 August 1989 | First gazette (1 page) |
7 August 1989 | First gazette (1 page) |
20 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
20 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
8 January 1986 | Accounts made up to 31 March 1985 (12 pages) |
8 January 1986 | Accounts made up to 31 March 1985 (12 pages) |