London
EC2V 6ET
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(44 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2004(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | John Stephen Sadler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Consultant |
Correspondence Address | Riverlea The Warren Mapledurham Caversham Berkshire RG4 7TQ |
Director Name | Mr Andrew Richard Threadgold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1993) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 5 Barnsbury Street London N1 1PW |
Director Name | Kenneth Rowland Thomas |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Pen Y Bryn Penlon Bangor Gwynedd Wales LL57 1PX Wales |
Director Name | Mr Philip Edward Sellers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarrimba 31 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fishers Cottage Mill Hill Lawford Manningtree Essex CO11 2JY |
Director Name | Mr Leslie Victor Hewitt |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 127 Epsom Road Sutton Surrey SM3 9EY |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Lord Clarke |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 April 1997) |
Role | Rtd Trade Union Official |
Correspondence Address | 83 Orchard Drive Park Street St Albans Hertfordshire AL2 2QH |
Director Name | Lord Charles Guy Rodney Leach |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Road London W11 4JB |
Director Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 31 May 2013) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Director Name | Richard William Savage |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 1995) |
Role | Group Treasurer |
Correspondence Address | Hambledon House Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Mr Philip Edward Sellers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarrimba 31 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Lionel Stephen Sampson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2010) |
Role | Divisional Representative Cwu |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shenley Road Dartford DA1 1YF |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 July 2009) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2003) |
Role | Group Treasurer Bt |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Director Name | Terence Gordon Arthur |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 St Marys Street Stamford Lincs PE9 2DG |
Director Name | William McClory |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 April 2021) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2010) |
Role | Director-Corporate Property Fi |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Craig Spencer White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 March 2020) |
Role | Client Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(31 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | hermes.co.uk |
---|---|
Telephone | 020 77020888 |
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
125k at £1 | Britel Fund Trustees LTD 50.00% Ordinary |
---|---|
125k at £1 | Possfund Custodian Trustee LTD 50.00% 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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 September 1980 | Delivered on: 2 February 1980 Persons entitled: National Carriers Limited Classification: Contract Secured details: £125,000. Particulars: Former british rail goodsyard, wellington street, leeds. Fully Satisfied |
---|
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 November 2023 | Appointment of Mr Adam David Jackson as a director on 17 November 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
20 October 2022 | Secretary's details changed for Hermes Secretariat Limited on 1 October 2009 (1 page) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 April 2021 | Termination of appointment of William Mcclory as a director on 1 April 2021 (1 page) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 October 2020 | Change of details for Britel Fund Trustees Limited as a person with significant control on 15 October 2020 (2 pages) |
5 March 2020 | Termination of appointment of Craig Spencer White as a director on 4 March 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 March 2018 | Termination of appointment of David Leonard Grose as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 19 March 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Possfund Custodian Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Possfund Custodian Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
7 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
19 December 2012 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
19 December 2012 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 October 2012 | Director's details changed for William Mcclory on 16 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for William Mcclory on 16 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Appointment of Emily Ann Mousley as a director (2 pages) |
14 April 2011 | Appointment of Emily Ann Mousley as a director (2 pages) |
7 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
7 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
30 September 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
30 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
30 September 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
31 August 2010 | Appointment of Mr Craig Spencer White as a director (2 pages) |
31 August 2010 | Appointment of Mr Craig Spencer White as a director (2 pages) |
31 August 2010 | Termination of appointment of Lionel Sampson as a director (1 page) |
31 August 2010 | Termination of appointment of Lionel Sampson as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for William Mcclory on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Alasdair David Evans on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Alasdair David Evans on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Mcclory on 22 October 2009 (2 pages) |
25 August 2009 | Appointment terminated director david davies (1 page) |
25 August 2009 | Appointment terminated director david davies (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (11 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
25 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
10 May 2002 | New director appointed (4 pages) |
10 May 2002 | New director appointed (4 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (9 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (9 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
20 October 1999 | Return made up to 16/10/99; full list of members (18 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (18 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 16/10/97; full list of members (10 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (10 pages) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | Director's particulars changed (1 page) |
25 October 1996 | Memorandum and Articles of Association (35 pages) |
25 October 1996 | Memorandum and Articles of Association (35 pages) |
19 October 1996 | Return made up to 16/10/96; no change of members (10 pages) |
19 October 1996 | Return made up to 16/10/96; no change of members (10 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
25 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 October 1995 | New director appointed (6 pages) |
12 October 1995 | New director appointed (6 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
25 August 1995 | Director's particulars changed (6 pages) |
25 August 1995 | Director's particulars changed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (6 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
22 March 1995 | Director's particulars changed (3 pages) |
22 March 1995 | Director's particulars changed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 April 1983 | Company name changed\certificate issued on 01/04/83 (2 pages) |
1 April 1983 | Company name changed\certificate issued on 01/04/83 (2 pages) |
1 April 1983 | Company name changed\certificate issued on 01/04/83 (2 pages) |
1 April 1983 | Company name changed\certificate issued on 01/04/83 (2 pages) |