1 Duval Square
London
E1 6PW
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(40 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(40 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ian Keir Collett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 August 1998) |
Role | Moneybroker |
Correspondence Address | Great Bainden Piccadilly Lane Mayfield East Sussex TN20 6RH |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Director Name | David Cecil Hallums |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Moneybroker |
Correspondence Address | Archway Cottage High Street Stebbing Dunmow Essex CM6 3SQ |
Director Name | Peter Leslie Hayward |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 10 December 1992) |
Role | Options Broker |
Correspondence Address | Hilldene 26 Crescent Drive Shenfield Brentwood Essex CM15 8DN |
Secretary Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Wood Vale London N10 3DP |
Director Name | John Mackay Kinnear |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 1998) |
Role | Moneybroker |
Correspondence Address | Fortescue House Ferry Lane Medmenham Buckinghamshire SL7 2EZ |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Secretary |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Low Road Great Glemham Saxmundham Suffolk IP17 2DQ |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 18 September 2008(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 18 April 2017(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2019(40 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2021) |
Role | Snr Managing Director, Gen Counsel & Corp Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 14 January 2020(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 June 2012) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 September 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Website | icap.com |
---|---|
Email address | [email protected] |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
400.4k at £1 | Icap Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,778,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
7 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
29 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
9 January 2023 | Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page) |
1 November 2022 | Resolutions
|
1 November 2022 | Statement by Directors (1 page) |
1 November 2022 | Statement of capital on 1 November 2022
|
1 November 2022 | Solvency Statement dated 31/10/22 (1 page) |
1 September 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 October 2021 | Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
13 July 2021 | Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page) |
19 May 2021 | Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages) |
20 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages) |
19 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
20 August 2019 | Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page) |
19 August 2019 | Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages) |
19 August 2019 | Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages) |
19 August 2019 | Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Nex Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
8 April 2019 | Change of details for Nex Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2019 | Change of details for Nex Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
11 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (74 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 November 2018 | Change of details for Nex Group Holdings Plc as a person with significant control on 1 November 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
20 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
7 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
7 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
7 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
3 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (66 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (66 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (12 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (12 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
17 November 2009 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
18 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 November 2008 | Director appointed mrs deborah anne abrehart (1 page) |
4 November 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
4 November 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
4 November 2008 | Director appointed mrs deborah anne abrehart (1 page) |
4 November 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
4 November 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
12 August 2007 | Return made up to 07/07/07; full list of members (4 pages) |
12 August 2007 | Return made up to 07/07/07; full list of members (4 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (5 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Return made up to 07/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 07/07/04; full list of members (5 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
24 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
22 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (5 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | New director appointed (4 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Location of register of members (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Location of register of members (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 07/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
19 May 1995 | Director's particulars changed (4 pages) |
19 May 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
28 October 1991 | Resolutions
|
28 October 1991 | Memorandum and Articles of Association (8 pages) |
28 October 1991 | Memorandum and Articles of Association (8 pages) |
28 October 1991 | Resolutions
|
7 January 1991 | Company name changed godsell holdings LIMITED\certificate issued on 02/01/91 (3 pages) |
7 January 1991 | Company name changed godsell holdings LIMITED\certificate issued on 02/01/91 (3 pages) |
14 January 1980 | Company name changed\certificate issued on 14/01/80 (2 pages) |
14 January 1980 | Company name changed\certificate issued on 14/01/80 (2 pages) |
20 July 1979 | Certificate of incorporation (1 page) |
20 July 1979 | Certificate of incorporation (1 page) |