London
EC2R 8AP
Director Name | Mrs Jane Jon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 March 2018(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Closed |
Appointed | 12 December 2018(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Hugh Wyman Rising |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1997) |
Role | Banker |
Correspondence Address | 13 Cadogan Square London SW1X 0HT |
Director Name | Mr Norman Richard Roth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Banker |
Correspondence Address | C/O Toronto Dominion Bank 55 King St West & Bay St Toronto Ontario M5k Foreign |
Director Name | Mr Robert Earl Burgess |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1993) |
Role | Banker |
Correspondence Address | Flat 38 Hanover House London NW8 7DY |
Secretary Name | Mr Albert Douglas Waldron |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 11 December 1991) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Hollycroft Avenue London NW3 7QG |
Director Name | Mr Richard Peter Munn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Banker |
Correspondence Address | 8 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Director Name | Mr Albert Douglas Waldron |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 1999) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 7 Hollycroft Avenue London NW3 7QG |
Secretary Name | John Gerard Mulvihill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Lesmina Nursery Close Horsell Woking Surrey GU21 4UQ |
Director Name | Mr Roger Harold Guest |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 1997) |
Role | Banker |
Correspondence Address | Flat 4 32 Sloane Court West London SW3 4TB |
Director Name | Mr Bharat Bhagwanzi Masrani |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1999) |
Role | Banker |
Correspondence Address | 19 Kings Gardens West End Lane London Nw6 |
Director Name | Trevor William Bull |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | 21 St Stephens Avenue St Albans Hertfordshire AL3 4DD |
Director Name | Roland Walter Van Kralingen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1998) |
Role | Accountant/Banker |
Correspondence Address | 24 Minster Drive Park Hill Croydon Surrey CR0 5UP |
Director Name | Lt Colonel John Richard Cottam White |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Lt Colonel John Richard Cottam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elliott Road Chiswick London W4 1PF |
Director Name | Julian Mark Bott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2002) |
Role | Banker |
Correspondence Address | Flat 1 72 Onslow Gardens London SW7 3QB |
Director Name | Gordon William Piercey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1999(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2004) |
Role | Banker |
Correspondence Address | Tideswell Forest Road Woking Surrey GU22 8NA |
Director Name | Mr Marcus Johannes Julian Fedder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2002(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Belgrave Mews West London SW1X 8HT |
Director Name | Manjit Singh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2004(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2006) |
Role | Accountant |
Correspondence Address | 17 Lime Tree Walk Virginia Water GU25 4SW |
Director Name | Tome Junior Tomovski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 96 Cornwall Gardens 1st Floor Flat London SW7 4BQ |
Director Name | Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Neil Edward Harrison |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Neil Edward Harrison |
---|---|
Status | Resigned |
Appointed | 03 December 2010(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Daniel Sasha Cerovic |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2012(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Joseph Lionel Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Joseph Lionel Banks |
---|---|
Status | Resigned |
Appointed | 21 March 2014(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Andrew James Jeffrey |
---|---|
Status | Resigned |
Appointed | 21 March 2014(34 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mrs Margherita Caretta |
---|---|
Status | Resigned |
Appointed | 13 December 2017(38 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Miss Simer Dhaliwal |
---|---|
Status | Resigned |
Appointed | 13 December 2017(38 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Website | td.com |
---|
Registered Address | 60 Threadneedle Street London EC2R 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
5m at £1 | Toronto Dominion Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 May 1987 | Delivered on: 11 June 1987 Satisfied on: 29 April 1988 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral assingment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All collateral (as defined) including inparticular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (for further details & definition of collateral slease see doc m 12 / 12 jun/ln). Fully Satisfied |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2019 | Application to strike the company off the register (3 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
4 September 2019 | Statement of capital on 4 September 2019
|
4 September 2019 | Solvency Statement dated 03/09/19 (1 page) |
4 September 2019 | Statement by Directors (1 page) |
4 September 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
16 April 2019 | Director's details changed for Mrs Jane Jon on 4 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Margherita Caretta as a secretary on 12 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Daksha Hirani as a secretary on 12 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Simer Dhaliwal as a secretary on 12 December 2018 (1 page) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mrs Jane Jon as a director on 29 March 2018 (2 pages) |
13 April 2018 | Director's details changed for Mrs Jane Jon on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Joseph Lionel Banks as a director on 29 March 2018 (1 page) |
2 February 2018 | Termination of appointment of Joseph Lionel Banks as a secretary on 13 December 2017 (1 page) |
2 February 2018 | Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017 (2 pages) |
2 February 2018 | Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Jaswinder Singh Somrah as a director on 30 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
8 December 2017 | Appointment of Mr Jaswinder Singh Somrah as a director on 30 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
18 November 2015 | Termination of appointment of Daniel Sasha Cerovic as a director on 31 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of Daniel Sasha Cerovic as a director on 31 October 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
24 March 2014 | Termination of appointment of Neil Harrison as a director (1 page) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a director (2 pages) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Andrew Jeffrey as a secretary (1 page) |
24 March 2014 | Termination of appointment of Neil Harrison as a director (1 page) |
24 March 2014 | Termination of appointment of Andrew Jeffrey as a secretary (1 page) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a director (2 pages) |
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
3 October 2012 | Appointment of Mr Daniel Sasha Cerovic as a director (2 pages) |
3 October 2012 | Appointment of Mr Daniel Sasha Cerovic as a director (2 pages) |
14 September 2012 | Termination of appointment of Peter Dixon as a director (1 page) |
14 September 2012 | Termination of appointment of Peter Dixon as a director (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Appointment of Mr Neil Edward Harrison as a director (2 pages) |
11 January 2011 | Appointment of Mr Neil Edward Harrison as a director (2 pages) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
6 July 2010 | Annual return made up to 14 June 2010 (14 pages) |
6 July 2010 | Annual return made up to 14 June 2010 (14 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
2 June 2009 | Appointment terminated director tome tomovski (1 page) |
2 June 2009 | Appointment terminated director tome tomovski (1 page) |
2 June 2009 | Director appointed peter john dixon (2 pages) |
2 June 2009 | Director appointed peter john dixon (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
6 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members
|
17 July 2000 | Return made up to 14/06/00; full list of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 14/06/99; full list of members
|
13 July 1999 | Return made up to 14/06/99; full list of members
|
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
16 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
16 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
14 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
12 March 1993 | Full accounts made up to 31 October 1992 (9 pages) |
12 March 1993 | Full accounts made up to 31 October 1992 (9 pages) |
18 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |
18 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |
4 September 1991 | Full accounts made up to 31 October 1990 (9 pages) |
4 September 1991 | Full accounts made up to 31 October 1990 (9 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (10 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (10 pages) |
20 June 1989 | Full accounts made up to 31 October 1988 (13 pages) |
20 June 1989 | Full accounts made up to 31 October 1988 (13 pages) |
27 June 1988 | Full accounts made up to 31 October 1987 (13 pages) |
27 June 1988 | Full accounts made up to 31 October 1987 (13 pages) |
1 April 1987 | Full accounts made up to 31 October 1986 (13 pages) |
1 April 1987 | Full accounts made up to 31 October 1986 (13 pages) |
19 May 1986 | Full accounts made up to 31 October 1985 (12 pages) |
19 May 1986 | Full accounts made up to 31 October 1985 (12 pages) |
2 August 1985 | Accounts made up to 31 October 1984 (14 pages) |
2 August 1985 | Accounts made up to 31 October 1984 (14 pages) |
13 April 1984 | Accounts made up to 31 October 1983 (14 pages) |
13 April 1984 | Accounts made up to 31 October 1983 (14 pages) |
10 February 1983 | Accounts made up to 31 October 1982 (10 pages) |
10 February 1983 | Accounts made up to 31 October 1982 (10 pages) |
19 December 1981 | Accounts made up to 31 October 1981 (11 pages) |
19 December 1981 | Accounts made up to 31 October 1981 (11 pages) |
10 August 1979 | Incorporation (36 pages) |
10 August 1979 | Incorporation (36 pages) |