London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(38 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(39 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | David Charles Morris |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Highbury Road Wimbledon London SW19 7PR |
Director Name | Geoffrey Edwin Johnson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Willowway 53 Oakleigh Park North London N20 9AT |
Director Name | John Kenneth Heywood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Parklands Close Beech Hill Hadley Wood Hertfordshire EN4 0AB |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Mr Eric John Hetherington |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1993) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wheelwrights Barn High Street Amersham Buckinghamshire HP7 0EG |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milestones Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Alexander George Campbell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 98 Copse Hill Wimbledon London SW20 0NN |
Secretary Name | John Klippel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 11 Birch Avenue Palmers Green London N13 5AS |
Director Name | Mr Robert Andrew Burnett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Sutherland 75 Elvetham Road Fleet Hampshire GU13 8HL |
Director Name | Anthony George Browne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Matravers House Uploders Bridport Dorset DT6 4PH |
Secretary Name | Bethany Carolyn Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Gomshall Road Cheam Surrey SM2 7JZ |
Director Name | Peter Anthony Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Randolph Crescent London W9 1DP |
Director Name | Mr William Lawrence Harrison-Cripps |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tollgate Lawbrook Lane Peaslake Guildford Surrey GU5 9QW |
Director Name | Robert Malcolm Bailey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Michael Bishopp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Forge 45 North Road Highgate London N6 4BE |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Director Name | David Wilson Bridger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byways 160 Worlds End Lane Orpington Kent BR6 6AS |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosewall 21 Calonne Road Wimbledon London SW19 5HH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(38 years after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Pricewaterhousecoopers Services LTD 99.00% Ordinary |
---|---|
1 at £1 | Frederick's Place Nominees 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
20 December 2018 | Notification of Pwc Holdings (Uk) Limited as a person with significant control on 31 December 2016 (2 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 December 2018 | Cessation of Pricewaterhousecoopers Services Limited as a person with significant control on 31 December 2016 (1 page) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
27 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
19 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
19 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
19 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
19 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (12 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (12 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (14 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (14 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
23 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
23 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
29 June 1998 | Company name changed economic consultants LIMITED\certificate issued on 29/06/98 (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
12 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 30/04/96; no change of members (11 pages) |
23 April 1996 | Return made up to 30/04/96; no change of members (11 pages) |
23 April 1996 | Director resigned (1 page) |
20 March 1996 | Director's particulars changed (2 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members
|
5 June 1995 | Return made up to 30/04/95; full list of members
|
9 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
9 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
6 August 1990 | Full accounts made up to 30 September 1989 (4 pages) |
6 August 1990 | Full accounts made up to 30 September 1989 (4 pages) |
5 August 1988 | Full accounts made up to 30 September 1987 (4 pages) |
5 August 1988 | Full accounts made up to 30 September 1987 (4 pages) |
5 September 1979 | Incorporation (19 pages) |
5 September 1979 | Incorporation (19 pages) |