Company NameRothschild Hdf Investment Adviser Limited
Company StatusDissolved
Company Number01454959
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 5 months ago)
Dissolution Date26 January 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Alan Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 26 January 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Marc Francois Andre Romano
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed14 August 2013(33 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 26 January 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Charles William George Tritton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 26 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed30 August 2007(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 26 January 2019)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameMr Dean Anthony Lush
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePierre Wiener De Croisset
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2004(24 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2018)
RoleBanker
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePhilippe Egmont Jean De Nicolay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(24 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Rue Louis David
Paris
75116
Foreign
Director NameDenis Faller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2015)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address29 Avenue De Messine
Paris
75008
Director NameMr Laurent Henri Dominique Levenq
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2015(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2004)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2004)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 August 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.8m at £1Blackpoint Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£497,684
Net Worth£741,253
Cash£1,218,700
Current Liabilities£859,800

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Return of final meeting in a members' voluntary winding up (6 pages)
1 August 2018Registered office address changed from New Court St Swithin's Lane London EC4N 8AL to 15 Canada Square London E14 5GL on 1 August 2018 (2 pages)
29 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
29 July 2018Appointment of a voluntary liquidator (3 pages)
29 July 2018Declaration of solvency (5 pages)
6 June 2018Termination of appointment of Laurent Henri Dominique Levenq as a director on 2 May 2018 (1 page)
3 May 2018Termination of appointment of Pierre Wiener De Croisset as a director on 1 May 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 September 2016Statement by Directors (1 page)
15 September 2016Solvency Statement dated 08/09/16 (1 page)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2016Solvency Statement dated 08/09/16 (1 page)
15 September 2016Statement of capital on 15 September 2016
  • GBP 400,000
(4 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 400,000
(4 pages)
15 September 2016Statement by Directors (1 page)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2016Full accounts made up to 31 December 2015 (17 pages)
10 May 2016Full accounts made up to 31 December 2015 (17 pages)
5 January 2016Director's details changed for Pierre Wiener De Croisset on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,800,000
(6 pages)
5 January 2016Director's details changed for Mr Marc Francois Andre Romano on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,800,000
(6 pages)
5 January 2016Director's details changed for Mr Marc Francois Andre Romano on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Pierre Wiener De Croisset on 5 January 2016 (2 pages)
26 November 2015Appointment of Mr Laurent Henri Dominique Levenq as a director on 23 October 2015 (2 pages)
26 November 2015Appointment of Mr Laurent Henri Dominique Levenq as a director on 23 October 2015 (2 pages)
22 September 2015Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Marc Francois Andre Romano on 18 September 2015 (2 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Auditor's resignation (1 page)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 May 2015Auditor's resignation (1 page)
20 May 2015Auditor's resignation (1 page)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
2 February 2015Termination of appointment of Denis Faller as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Denis Faller as a director on 31 January 2015 (1 page)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,800,000
(8 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,800,000
(8 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,800,000
(8 pages)
23 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,800,000
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,800,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,200,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,200,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,200,000
(3 pages)
15 May 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Full accounts made up to 31 December 2013 (17 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,600,000
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,600,000
(3 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (8 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (8 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (8 pages)
30 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
30 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
17 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 30TH January 2014
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 30TH January 2014
(4 pages)
3 December 2013Appointment of Mr Charles William George Tritton as a director (2 pages)
3 December 2013Appointment of Mr Charles William George Tritton as a director (2 pages)
4 November 2013Termination of appointment of Alexander Macphee as a director (1 page)
4 November 2013Termination of appointment of Alexander Macphee as a director (1 page)
10 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/08/13.
(6 pages)
10 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/08/13.
(6 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 50,000
  • ANNOTATION A second filing SH01 was registered on 10/09/13.
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 50,000
  • ANNOTATION A second filing SH01 was registered on 10/09/13.
(4 pages)
30 August 2013Appointment of Mr Marc Francois Andre Romano as a director (2 pages)
30 August 2013Appointment of Mr Marc Francois Andre Romano as a director (2 pages)
12 June 2013Director's details changed for Denis Faller on 6 June 2013 (2 pages)
12 June 2013Director's details changed for Denis Faller on 6 June 2013 (2 pages)
12 June 2013Director's details changed for Denis Faller on 6 June 2013 (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
17 April 2013Company name changed blackpoint LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Company name changed blackpoint LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Appointment of Denis Faller as a director (3 pages)
10 April 2013Appointment of Gary Alan Powell as a director (3 pages)
10 April 2013Appointment of Gary Alan Powell as a director (3 pages)
10 April 2013Appointment of Denis Faller as a director (3 pages)
14 March 2013Termination of appointment of Dean Lush as a director (1 page)
14 March 2013Termination of appointment of Dean Lush as a director (1 page)
1 March 2013Termination of appointment of Philippe De Nicolay as a director (1 page)
1 March 2013Termination of appointment of Philippe De Nicolay as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4N 8AL United Kingdom on 14 September 2011 (1 page)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1 King William Street London EC4N 7AR on 1 August 2011 (1 page)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pierre Wiener De Croisset on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Egmont Jean De Nicolay on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
16 November 2009Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Anthony Lush on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Alexander Arnold Macphee on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Anthony Lush on 16 November 2009 (2 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 April 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
21 June 2006Ad 13/06/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
21 June 2006Ad 13/06/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
22 May 2006Nc inc already adjusted 11/05/06 (1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Nc inc already adjusted 11/05/06 (1 page)
22 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
13 April 2005Ad 06/04/05--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages)
13 April 2005Ad 06/04/05--------- £ si 9000@1=9000 £ ic 1000/10000 (3 pages)
9 March 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Full accounts made up to 31 December 2004 (11 pages)
24 February 2005Registered office changed on 24/02/05 from: new court st swithins lane london EC4P 4DU (1 page)
24 February 2005Registered office changed on 24/02/05 from: new court st swithins lane london EC4P 4DU (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
18 October 2004Ad 16/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2004Nc inc already adjusted 16/09/04 (1 page)
18 October 2004Ad 16/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Nc inc already adjusted 16/09/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004New director appointed (5 pages)
15 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 September 2004New director appointed (5 pages)
15 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
20 August 2004Company name changed rothschild services LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed rothschild services LIMITED\certificate issued on 20/08/04 (2 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 September 1997New director appointed (4 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Auditor's resignation (2 pages)
18 October 1979Incorporation (15 pages)
18 October 1979Incorporation (15 pages)