London
EC2M 3AE
Director Name | Gemma Cross |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Larissa Wilson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(42 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Investment Manager |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | Keith Kirby Lindsey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Old Hall 3 Holland Road Frinton On Sea Essex CO13 9DH |
Director Name | Jennifer Anne Booth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 72 Cornwall Gardens London SW7 4BA |
Secretary Name | Geoffrey Stephen Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 7 Cedar Close Hertford Hertfordshire SG14 1LU |
Director Name | Johnstone Edwards Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 14 Broxbourne Road Orpington Kent BR6 0AY |
Director Name | Geoffrey William Vernon Dawson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 51 Charterhouse Road Orpington Kent BR6 9EJ |
Secretary Name | Catherine Elsie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 112 Wardo Avenue Fulham London SW6 6RD |
Director Name | Paul Martin Forster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Siobhan Mary McCausland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 194 Riverside Road St Albans Hertfordshire AL1 1SF |
Director Name | Patricia Jane Collins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 215 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3QA |
Director Name | Rachel Elizabeth Fieldwick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 1998) |
Role | Secretary |
Correspondence Address | 90 Mount Pleasant Road Lewisham London SE13 6RQ |
Director Name | Deborah Adams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1998) |
Role | Investment Trust Company Sec |
Correspondence Address | 73 Lisle Road Colchester Essex CO2 7SD |
Director Name | Vineeta Benita Kumar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(17 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | 45 Oak Tree Avenue Cambridge Cambridgeshire CB4 1AZ |
Director Name | James William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Secretary Name | Lindsay Anne Keswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 110 Petts Wood Road Petts Wood Kent BR5 1LE |
Director Name | Peter Maurice Hodgett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 29 October 1999(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2001) |
Role | Actuary |
Correspondence Address | Rectory Manor 32 Shillington Road Pirton Hitchin Hertfordshire SG5 3QL |
Director Name | Mr Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 98a Elmore Street London N1 3AL |
Director Name | David Sam Di Francesco |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2006(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 March 2009) |
Role | Lawyer |
Correspondence Address | 49 Linton Street Islington London N1 7AN |
Secretary Name | Wendy Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 53 Foxholes Road Great Baddow Chelmsford Essex CM2 7HR |
Secretary Name | Matthew James Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Shirley Jill Garood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Adam Eades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(30 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Grace Elizabeth Adebamike Vaughan |
---|---|
Status | Resigned |
Appointed | 11 April 2018(38 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Marion Susanthie Ameresekere |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Denette Botchway |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(39 years after company formation) |
Appointment Duration | 3 years (resigned 26 January 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Miss Jane Hamilton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2022(42 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3BN |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1996) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Website | henderson.com |
---|
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Henderson Administration LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
6 May 1992 | Delivered on: 15 May 1992 Satisfied on: 22 January 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
---|
25 February 2021 | Termination of appointment of Michelle Vassall as a director on 24 February 2021 (1 page) |
---|---|
17 November 2020 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Michelle Vassall as a director on 18 December 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Gemma Cross as a director on 1 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Marion Susanthie Ameresekere as a director on 22 March 2019 (1 page) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 January 2019 | Termination of appointment of Grace Vaughan as a director on 17 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Grace Elizabeth Adebamike Vaughan as a secretary on 17 January 2019 (1 page) |
8 January 2019 | Appointment of Denette Botchway as a director on 8 January 2019 (2 pages) |
29 October 2018 | Appointment of Ms Marion Susanthe Ameresekere as a director on 22 October 2018 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
20 April 2018 | Appointment of Grace Elizabeth Adebamike Vaughan as a secretary on 11 April 2018 (3 pages) |
20 April 2018 | Termination of appointment of Matthew James Purkis as a secretary on 11 April 2018 (2 pages) |
28 November 2017 | Termination of appointment of Matthew James Purkis as a director on 23 November 2017 (4 pages) |
28 November 2017 | Appointment of Grace Vaughan as a director on 23 November 2017 (3 pages) |
28 November 2017 | Termination of appointment of Matthew James Purkis as a director on 23 November 2017 (4 pages) |
28 November 2017 | Appointment of Grace Vaughan as a director on 23 November 2017 (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 October 2017 | Termination of appointment of Rebecca Elizabeth Soul as a director on 13 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Rebecca Elizabeth Soul as a director on 13 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Rhiannon Willow Chaudhuri as a director on 13 September 2017 (3 pages) |
29 September 2017 | Appointment of Ms Rhiannon Willow Chaudhuri as a director on 13 September 2017 (3 pages) |
26 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
26 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 February 2016 | Director's details changed for Rebecca Elizabeth Wild on 12 December 2015 (3 pages) |
9 February 2016 | Director's details changed for Rebecca Elizabeth Wild on 12 December 2015 (3 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Appointment of Rebecca Elizabeth Wild as a director on 23 March 2015 (3 pages) |
9 April 2015 | Appointment of Rebecca Elizabeth Wild as a director on 23 March 2015 (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Martin Robert Skinner as a director (3 pages) |
1 March 2013 | Termination of appointment of Shirley Garood as a director (2 pages) |
1 March 2013 | Termination of appointment of Shirley Garood as a director (2 pages) |
1 March 2013 | Appointment of Martin Robert Skinner as a director (3 pages) |
12 December 2012 | Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
12 December 2012 | Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
12 December 2012 | Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
12 December 2012 | Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Adam Eades as a director (1 page) |
6 May 2011 | Termination of appointment of Adam Eades as a director (1 page) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Appointment of Adam Eades as a director (3 pages) |
13 September 2010 | Appointment of Adam Eades as a director (3 pages) |
9 September 2010 | Appointment of Matthew James Purkis as a director (3 pages) |
9 September 2010 | Appointment of Matthew James Purkis as a director (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
11 September 2009 | Director appointed shirley jill garrod (3 pages) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
11 September 2009 | Director appointed shirley jill garrod (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director david francesco (1 page) |
31 March 2009 | Appointment terminated director david francesco (1 page) |
27 February 2009 | Secretary appointed matthew james purkins (2 pages) |
27 February 2009 | Appointment terminated secretary wendy king (1 page) |
27 February 2009 | Appointment terminated secretary wendy king (1 page) |
27 February 2009 | Secretary appointed matthew james purkins (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
7 December 2004 | Secretary's particulars changed (1 page) |
7 December 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 April 2004 | Return made up to 09/04/04; no change of members (5 pages) |
29 April 2004 | Return made up to 09/04/04; no change of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
25 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
9 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 February 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 09/04/98; no change of members (12 pages) |
6 May 1998 | Return made up to 09/04/98; no change of members (12 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (4 pages) |
6 August 1997 | New director appointed (4 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 09/04/97; no change of members (11 pages) |
11 June 1997 | Return made up to 09/04/97; no change of members (11 pages) |
11 June 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 09/04/96; full list of members (13 pages) |
31 May 1996 | Return made up to 09/04/96; full list of members (13 pages) |
8 March 1996 | Secretary's particulars changed (2 pages) |
8 March 1996 | Secretary's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Director resigned (4 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (24 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (24 pages) |
23 April 1995 | Director resigned (4 pages) |
23 April 1995 | Director resigned (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
30 March 1993 | Company name changed touche remnant secretarial servi ces LIMITED\certificate issued on 31/03/93 (2 pages) |
30 March 1993 | Company name changed touche remnant secretarial servi ces LIMITED\certificate issued on 31/03/93 (2 pages) |
26 October 1992 | New director appointed (3 pages) |
26 October 1992 | New director appointed (3 pages) |
9 September 1987 | Resolutions
|
9 September 1987 | Resolutions
|
8 January 1980 | Incorporation (16 pages) |
8 January 1980 | Incorporation (16 pages) |