St. Paul's Churchyard
London
EC4M 8BU
Director Name | Mr Michael Jamie Gordon Black |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Nicholas Andrew John Wood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Ms Ailsa Louise McLaughlin |
---|---|
Status | Current |
Appointed | 19 April 2017(36 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Emma Charlotte Osborne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Hadley Jason Simons |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(43 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Client Officer |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Dr Beat Alexander Sarasin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 May 1991(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1992) |
Role | Banker |
Correspondence Address | St Alban Vorstadi 84 Basel Ch4052 Switzerland |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Baskerville Road London SW18 3RS |
Secretary Name | Eric Bowes Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Carabel 20 Wadham Close Shepperton Middlesex TW17 9HT |
Director Name | Mr John Guy Elmhurst Monson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2000) |
Role | Banker |
Correspondence Address | Flat 2 3a Dove Lane London Sw5 |
Director Name | Mr Eric Sarasin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 December 2004) |
Role | Banker |
Correspondence Address | St Albanrheinweg 96 Basel 4052 Switzerland |
Director Name | Mr Hans-Rudolf Hufschmid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1998) |
Role | Banker |
Correspondence Address | Vogesen Strasse No 57 Therwil Ch 4106 Foreign |
Director Name | Mr Andrew John Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Lodge Hunsdon Pound Stanstead Abbotts Ware Hertfordshire SG12 8LF |
Director Name | Mr Roger Daniel Nightingale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2000) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lonsdale Road Bedford Park Chiswick London W4 1ND |
Director Name | Matthias Preiswerk |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 1998(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2000) |
Role | Portfolio Management |
Correspondence Address | Schlossstrasse 37 Aesch 4147 |
Director Name | Beat Paul Von Gunten |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 August 1999(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 2000) |
Role | Fund Manager |
Correspondence Address | 18 Alwyne Road London SW19 7AA |
Director Name | Mr Andrew John Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(24 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Nicola Clare Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Andrew Clyde Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 32 Groom Place London SW1X 7BA |
Secretary Name | Mrs Sarah Louise Larkins |
---|---|
Status | Resigned |
Appointed | 02 October 2014(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Ruadhri Andrew Duncan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2023) |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Everett Chettle & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 October 2002) |
Correspondence Address | 34-36 Grays Inn Road London WC1X 8HR |
Secretary Name | Begbies Chettle Agar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Website | www.sarasin.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,586,952 |
Net Worth | £2,339,798 |
Cash | £2,195,406 |
Current Liabilities | £350,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
7 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Thomas Nicholas Mckinlay Service as a director on 31 December 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Ruadhri Andrew Duncan as a director on 12 November 2018 (2 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 April 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Andrew John Hall as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrew John Hall as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 19 April 2017 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 January 2016 | Director's details changed for Mr Andrew John Hall on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Andrew John Hall on 12 January 2016 (2 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nicholas Andrew John Wood on 22 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nicholas Andrew John Wood on 22 January 2015 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 November 2013 | Auditor's resignation (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Appointment of Mr Nicholas Andrew John Wood as a director (2 pages) |
23 January 2013 | Appointment of Mr Nicholas Andrew John Wood as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Andrew John Hall on 14 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Mr Andrew John Hall on 14 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
8 October 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
18 May 2010 | Director's details changed for Andrew Stewart on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Andrew Stewart on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
11 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
18 May 2009 | Director's change of particulars / thomas service / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / andrew stewart / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / thomas service / 18/05/2009 (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / andrew hall / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / andrew stewart / 18/05/2009 (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / andrew hall / 18/05/2009 (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
19 May 2008 | Director's change of particulars / thomas service / 19/05/2008 (2 pages) |
19 May 2008 | Director's change of particulars / andrew hall / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / andrew stewart / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / andrew hall / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / andrew stewart / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / thomas service / 19/05/2008 (2 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 April 2008 | Director appointed andrew clyde stewart (2 pages) |
8 April 2008 | Director appointed andrew clyde stewart (2 pages) |
21 June 2007 | Return made up to 14/05/07; change of members
|
21 June 2007 | Return made up to 14/05/07; change of members
|
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 January 2007 | Location of register of directors' interests (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of directors' interests (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Re section 394 (1 page) |
26 October 2006 | Re section 394 (1 page) |
25 May 2006 | Return made up to 14/05/06; full list of members
|
25 May 2006 | Return made up to 14/05/06; full list of members
|
3 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Return made up to 14/05/05; full list of members
|
6 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 37-39 st andrews hill london EC4V 5DD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 37-39 st andrews hill london EC4V 5DD (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
18 August 2002 | Location of register of members (1 page) |
18 August 2002 | Location of register of members (1 page) |
27 May 2002 | Return made up to 14/05/02; full list of members
|
27 May 2002 | Return made up to 14/05/02; full list of members
|
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 January 2002 | Memorandum and Articles of Association (9 pages) |
31 January 2002 | Memorandum and Articles of Association (9 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 14/05/01; full list of members
|
7 June 2001 | Return made up to 14/05/01; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
7 January 1999 | Ad 22/12/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
2 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |