London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Stephen John Trigg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Orchards 72 Oxford Road Stone Aylesbury Bucks HP17 8PL |
Director Name | William John Ashdown Sharpe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 1994) |
Role | Company Director |
Correspondence Address | Leawood Cottage Northchurch Common Berkhamstead Hertfordshire HP4 1LR |
Director Name | Mr Ronald Allen Moss |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Secretary Name | Mr Ronald Allen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Secretary Name | Christopher John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 73 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 1999) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 1994) |
Role | Secretary |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2003) |
Role | Commercial Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Ed Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Aberue Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Website | parity.net |
---|
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Parity Resources LTD 64.03% Ordinary A |
---|---|
5.6k at £1 | Parity Resources LTD 35.96% Ordinary B |
1 at £1 | Parity LTD 0.01% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 1990 | Delivered on: 21 June 1990 Satisfied on: 3 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as on being suite 6, scott house admirals way london E14 9UG including the entites of the property comprisal in land colificate title no egl 178517 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 3 March 1994 Persons entitled: Sevenska Handelsbanten Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1987 | Delivered on: 23 September 1987 Satisfied on: 3 March 1994 Persons entitled: Svenska Handlesbaken PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 wapping high street london E1 title no ngl 180934. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 23 September 1987 Satisfied on: 3 March 1994 Persons entitled: Sevnska Handlesbaken PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 scott house waterside marsh wall isle of dogs london title no - egl 178517. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1987 | Delivered on: 7 August 1987 Satisfied on: 3 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 80 wapping high street london E7 assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1987 | Delivered on: 22 April 1987 Satisfied on: 3 March 1994 Persons entitled: Svenska Handlsbaken PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 wapping high street london E7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1987 | Delivered on: 18 March 1987 Satisfied on: 3 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Empire site 6 scott howe, isle of dogs london EC4. Fully Satisfied |
21 December 1983 | Delivered on: 6 January 1984 Satisfied on: 3 March 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbeldon Bridge House C/O Parity Group Plc 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbeldon Bridge House C/O Parity Group Plc 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
7 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
20 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New director appointed (4 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (3 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
22 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
22 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 October 1999 | Resolutions
|
19 October 1999 | Registered office changed on 19/10/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
16 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
22 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 September 1997 | Resolutions
|
18 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 15/09/95; full list of members (5 pages) |
10 June 1996 | Return made up to 15/09/95; full list of members (5 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 June 1995 | Full accounts made up to 26 December 1992 (12 pages) |
16 June 1995 | Full accounts made up to 26 December 1992 (12 pages) |