Canary Wharf
London
E14 5AQ
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Philip Kenneth Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Middlings Wood Kippington Road Sevenoaks Kent TN13 2LF |
Director Name | Mr Robert Oscar Rowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1995) |
Role | Finance Director And Secretary |
Country of Residence | England |
Correspondence Address | The Old Receiving Station Green End Dane End Ware Hertfordshire SG12 0NU |
Secretary Name | Janice Mary Buswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 1 Cottenham Drive Wimbledon London SW20 0TD |
Secretary Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1994(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Anthony John Keating |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 4 Onslow Avenue Sutton Surrey SM2 7EB |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | William Fletcher Hickson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2000) |
Role | Financial Controller |
Correspondence Address | 66 Oakhill Road London SW15 2QP |
Director Name | Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2001) |
Role | Group Financial Controller |
Correspondence Address | 8 Pulborough Road London SW18 5UQ |
Director Name | Alexander Albert Pfeifer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2002) |
Role | Financial Controller |
Correspondence Address | Jalna Church Path Merton Park London SW19 3HL |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(21 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(29 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | thomsonreuters.com |
---|
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page) |
21 April 2023 | Appointment of Harry Sacher as a director on 11 April 2023 (2 pages) |
12 April 2023 | Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 12 April 2023 (1 page) |
6 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 May 2020 | Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
16 July 2019 | Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
24 October 2018 | Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 July 2018 | Change of details for Reuters Limited as a person with significant control on 6 April 2016 (2 pages) |
22 July 2018 | Confirmation statement made on 1 July 2018 with updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
29 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 01/07/05; full list of members
|
18 July 2005 | Return made up to 01/07/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
4 August 1997 | Return made up to 01/07/97; no change of members (5 pages) |
4 August 1997 | Return made up to 01/07/97; no change of members (5 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: john carpenter house john carpenter street london EC4Y 0NB (1 page) |
28 July 1995 | Return made up to 01/07/95; no change of members (10 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (10 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: john carpenter house john carpenter street london EC4Y 0NB (1 page) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
18 November 1987 | Memorandum and Articles of Association (14 pages) |
18 November 1987 | Memorandum and Articles of Association (14 pages) |
11 March 1982 | Company name changed\certificate issued on 11/03/82 (2 pages) |
11 March 1982 | Company name changed\certificate issued on 11/03/82 (2 pages) |
6 November 1981 | Certificate of incorporation (1 page) |
6 November 1981 | Certificate of incorporation (1 page) |