Company NameMonitor Trading Limited
DirectorsPeter Thorn and Timothy David Knowland
Company StatusActive
Company Number01596176
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 5 months ago)
Previous NameRhinanthus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed25 July 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Philip Kenneth Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address4 Middlings Wood
Kippington Road
Sevenoaks
Kent
TN13 2LF
Director NameMr Robert Oscar Rowley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1995)
RoleFinance Director And Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Receiving Station Green End
Dane End
Ware
Hertfordshire
SG12 0NU
Secretary NameJanice Mary Buswell
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address1 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1994)
RoleSecretary
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1994)
RoleSecretary
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(12 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameAnthony John Keating
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address4 Onslow Avenue
Sutton
Surrey
SM2 7EB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameWilliam Fletcher Hickson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleFinancial Controller
Correspondence Address66 Oakhill Road
London
SW15 2QP
Director NameGraham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2001)
RoleGroup Financial Controller
Correspondence Address8 Pulborough Road
London
SW18 5UQ
Director NameAlexander Albert Pfeifer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2002)
RoleFinancial Controller
Correspondence AddressJalna
Church Path Merton Park
London
SW19 3HL
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleFinance
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2008)
RoleSecretary
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 July 2003(21 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(29 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonreuters.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page)
21 April 2023Appointment of Harry Sacher as a director on 11 April 2023 (2 pages)
12 April 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 May 2020Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered 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 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
16 July 2019Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
24 October 2018Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 July 2018Change of details for Reuters Limited as a person with significant control on 6 April 2016 (2 pages)
22 July 2018Confirmation statement made on 1 July 2018 with updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
5 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
5 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
5 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
5 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
29 August 2008Return made up to 01/07/08; full list of members (3 pages)
29 August 2008Return made up to 01/07/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
9 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/05
(2 pages)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/05
(2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
5 July 2004Return made up to 01/07/04; full list of members (6 pages)
5 July 2004Return made up to 01/07/04; full list of members (6 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
2 August 2002Return made up to 01/07/02; full list of members (7 pages)
2 August 2002Return made up to 01/07/02; full list of members (7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
8 August 2001Return made up to 01/07/01; full list of members (6 pages)
8 August 2001Return made up to 01/07/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1998Return made up to 01/07/98; no change of members (4 pages)
30 July 1998Return made up to 01/07/98; no change of members (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
4 August 1997Return made up to 01/07/97; no change of members (5 pages)
4 August 1997Return made up to 01/07/97; no change of members (5 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 January 1997Secretary's particulars changed (1 page)
28 January 1997Secretary's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Return made up to 01/07/96; full list of members (6 pages)
1 August 1996Return made up to 01/07/96; full list of members (6 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
4 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Registered office changed on 28/07/95 from: john carpenter house john carpenter street london EC4Y 0NB (1 page)
28 July 1995Return made up to 01/07/95; no change of members (10 pages)
28 July 1995Return made up to 01/07/95; no change of members (10 pages)
28 July 1995Registered office changed on 28/07/95 from: john carpenter house john carpenter street london EC4Y 0NB (1 page)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
18 November 1987Memorandum and Articles of Association (14 pages)
18 November 1987Memorandum and Articles of Association (14 pages)
11 March 1982Company name changed\certificate issued on 11/03/82 (2 pages)
11 March 1982Company name changed\certificate issued on 11/03/82 (2 pages)
6 November 1981Certificate of incorporation (1 page)
6 November 1981Certificate of incorporation (1 page)