London
EC2Y 9HD
Secretary Name | Helen Louise Everitt |
---|---|
Status | Current |
Appointed | 19 June 2013(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Philipp Ulrich Rasi De Mel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Banking / Coo |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Abigail Louise Nottingham |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(38 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Paul David Goacher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 21 Priory Avenue London W4 1TZ |
Director Name | Mr William Oliver Lane Fox-Pitt |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2003) |
Role | Stockbroker |
Correspondence Address | 54 Romney Street London SW1P 3RE |
Director Name | Mr Mark Eccles-Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Spindle Hill Hadleigh Road, Higham Colchester Essex CO7 6LD |
Secretary Name | Mr Rupert Alan Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Glandford Holt Norfolk NR25 7JP |
Director Name | Alan Richard Frederick Banks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1993) |
Role | Investment Banker |
Correspondence Address | Westhall Cottage Westhall Hill Burford Oxfordshire OX18 4BJ |
Director Name | John Andrew Franklin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2001) |
Role | Investment Banker |
Correspondence Address | 76 Lansdowne Road London W11 2LS |
Director Name | Michael Roland Bell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2004) |
Role | Stockbroker |
Correspondence Address | Orchard Cottage Green Street Hoxne Suffolk IP21 5AZ |
Director Name | John Anthony Farquhar Dean |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Lower Plantation Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Luca Benzoni |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Cleveland Square London W2 6DH |
Director Name | Mr James Martin Britton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Limetrees Dippenhall Street, Crondall Farnham Surrey GU10 5NX |
Director Name | Mark Davison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 18 Albion Street London W2 2AS |
Director Name | Ms Francesca Cava |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 91 Oakley Street London SW3 5NR |
Director Name | Mr Stephen Couttie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Eaton Terrace London SW1W 8TN |
Secretary Name | Mr Stephen Couttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Eaton Terrace London SW1W 8TN |
Director Name | Phillip Maxwell Colebatch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Banker |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Giles Edwin Thomas Fitzpatrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 25 Copthall Avenue London EC2R 7BP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Mr Amrish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(24 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2006) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 44 Grange Close Nascot Wood Watford Hertfordshire WD17 4HQ |
Secretary Name | Ms Christiane Valansot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(25 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Anselm Road London SW6 1LH |
Secretary Name | Mr Philip John Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blanchard Mews Harold Wood Romford Essex RM3 0GN |
Director Name | George Newcomb Cochran |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2007(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2010) |
Role | Investment Banker |
Correspondence Address | 320 Raleigh Road Kenilworth Illinois 60043 United States |
Director Name | Leonard Caronia |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2007(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2010) |
Role | Investment Banker |
Correspondence Address | 1825 S. Newton Avenue Park Ridge Illinois 60068 United States |
Director Name | Mr Graeme David Conway |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2009(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Dominic Tan |
---|---|
Status | Resigned |
Appointed | 30 November 2009(28 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 30 November 2009(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Emily Jane Doornenbal |
---|---|
Status | Resigned |
Appointed | 09 February 2012(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stephen James Cottell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2013(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 23 December 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr James Christopher Dyckhoff |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(34 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Kathryn Elizabeth Burgess |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Richard John Collins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2018(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2019) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Website | fpk.com |
---|
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
616.2k at £1 | Fox-pitt Kelton Cochran Caronia Waller Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,549 |
Net Worth | £22,543,079 |
Cash | £1,752,310 |
Current Liabilities | £107,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
8 October 2007 | Delivered on: 25 October 2007 Persons entitled: Bnp Paribas Securities Services S.A. as Trustee for Itself and the Other Persons Defined Asfinance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Outstanding |
---|---|
22 January 2007 | Delivered on: 8 February 2007 Persons entitled: Bnp Paribas Securities Services S.A. as Trustee for Itself and the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future rights in the collateral and the charged accounts and in any rights accruing to, derived from or otherwise connected with them. See the mortgage charge document for full details. Outstanding |
21 August 2006 | Delivered on: 25 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) designated sterling and numbered 0899882 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
6 April 2000 | Delivered on: 14 April 2000 Satisfied on: 12 April 2005 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euroclear system and supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the collateral agreement of even date. Particulars: All collateral including cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of the chargee on its books in the name of the company abd pledged deposit accounts. Fully Satisfied |
7 June 1993 | Delivered on: 17 June 1993 Satisfied on: 15 June 2005 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a custody agreement of even date. Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement and all stocks bonds notes debentures or other securities held from time to time fro the account of fox-pitt,kelton limited. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
19 December 2019 | Appointment of Abigail Louise Nottingham as a director on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Justin James Hovington as a director on 18 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Richard John Collins as a director on 29 November 2019 (1 page) |
19 December 2019 | Termination of appointment of Kathryn Elizabeth Burgess as a director on 18 December 2019 (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Philipp Rasi De Mel as a director on 20 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Melanie Moore as a director on 20 March 2019 (1 page) |
13 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
12 April 2018 | Appointment of Richard John Collins as a director on 10 April 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
5 December 2017 | Termination of appointment of Adam Justin Pugh as a director on 2 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Adam Justin Pugh as a director on 2 November 2017 (1 page) |
4 May 2017 | Director's details changed for Melanie Moore on 16 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Melanie Moore on 16 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 March 2017 | Appointment of Kathryn Elizabeth Burgess as a director on 16 March 2017 (2 pages) |
29 March 2017 | Appointment of Kathryn Elizabeth Burgess as a director on 16 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of James Christopher Dyckhoff as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of James Christopher Dyckhoff as a director on 16 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Martin Jankelson as a director on 2 December 2016 (1 page) |
12 December 2016 | Appointment of Adam Justin Pugh as a director on 2 December 2016 (2 pages) |
12 December 2016 | Appointment of Adam Justin Pugh as a director on 2 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Nigel Martin Jankelson as a director on 2 December 2016 (1 page) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Appointment of James Christopher Dyckhoff as a director on 3 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page) |
4 December 2015 | Appointment of James Christopher Dyckhoff as a director on 3 December 2015 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 May 2015 | Director's details changed for Melanie Moore on 24 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Melanie Moore on 24 April 2015 (2 pages) |
22 January 2015 | Appointment of Nigel Martin Jankelson as a director on 14 January 2015 (2 pages) |
22 January 2015 | Appointment of Nigel Martin Jankelson as a director on 14 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
22 December 2014 | Termination of appointment of Stephen James Cottell as a director on 12 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen James Cottell as a director on 12 December 2014 (1 page) |
6 August 2014 | Termination of appointment of Heechung Sung as a director on 24 July 2014 (1 page) |
6 August 2014 | Appointment of Melanie Moore as a director on 24 July 2014 (2 pages) |
6 August 2014 | Appointment of Melanie Moore as a director on 24 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Heechung Sung as a director on 24 July 2014 (1 page) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 April 2014 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
9 April 2014 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
9 April 2014 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
2 July 2013 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Heechung Sung on 3 June 2013 (2 pages) |
19 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
19 June 2013 | Appointment of Mr Stephen James Cottell as a director (2 pages) |
19 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
19 June 2013 | Appointment of Mr Stephen James Cottell as a director (2 pages) |
11 June 2013 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
11 June 2013 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
7 June 2013 | Appointment of Heechung Sung as a director (2 pages) |
7 June 2013 | Appointment of Mr Matthew Gummer as a director (2 pages) |
7 June 2013 | Appointment of Heechung Sung as a director (2 pages) |
7 June 2013 | Appointment of Mr Matthew Gummer as a director (2 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (15 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (15 pages) |
28 May 2013 | Termination of appointment of Robert Tallentire as a director (1 page) |
28 May 2013 | Termination of appointment of Robert Tallentire as a director (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 May 2012 | Termination of appointment of Graeme Conway as a director (1 page) |
26 May 2012 | Termination of appointment of Graeme Conway as a director (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
10 February 2012 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
6 December 2011 | Termination of appointment of Dominic Tan as a secretary (1 page) |
6 December 2011 | Termination of appointment of Dominic Tan as a secretary (1 page) |
25 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from , Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from , Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom on 23 March 2011 (1 page) |
9 December 2010 | Termination of appointment of Alan Watson as a director (1 page) |
9 December 2010 | Termination of appointment of Alan Watson as a director (1 page) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 July 2010 | Termination of appointment of Leonard Caronia as a director (1 page) |
12 July 2010 | Termination of appointment of Mark Sartori as a director (1 page) |
12 July 2010 | Termination of appointment of George Cochran as a director (1 page) |
12 July 2010 | Termination of appointment of Mark Sartori as a director (1 page) |
12 July 2010 | Termination of appointment of George Cochran as a director (1 page) |
12 July 2010 | Termination of appointment of Leonard Caronia as a director (1 page) |
8 July 2010 | Termination of appointment of Nicholas Triggs as a director (1 page) |
8 July 2010 | Termination of appointment of Nicholas Triggs as a director (1 page) |
21 June 2010 | Termination of appointment of Amrish Shah as a director (1 page) |
21 June 2010 | Termination of appointment of Amrish Shah as a director (1 page) |
4 March 2010 | Director's details changed for Amrish Shah on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Amrish Shah on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Amrish Shah on 4 March 2010 (2 pages) |
6 February 2010 | Auditor's resignation (1 page) |
6 February 2010 | Auditor's resignation (1 page) |
23 December 2009 | Appointment of Alan James David Watson as a director (2 pages) |
23 December 2009 | Termination of appointment of Philip Routledge as a secretary (1 page) |
23 December 2009 | Appointment of Dominic Tan as a secretary (1 page) |
23 December 2009 | Appointment of Mr Graeme David Conway as a director (2 pages) |
23 December 2009 | Termination of appointment of Philip Routledge as a secretary (1 page) |
23 December 2009 | Appointment of Dominic Tan as a secretary (1 page) |
23 December 2009 | Appointment of Mr Graeme David Conway as a director (2 pages) |
23 December 2009 | Termination of appointment of Philip Routledge as a director (1 page) |
23 December 2009 | Appointment of James William Greenfield as a secretary (1 page) |
23 December 2009 | Registered office address changed from , 5Th Floor, 25 Copthall Avenue, London, EC2R 7BP on 23 December 2009 (1 page) |
23 December 2009 | Appointment of Robert John Tallentire as a director (2 pages) |
23 December 2009 | Appointment of Alan James David Watson as a director (2 pages) |
23 December 2009 | Termination of appointment of Philip Routledge as a director (1 page) |
23 December 2009 | Termination of appointment of Samantha Guthrie as a director (1 page) |
23 December 2009 | Registered office address changed from , 5Th Floor, 25 Copthall Avenue, London, EC2R 7BP on 23 December 2009 (1 page) |
23 December 2009 | Termination of appointment of Samantha Guthrie as a director (1 page) |
23 December 2009 | Appointment of James William Greenfield as a secretary (1 page) |
23 December 2009 | Appointment of Robert John Tallentire as a director (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
15 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
23 January 2009 | Director appointed ms samantha charlotte guthrie (1 page) |
23 January 2009 | Director appointed ms samantha charlotte guthrie (1 page) |
22 January 2009 | Director appointed mr philip john routledge (1 page) |
22 January 2009 | Director appointed mr philip john routledge (1 page) |
9 December 2008 | Ad 05/12/08\premium\gbp si 2000000@1=2000000\gbp ic 616248/2616248\ (2 pages) |
9 December 2008 | Ad 05/12/08\premium\gbp si 2000000@1=2000000\gbp ic 616248/2616248\ (2 pages) |
9 December 2008 | Solvency statement dated 05/12/08 (1 page) |
9 December 2008 | Min detail amend capital eff 09/12/08 (1 page) |
9 December 2008 | Statement by directors (1 page) |
9 December 2008 | Solvency statement dated 05/12/08 (1 page) |
9 December 2008 | Statement by directors (1 page) |
9 December 2008 | Min detail amend capital eff 09/12/08 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
8 December 2008 | Appointment terminated director giles fitzpatrick (1 page) |
8 December 2008 | Appointment terminated director giles fitzpatrick (1 page) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
17 June 2008 | Appointment terminated director alexandra hunt (1 page) |
17 June 2008 | Appointment terminated director alexandra hunt (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 30 st mary axe, london, EC3A 8EP (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 30 st mary axe, london, EC3A 8EP (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | Cancel share premium account (4 pages) |
14 November 2006 | Certificate of cancellation of share premium account (1 page) |
14 November 2006 | Certificate of cancellation of share premium account (1 page) |
14 November 2006 | Cancel share premium account (4 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
25 August 2006 | Particulars of mortgage/charge (5 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (4 pages) |
28 February 2006 | New director appointed (4 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
21 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Ad 23/03/05--------- £ si 244909@1=244909 £ ic 371339/616248 (2 pages) |
20 April 2005 | Ad 23/03/05--------- £ si 244909@1=244909 £ ic 371339/616248 (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
1 December 2004 | Ad 04/11/04--------- £ si 122454@1=122454 £ ic 248885/371339 (2 pages) |
1 December 2004 | Ad 04/11/04--------- £ si 122454@1=122454 £ ic 248885/371339 (2 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
6 August 2004 | Ad 29/07/04--------- £ si 102045@1=102045 £ ic 146840/248885 (2 pages) |
6 August 2004 | Nc inc already adjusted 28/07/04 (1 page) |
6 August 2004 | Ad 29/07/04--------- £ si 102045@1=102045 £ ic 146840/248885 (2 pages) |
6 August 2004 | Nc inc already adjusted 28/07/04 (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New secretary appointed (3 pages) |
10 June 2004 | New secretary appointed (3 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (4 pages) |
12 January 2004 | New director appointed (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 35 wilson street, london, EC2M 2UB (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 35 wilson street, london, EC2M 2UB (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
7 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 August 2003 | Return made up to 30/07/03; full list of members
|
31 August 2003 | Return made up to 30/07/03; full list of members
|
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 September 2002 | Return made up to 30/07/02; full list of members
|
2 September 2002 | Return made up to 30/07/02; full list of members
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
24 August 2001 | Return made up to 30/07/01; full list of members
|
24 August 2001 | Return made up to 30/07/01; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 30/07/00; full list of members
|
22 August 2000 | Return made up to 30/07/00; full list of members
|
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
17 August 1999 | Return made up to 30/07/99; change of members
|
17 August 1999 | Return made up to 30/07/99; change of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
19 January 1999 | Ad 16/09/98--------- £ si 12200@1=12200 £ ic 94640/106840 (2 pages) |
19 January 1999 | Ad 16/09/98--------- £ si 12200@1=12200 £ ic 94640/106840 (2 pages) |
30 December 1998 | Nc inc already adjusted 16/09/98 (1 page) |
30 December 1998 | Memorandum and Articles of Association (6 pages) |
30 December 1998 | Nc inc already adjusted 16/09/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Memorandum and Articles of Association (6 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 30/07/98; full list of members (12 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 30/07/98; full list of members (12 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
3 August 1997 | Return made up to 30/07/97; full list of members
|
3 August 1997 | Return made up to 30/07/97; full list of members
|
23 July 1997 | Full accounts made up to 30 April 1997 (14 pages) |
23 July 1997 | Full accounts made up to 30 April 1997 (14 pages) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
22 May 1997 | Ad 29/04/97--------- £ si 14640@1=14640 £ ic 80000/94640 (2 pages) |
22 May 1997 | Ad 29/04/97--------- £ si 14640@1=14640 £ ic 80000/94640 (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 09/08/96; full list of members (10 pages) |
19 August 1996 | Return made up to 09/08/96; full list of members (10 pages) |
2 August 1996 | Ad 26/07/96--------- £ si 18300@1=18300 £ ic 61700/80000 (2 pages) |
2 August 1996 | Ad 26/07/96--------- £ si 18300@1=18300 £ ic 61700/80000 (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Return made up to 09/08/95; no change of members (8 pages) |
31 August 1995 | Return made up to 09/08/95; no change of members (8 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
4 August 1995 | Full accounts made up to 30 April 1995 (15 pages) |
4 August 1995 | Full accounts made up to 30 April 1995 (15 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
5 August 1994 | Full accounts made up to 30 April 1994 (17 pages) |
5 August 1994 | Full accounts made up to 30 April 1994 (17 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
17 June 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Memorandum and Articles of Association (22 pages) |
27 June 1990 | Memorandum and Articles of Association (22 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Wd 30/06/88 ad 29/03/88--------- £ si 26000@1=26000 £ ic 10000/36000 (2 pages) |
11 August 1988 | £ nc 10000/100000 (1 page) |
11 August 1988 | Resolutions
|
11 August 1988 | £ nc 10000/100000 (1 page) |
11 August 1988 | Wd 30/06/88 ad 29/03/88--------- £ si 26000@1=26000 £ ic 10000/36000 (2 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (2 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (2 pages) |
1 December 1981 | Certificate of incorporation (1 page) |
1 December 1981 | Certificate of incorporation (1 page) |