Company NameOtis Elevator Pension Trustee Limited
Company StatusDissolved
Company Number01674053
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(29 years, 12 months after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2013(30 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKiddke Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(30 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2013(30 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameWalter McAdam
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1994)
RoleFacilities Supervisor
Correspondence Address40 Church Way Old Hall Estate
Kirkby
Liverpool
L32 1TL
Secretary NameMichael John Charles Hambly
NationalityBritish
StatusResigned
Appointed13 March 1992(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleFinance Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Director NameMr Michael Talbot Mayes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 1993)
RoleSupervisor
Correspondence Address11 Alexandra Street
Thurmaston
Leicester
Leicestershire
LE4 8FD
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameAnthony Frederick Allen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(10 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 March 2010)
RoleGroup Director Of Pensions Adm
Country of ResidenceUnited Kingdom
Correspondence AddressElmroyd
Main Road
Woodham Ferrers
Essex
CM3 8RJ
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameEdward Canice McGarry
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 1997)
RoleRetired
Correspondence Address61 Galwally Avenue
Belfast
BT8 4AJ
Northern Ireland
Director NameMr Johan Christiaan Lamprecht Kruger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Bramcote Road
Loughborough
Leicestershire
LE11 2SA
Director NameMr Alan John Bryant
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressThe Brambles 14 Simons Walk
Englefield Green
Egham
Surrey
TW20 9SQ
Director NameHorace Sanderson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address39 Cheryl Drive
Thornton Cleveleys
Lancashire
FY5 5DP
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Secretary NameWalter McAdam
NationalityBritish
StatusResigned
Appointed17 December 1994(12 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1995)
RoleFacilities Supervisor
Correspondence Address40 Church Way Old Hall Estate
Kirkby
Liverpool
L32 1TL
Director NameRoy Edward Markham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 1998)
RoleCompany Director
Correspondence Address29 Fitzwilliam Road
London
SW4 0DW
Director NameMichael Edwin King Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address61 Jenner Crescent
Northampton
NN2 8NB
Director NameThomas Davies Meiklejohn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address573 Old Field Lane
North Greenford
Middlesex
Director NameJohn Bywater
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressFlat 18 44 Drury Lane
London
WC2B 5RX
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(15 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameDonna Lynn Holdsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address17 Keble Drive
Syston
Leicester
Leicestershire
LE7 2AN
Director NameMichael Mirley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3 Nunnykirk Close
Ovingham
Northumberland
NE42 6BP
Director NameJan Meakin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressRosemount
Leicester Road, Tilton On The Hill
Leicester
Leicestershire
LE7 9DB
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameBarry James Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressCopperfields
Friars Hill Guestling
Hastings
East Sussex
TN35 4EP
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameChristopher Hunt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spur
Crosby
Liverpool
Merseyside
L23 3BT
Director NameDavid Ralphs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(19 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Churchill Road
Earls Barton
Northampton
NN6 0RE
Director NameSally Haresign
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2010)
RoleDirector Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillbrow
New Malden
Surrey
KT3 4HT
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Director NameMr Lindsay Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(25 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2013)
RoleFinancial Planning & Analysis Manag
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Otis Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (4 pages)
20 May 2013Application to strike the company off the register (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
18 February 2013Appointment of Christian Bruno Jean Idczak-Descat as a director on 18 January 2013 (3 pages)
18 February 2013Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages)
8 February 2013Appointment of Rajinder Singh Kullar as a director (3 pages)
8 February 2013Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director (3 pages)
7 February 2013Termination of appointment of Lindsay Harvey as a director (2 pages)
7 February 2013Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages)
7 February 2013Termination of appointment of James Laurence as a director (2 pages)
7 February 2013Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for David Ralphs on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Sally Haresign on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Howard Kenneth Wykes on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Anthony Frederick Allen on 14 March 2010 (2 pages)
1 April 2010Director's details changed for James Terence George Laurence on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Howard Kenneth Wykes on 14 March 2010 (2 pages)
1 April 2010Director's details changed for James Terence George Laurence on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Anthony Frederick Allen on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Hunt on 14 March 2010 (2 pages)
1 April 2010Director's details changed for David Ralphs on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Hunt on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Sally Haresign on 14 March 2010 (2 pages)
31 March 2010Termination of appointment of Anthony Allen as a director (1 page)
31 March 2010Termination of appointment of Anthony Allen as a director (1 page)
30 March 2010Termination of appointment of Howard Wykes as a director (1 page)
30 March 2010Termination of appointment of Anthony Allen as a director (1 page)
30 March 2010Termination of appointment of Sally Haresign as a director (1 page)
30 March 2010Termination of appointment of Christopher Hunt as a director (1 page)
30 March 2010Termination of appointment of James Laurence as a director (1 page)
30 March 2010Termination of appointment of Anthony Allen as a director (1 page)
30 March 2010Termination of appointment of Christopher Hunt as a director (1 page)
30 March 2010Termination of appointment of Howard Wykes as a director (1 page)
30 March 2010Termination of appointment of Sally Haresign as a director (1 page)
30 March 2010Termination of appointment of David Ralphs as a director (1 page)
30 March 2010Appointment of Mr Lindsay Harvey as a director (2 pages)
30 March 2010Appointment of Mr Lindsay Harvey as a director (2 pages)
30 March 2010Termination of appointment of James Laurence as a director (1 page)
30 March 2010Termination of appointment of David Ralphs as a director (1 page)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
6 March 2009Return made up to 05/03/09; full list of members (5 pages)
6 March 2009Return made up to 05/03/09; full list of members (5 pages)
12 December 2008Appointment terminated director lindsay harvey (1 page)
12 December 2008Appointment Terminated Director lindsay harvey (1 page)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 September 2008Appointment Terminated Director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
11 March 2008Return made up to 05/03/08; full list of members (5 pages)
11 March 2008Return made up to 05/03/08; full list of members (5 pages)
30 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
30 September 2007Accounts made up to 30 November 2006 (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
18 July 2006Accounts made up to 30 November 2005 (3 pages)
3 April 2006Return made up to 05/03/06; full list of members (3 pages)
3 April 2006Return made up to 05/03/06; full list of members (3 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
15 April 2005Return made up to 05/03/05; full list of members (10 pages)
15 April 2005Return made up to 05/03/05; full list of members (10 pages)
7 April 2005Accounts made up to 30 November 2004 (3 pages)
7 April 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
27 April 2004Return made up to 05/03/04; full list of members (10 pages)
27 April 2004Return made up to 05/03/04; full list of members (10 pages)
2 April 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
2 April 2004Accounts made up to 30 November 2003 (4 pages)
30 August 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
30 August 2003Accounts made up to 30 November 2002 (4 pages)
15 April 2003Return made up to 05/03/03; no change of members (9 pages)
15 April 2003Return made up to 05/03/03; no change of members (9 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Return made up to 03/03/02; full list of members (8 pages)
16 April 2002Return made up to 03/03/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
4 April 2002Accounts made up to 30 November 2001 (3 pages)
4 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
10 April 2001Return made up to 03/03/01; no change of members (8 pages)
10 April 2001Director resigned (1 page)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Return made up to 03/03/01; no change of members (8 pages)
10 April 2001Accounts made up to 30 November 2000 (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
20 July 2000Return made up to 03/03/00; full list of members (12 pages)
20 July 2000Return made up to 03/03/00; full list of members (12 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Accounts made up to 30 November 1999 (3 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
11 March 1999Return made up to 05/03/99; no change of members (12 pages)
11 March 1999Accounts made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (12 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
20 July 1998Return made up to 22/06/98; change of members (14 pages)
20 July 1998Return made up to 22/06/98; change of members (14 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
7 July 1998Accounts made up to 30 November 1997 (3 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
9 September 1997Return made up to 01/08/97; full list of members (13 pages)
9 September 1997Return made up to 01/08/97; full list of members (13 pages)
1 September 1997Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Accounts made up to 30 November 1996 (3 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
18 July 1996Accounts made up to 30 November 1995 (3 pages)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
20 September 1995Director resigned (4 pages)
3 August 1995Return made up to 01/08/95; full list of members (34 pages)
3 August 1995Accounts made up to 30 November 1994 (3 pages)
3 August 1995Return made up to 01/08/95; full list of members (17 pages)
3 August 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
14 July 1995New director appointed (10 pages)
23 March 1995Return made up to 17/12/94; full list of members (24 pages)
23 March 1995Return made up to 17/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
28 January 1991Memorandum and Articles of Association (21 pages)
28 January 1991Memorandum and Articles of Association (21 pages)
13 December 1988Accounts made up to 31 March 1988 (6 pages)
13 December 1988Full accounts made up to 31 March 1988 (6 pages)