London
EC2N 4AG
Director Name | Mr Eliot Benjamin Givel Solarz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(35 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Hester Scotton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Kelly Ann Stobbs-Miller |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1997(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Investment Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | Foster Ferrier Harvey Charlton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | 19 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 April 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Mr Kenneth Alexander Graham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodcote Close Epsom Surrey KT18 7QJ |
Director Name | Richard Lawrence Bristow |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | 11 Hampstead Way London NW11 7JE |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Mr Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Investment Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | David Frank Norris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Blackthorn Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Hugh Daniel Osborne |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Montserrat Road Putney London SW15 2LD |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Howard Clive Rumbelow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1993) |
Role | Lawyer |
Correspondence Address | 79 Princes Way London SW19 6HW |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2000) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Bruce John McNess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 July 2006) |
Role | Trustee |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Michael Andrew Caldicott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 1997) |
Role | Accountant |
Correspondence Address | 46 Gubyon Avenue Herne Hill London SE24 0DX |
Director Name | Peter Michael Skeggs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2003) |
Role | Accountant |
Correspondence Address | 76 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Clive Laurence Charles Rakestrow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2004) |
Role | Corporate Trustee |
Correspondence Address | 70 Dorset Road Merton Park London SW19 3HB |
Director Name | Abigail Holladay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2003) |
Role | Corporate Trustees |
Correspondence Address | 31 Woodland Terrace London SE7 8EL |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Edward Stanley Thomas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard David Rance |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 September 2022) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Jennifer Jane Dillon Gilbert |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 April 2021) |
Role | Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Darren Andrew Levene |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2020) |
Role | Corporate Trustee |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5m at £1 | Law Debenture Corporation PLC 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,146,671 |
Gross Profit | £7,400,358 |
Net Worth | £5,412,439 |
Cash | £3,515,233 |
Current Liabilities | £8,785,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
22 September 2017 | Delivered on: 4 October 2017 Persons entitled: U.S Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 January 2004 | Delivered on: 15 January 2004 Persons entitled: Credit Lyonnais Classification: Share charge 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 full legal & beneficial ownership of the shares being the two (2) registered issued shares in the company as set out in schedule 1 of the share charge and all dividends interest or other distributions hereafter declared. See the mortgage charge document for full details. Outstanding |
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: Abn Amro Bank N.V. in Its Capacity as Security Trustee for and on Behalf of the Secured Parties Which Definition Shall Include Its Successors Permitted Assigns and Permitted Transferees (Thesecurity Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor granted a security interest in and charged (by way of first fixed charge) in favour of the security trustee the full legal owwnership of the shares. Outstanding |
26 April 2002 | Delivered on: 17 May 2002 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD. Classification: Share charge Secured details: All monies due or to become due from agrino leasing limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full legal ownership of the shares. See the mortgage charge document for full details. Outstanding |
10 May 2001 | Delivered on: 29 May 2001 Persons entitled: Halifax PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties Classification: Share charge in respect of the shares of caladborg lease limited (the charge) between the company singapore aircraft leasing enterprise pte. LTD and chargee Secured details: All moneys, liabilities and obligations due or to become due from the company to the finance parties or any of them by (I) the borrower pursuant to the utilisation documents and (ii) any other nominated borrower under any utilisation document (all terms defined) on any account whatsoever. Particulars: By way of first fixed charge in favour of the security trustee the full legal ownership of the shares held by the company by way of security for the payment and discharge of the secured obligations (all terms defined). See the mortgage charge document for full details. Outstanding |
7 July 1992 | Delivered on: 21 July 1992 Satisfied on: 21 July 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Finance Parties Classification: Mortgage Secured details: All monies due from each obligor and theguarantor to the chargee under the termsof any finance document to which the obligor and guarantor are party. Particulars: All dividends shares stocks securities rights moneys or property accruing see form 395 for details. Fully Satisfied |
30 October 2017 | Appointment of Mr Eliot Solarz as a director on 27 October 2017 (2 pages) |
---|---|
30 October 2017 | Appointment of Mr Denis Jackson as a director on 27 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
4 October 2017 | Registration of charge 016752310006, created on 22 September 2017 (22 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page) |
21 October 2016 | Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 March 2015 | Appointment of Mr Darren Andrew Levene as a director on 10 March 2015 (2 pages) |
3 November 2014 | Termination of appointment of Edward Stanley Thomas as a director on 31 October 2014 (1 page) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
28 January 2014 | Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of Jennifer Gilbert as a director (1 page) |
19 June 2013 | Accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Director's details changed for Mr Mark Heddle Ashworth on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Director's details changed for Edward Stanley Thomas on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages) |
19 December 2011 | Director's details changed for Jennifer Jane Dillon Gilbert on 19 December 2011 (2 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Director's details changed for Timothy Michael James Fullwood on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Director's details changed for Mr Richard David Rance on 12 May 2011 (2 pages) |
24 March 2011 | Accounts made up to 31 December 2010 (17 pages) |
12 October 2010 | Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages) |
18 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Jennifer Jane Dillon Gilbert on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Jennifer Jane Dillon Gilbert on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
20 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 November 2008 | Auditor's resignation (1 page) |
7 October 2008 | Memorandum and Articles of Association (5 pages) |
1 October 2008 | Resolutions
|
28 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
22 July 2007 | Accounts made up to 31 December 2006 (17 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
24 March 2007 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 April 2005 | Accounts made up to 31 December 2004 (15 pages) |
2 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
20 April 2004 | Accounts made up to 31 December 2003 (15 pages) |
15 January 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (12 pages) |
1 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
27 January 2003 | New director appointed (2 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | New director appointed (2 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (11 pages) |
17 May 2002 | Particulars of mortgage/charge (10 pages) |
5 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (5 pages) |
3 August 2001 | Interim accounts made up to 30 June 2001 (4 pages) |
29 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
3 May 2001 | Accounts made up to 31 December 2000 (12 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
7 June 2000 | Return made up to 01/05/00; full list of members (9 pages) |
19 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Director resigned (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 01/05/99; full list of members (18 pages) |
9 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
18 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director's particulars changed (1 page) |
19 January 1999 | New director appointed (2 pages) |
12 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Resolutions
|
5 August 1998 | Memorandum and Articles of Association (14 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (17 pages) |
12 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
13 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
6 May 1997 | Accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Resolutions
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
28 May 1996 | Nc inc already adjusted 21/05/96 (1 page) |
28 May 1996 | Ad 21/05/96--------- premium £ si [email protected]=1187500 £ ic 250000/1437500 (2 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
21 May 1996 | Return made up to 01/05/96; full list of members (17 pages) |
9 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
21 June 1995 | Accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Resolutions
|
4 May 1995 | Return made up to 01/05/95; no change of members (30 pages) |
3 May 1995 | New director appointed (6 pages) |
30 April 1995 | Director resigned (4 pages) |
12 January 1995 | New director appointed (2 pages) |
2 November 1994 | Resolutions
|
6 August 1994 | Resolutions
|
20 May 1994 | Accounts made up to 31 December 1993 (11 pages) |
26 January 1994 | New director appointed (3 pages) |
16 November 1993 | New director appointed (2 pages) |
19 May 1993 | Accounts made up to 31 December 1992 (9 pages) |
26 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 September 1992 | New director appointed (2 pages) |
24 September 1992 | New director appointed (2 pages) |
25 August 1992 | Registered office changed on 25/08/92 from: refuge house 6 gresham street london EC2V 7HX (1 page) |
21 July 1992 | Particulars of mortgage/charge (24 pages) |
4 June 1992 | Accounts made up to 31 December 1991 (12 pages) |
21 February 1992 | Director resigned;new director appointed (3 pages) |
13 February 1992 | New director appointed (3 pages) |
13 February 1992 | Registered office changed on 13/02/92 from: estates house 66 gresham street london EC2V 7BB (1 page) |
13 February 1992 | Accounts made up to 31 December 1990 (10 pages) |
3 March 1991 | Accounts made up to 31 December 1989 (9 pages) |
19 May 1989 | Accounts made up to 31 December 1988 (9 pages) |
17 May 1988 | Accounts made up to 31 December 1987 (9 pages) |
6 April 1988 | New director appointed (2 pages) |
4 March 1988 | New director appointed (3 pages) |
20 January 1988 | New director appointed (2 pages) |
16 June 1987 | Accounts made up to 31 December 1986 (8 pages) |
9 February 1987 | New director appointed (2 pages) |
25 July 1986 | New director appointed (2 pages) |
13 May 1986 | Accounts made up to 31 December 1985 (9 pages) |
31 October 1985 | Accounts made up to 31 December 1982 (9 pages) |
30 October 1985 | Accounts made up to 31 October 1983 (9 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (8 pages) |
2 November 1982 | Certificate of incorporation (1 page) |
2 November 1982 | Certificate of incorporation (1 page) |
2 November 1982 | Incorporation (59 pages) |