Company NameALM Limited
Company StatusActive
Company Number01698399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1983(41 years, 2 months ago)
Previous NameLyncast Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameSir Adam Nicholas Ridley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleEconomist & Company Director
Country of ResidenceEngland
Correspondence Address52 Novello Street
London
SW6 4JB
Director NameMichael Eunan McLarnon Deeny
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(12 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Bedwin Street
Salisbury
Wiltshire
SP1 3UW
Director NameMr Nigel John Hanbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(15 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHill Ash Farm
West Harting
Petersfield
Hampshire
GU31 5NY
Director NameMr Marcus Walter Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(17 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Holm Lane
South Wingfield
Alfreton
DE55 7NY
Director NameSir Henry William Studholme
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2009(26 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressPerridge House Longdown
Exeter
Devon
EX6 7RU
Director NameMr James Wyatt Kininmonth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(26 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOld Mill Barn Isfield
Uckfield
Sussex
TN22 5XJ
Director NameMr David John Lane Freer Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressHighdown House Easton
Winchester
Hampshire
SO21 1EG
Secretary NameMr Andrew Charles Armitage
StatusCurrent
Appointed10 December 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressThe Lloyd's Building One Lime Street
London
EC3M 7HA
Director NameMr Robert Charles Daum
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2015(32 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Lloyd's Building One Lime Street
London
EC3M 7HA
Director NameMr Jeffery Vernon Courtney Lewis Barratt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address3 More London Riverside Norton Rose Fulbright
London
SE1 2AQ
Director NameLady Chantal Carolyn Davies Of Stamford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lloyd's Building One Lime Street
London
EC3M 7HA
Director NameMr William David Johns-Powell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(37 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lloyd's Building One Lime Street
London
EC3M 7HA
Director NameMr Dhruv Prashant Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Building Engineer
Country of ResidenceEngland
Correspondence Address215-217 Victoria Park Road
London
E9 7HD
Director NameDr Venetia Andrea Dorianne Johannes
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleDirector And Writer
Country of ResidenceEngland
Correspondence AddressHuntley Manor Huntley
Gloucester
GL19 3HQ
Wales
Director NameMr Kees Van Der Klugt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Lloyd's Building One Lime Street
London
EC3M 7HA
Director NameJames Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleChartered Accountant
Correspondence Address2 Arundel Street
London
WC2R 3LT
Director NamePatricia Anne Cook
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleHouseholder
Correspondence AddressThe Grange
Cawood
Selby
Yorkshire
YO8 0PH
Director NameJames Douglas Howden Hume
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressDrimard 22 East Lennox Drive
Helensburgh
Dunbartonshire
G84 9JD
Scotland
Director NameDavid Alfred Acland
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressThe Manor
Notgrove
Cheltenham
Gloucestershire
GL54 3BT
Wales
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Secretary NameAnthony Roger John Pascall
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressEllington House
4 Selwyn Gardens Tattlepot Road
Pulham Market
Norfolk
IP21 4TR
Director NameMrs Marie-Louise Burrows
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressFlat 4
27a Farm Street
London
W1X 7RD
Director NameSir David Berriman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 1998)
RoleCompany Director
Correspondence AddressWinwick House
Red Hill Wateringbury
Maidstone
Kent
ME18 5NN
Director NameChristopher John Messer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynwood Corseley Road
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Director NameWilliam Stokes McIntyre
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1994(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleIns Executive
Correspondence Address6231 De Loache
Dallas
Texas
75225
Director NameMr David John Ewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House
Potterne
Devizes
Wiltshire
SN10 5PN
Director NameSir William Reierson Arbuthnot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(14 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 July 2005)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address37 Cathcart Road
London
SW10 9JG
Director NameDr Paul Kelly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(14 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStour House
East Bergholt
Colchester
Suffolk
CO7 6TF
Director NameHon James Jonathan Thorn Mackay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Marine Parade
Brighton
East Sussex
BN2 1DD
Secretary NameMr Anthony Keith McLeod Young
NationalityBritish
StatusResigned
Appointed01 March 2000(17 years after company formation)
Appointment Duration14 years, 9 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Denmark Avenue
London
SW19 4HQ
Director NameMr Paul Anthony Hipps
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(19 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Place
London
SW3 5LB
Director NameMr Timothy George Congdon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(20 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressHuntley Manor
Huntley
Gloucestershire
GL19 3HQ
Wales
Director NameQuentin John Davies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2008)
RoleMember Of Parliament
Correspondence AddressFrampton Hall
Boston
Lincolnshire
PE20 1AA
Director NameAndrew John Annandale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parsonage Close
Duxford
Cambridgeshire
CB2 4SJ
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(23 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP

Contact

Websitewww.alm.ltd.uk

Location

Registered AddressThe Lloyd's Building
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£550,560
Net Worth£975,524
Cash£19,955
Current Liabilities£63,956

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
14 October 2022Termination of appointment of Alan Charles Lovell as a director on 5 October 2022 (1 page)
30 September 2022Director's details changed for Mr Marcus Walter Johnson on 20 September 2022 (2 pages)
2 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 June 2022Appointment of Mr Kees Van Der Klugt as a director on 16 June 2022 (2 pages)
21 June 2022Termination of appointment of Paul Kelly as a director on 16 June 2022 (1 page)
5 April 2022Appointment of Dr Venetia Andrea Dorianne Johannes as a director on 21 March 2022 (2 pages)
4 April 2022Appointment of Mr Dhruv Prashant Patel as a director on 21 March 2022 (2 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
2 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
3 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2021Memorandum and Articles of Association (19 pages)
28 May 2021Registered office address changed from 22 Bevis Marks London EC3A 7JB to The Lloyd's Building One Lime Street London EC3M 7HA on 28 May 2021 (1 page)
21 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 May 2020Appointment of Mr William David Johns-Powell as a director on 28 April 2020 (2 pages)
4 May 2020Accounts for a small company made up to 31 December 2019 (32 pages)
5 February 2020Termination of appointment of Philip Hilary Swatman as a director on 30 January 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (29 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 December 2018Appointment of Lady Chantal Carolyn Davies of Stamford as a director on 6 December 2018 (2 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (28 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 June 2017Termination of appointment of David Monksfield as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of David Monksfield as a director on 1 June 2017 (1 page)
5 May 2017Accounts for a small company made up to 31 December 2016 (26 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (26 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
27 June 2016Memorandum and Articles of Association (15 pages)
27 June 2016Memorandum and Articles of Association (15 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2016Appointment of Mr Jeffery Barratt as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeffery Barratt as a director on 23 May 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 September 2015Annual return made up to 28 August 2015 no member list (13 pages)
17 September 2015Annual return made up to 28 August 2015 no member list (13 pages)
8 July 2015Appointment of Mr Robert Daum as a director on 23 June 2015 (2 pages)
8 July 2015Appointment of Mr Robert Daum as a director on 23 June 2015 (2 pages)
7 July 2015Appointment of Mr Philip Hilary Swatman as a director on 23 June 2015 (2 pages)
7 July 2015Appointment of Mr Philip Hilary Swatman as a director on 23 June 2015 (2 pages)
2 July 2015Registered office address changed from 100 Fenchurch Street London EC3M 5LG to 22 Bevis Marks London EC3A 7JB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 100 Fenchurch Street London EC3M 5LG to 22 Bevis Marks London EC3A 7JB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 100 Fenchurch Street London EC3M 5LG to 22 Bevis Marks London EC3A 7JB on 2 July 2015 (1 page)
4 June 2015Termination of appointment of Peter William Lloyd Morgan as a director on 27 May 2015 (1 page)
4 June 2015Termination of appointment of Peter William Lloyd Morgan as a director on 27 May 2015 (1 page)
4 June 2015Termination of appointment of Timothy George Congdon as a director on 27 May 2015 (1 page)
4 June 2015Termination of appointment of Timothy George Congdon as a director on 27 May 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (18 pages)
27 April 2015Full accounts made up to 31 December 2014 (18 pages)
19 December 2014Termination of appointment of Anthony Keith Mcleod Young as a secretary on 10 December 2014 (1 page)
19 December 2014Termination of appointment of Anthony Keith Mcleod Young as a secretary on 10 December 2014 (1 page)
19 December 2014Appointment of Mr Andrew Charles Armitage as a secretary on 10 December 2014 (2 pages)
19 December 2014Appointment of Mr Andrew Charles Armitage as a secretary on 10 December 2014 (2 pages)
25 September 2014Annual return made up to 28 August 2014 no member list (14 pages)
25 September 2014Annual return made up to 28 August 2014 no member list (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
16 December 2013Appointment of Mr David John Lane Freer Anderson as a director (2 pages)
16 December 2013Appointment of Mr David John Lane Freer Anderson as a director (2 pages)
25 September 2013Annual return made up to 28 August 2013 no member list (13 pages)
25 September 2013Annual return made up to 28 August 2013 no member list (13 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
28 September 2012Annual return made up to 28 August 2012 no member list (13 pages)
28 September 2012Annual return made up to 28 August 2012 no member list (13 pages)
18 May 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2011Annual return made up to 28 August 2011 no member list (13 pages)
26 September 2011Annual return made up to 28 August 2011 no member list (13 pages)
23 September 2011Director's details changed for Mr Marcus Walter Johnson on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Marcus Walter Johnson on 23 September 2011 (2 pages)
23 September 2011Termination of appointment of Paul Hipps as a director (1 page)
23 September 2011Termination of appointment of Paul Hipps as a director (1 page)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2011Full accounts made up to 31 December 2010 (20 pages)
23 May 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2010Annual return made up to 28 August 2010 no member list (14 pages)
23 September 2010Annual return made up to 28 August 2010 no member list (14 pages)
22 September 2010Director's details changed for Mr Timothy George Congdon on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Michael Eunan Mclarnon Deeny on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Nigel John Hanbury on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Nigel John Hanbury on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Michael Eunan Mclarnon Deeny on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Nigel John Hanbury on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Timothy George Congdon on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Peter William Lloyd Morgan on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Peter William Lloyd Morgan on 28 August 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
8 January 2010Appointment of Mr James Wyatt Kininmonth as a director (2 pages)
8 January 2010Appointment of Mr James Wyatt Kininmonth as a director (2 pages)
7 January 2010Appointment of Sir Henry William Studholme as a director (1 page)
7 January 2010Appointment of Sir Henry William Studholme as a director (1 page)
26 October 2009Annual return made up to 28 August 2009 no member list (5 pages)
26 October 2009Annual return made up to 28 August 2009 no member list (5 pages)
24 September 2009Director appointed mr david monksfield (2 pages)
24 September 2009Director appointed mr david monksfield (2 pages)
2 May 2009Full accounts made up to 31 December 2008 (20 pages)
2 May 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2008Appointment terminated director quentin davies (1 page)
14 October 2008Appointment terminated director quentin davies (1 page)
25 September 2008Annual return made up to 28/08/08 (5 pages)
25 September 2008Annual return made up to 28/08/08 (5 pages)
16 July 2008Appointment terminated director andrew annandale (1 page)
16 July 2008Appointment terminated director andrew annandale (1 page)
14 May 2008Full accounts made up to 31 December 2007 (20 pages)
14 May 2008Full accounts made up to 31 December 2007 (20 pages)
3 October 2007Annual return made up to 28/08/07 (3 pages)
3 October 2007Annual return made up to 28/08/07 (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
11 October 2006Annual return made up to 28/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Annual return made up to 28/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (19 pages)
23 May 2006Full accounts made up to 31 December 2005 (19 pages)
30 January 2006Auditor's resignation (1 page)
30 January 2006Auditor's resignation (1 page)
13 September 2005Annual return made up to 28/08/05 (9 pages)
13 September 2005Annual return made up to 28/08/05 (9 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Memorandum and Articles of Association (13 pages)
28 June 2005Memorandum and Articles of Association (13 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
30 September 2004Annual return made up to 28/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Annual return made up to 28/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Full accounts made up to 31 December 2003 (18 pages)
4 June 2004Full accounts made up to 31 December 2003 (18 pages)
15 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2003Memorandum and Articles of Association (13 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2003Memorandum and Articles of Association (13 pages)
19 May 2003Full accounts made up to 31 December 2002 (18 pages)
19 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 October 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2001Annual return made up to 28/08/01 (8 pages)
4 October 2001Annual return made up to 28/08/01 (8 pages)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
4 July 2001Memorandum and Articles of Association (14 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2001Memorandum and Articles of Association (14 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2001Registered office changed on 10/05/01 from: 100 fenchurch street london EC3M 5JD (1 page)
10 May 2001Registered office changed on 10/05/01 from: 100 fenchurch street london EC3M 5JD (1 page)
12 December 2000Full accounts made up to 31 December 1999 (17 pages)
12 December 2000Full accounts made up to 31 December 1999 (17 pages)
4 October 2000Annual return made up to 28/08/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/10/00
(5 pages)
4 October 2000Annual return made up to 28/08/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/10/00
(5 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (2 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 July 2000Memorandum and Articles of Association (19 pages)
19 July 2000Memorandum and Articles of Association (19 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 September 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/99
(12 pages)
24 September 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/99
(12 pages)
30 July 1999Full accounts made up to 31 December 1998 (18 pages)
30 July 1999Full accounts made up to 31 December 1998 (18 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
25 January 1999Memorandum and Articles of Association (20 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Memorandum and Articles of Association (20 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Annual return made up to 28/08/98 (14 pages)
29 September 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Annual return made up to 28/08/98 (14 pages)
29 September 1998Full accounts made up to 31 December 1997 (14 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
21 October 1997Annual return made up to 28/08/97
  • 363(288) ‐ Director resigned
(11 pages)
21 October 1997Annual return made up to 28/08/97
  • 363(288) ‐ Director resigned
(11 pages)
10 October 1997Memorandum and Articles of Association (8 pages)
10 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Memorandum and Articles of Association (8 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
4 April 1997Memorandum and Articles of Association (6 pages)
4 April 1997Memorandum and Articles of Association (13 pages)
4 April 1997Memorandum and Articles of Association (6 pages)
4 April 1997Memorandum and Articles of Association (13 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1996Annual return made up to 28/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 September 1996Director resigned (1 page)
26 September 1996Annual return made up to 28/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Annual return made up to 28/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
2 October 1995Annual return made up to 28/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
2 October 1995Full accounts made up to 31 December 1994 (12 pages)
2 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)