Level 12
London
E14 5HZ
Director Name | Richard Robert Stewart Dawson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2019(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Colonnade Level 12 London E14 5HZ |
Director Name | Richard Brian Hussey |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2021(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 North Colonnade Level 12 London E14 5HZ |
Director Name | Mr Ian Leslie Snape |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baston Manor West Common Road Keston Kent BR2 6AJ |
Director Name | Mr Bevyn Pryer Ranford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Atchyuta Kumar Bommakanti |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 1996) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Donald Raymond Jeffrey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1995) |
Role | Banker |
Correspondence Address | 42 Stradella Road Herne Hill London SE24 9HA |
Director Name | Roger Erik Nickolds |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1998) |
Role | Banker |
Correspondence Address | The Old Post House Ripley Road East Clandon Guildford Surrey GU4 7SE |
Director Name | Dr Holger Von Paucker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Banker |
Correspondence Address | 13 Alleyn Park Dulwich London SE21 8AU |
Director Name | Christopher Nigel Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2000) |
Role | Banker |
Correspondence Address | Wentworth House Westwood Road Windlesham Surrey GU20 6LP |
Director Name | Jeremy Charles Wrigley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1998) |
Role | Banker |
Correspondence Address | The Threshing Barn Cherry Green Broxted Dunmow Essex CM6 2DD |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Mr John Francis Curry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westcombe Park Road London SE3 7QZ |
Director Name | Mr John Francis Curry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westcombe Park Road London SE3 7QZ |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Ms Vidya Somaiah Bittianda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2017) |
Role | Chief Risk Officer |
Country of Residence | Australia |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 06 February 2015(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2019) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Nigel Christopher William Denby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(34 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Ms Diana Sarah Brightmore-Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Website | anz.com |
---|
Registered Address | 25 North Colonnade Level 12 London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
16.1m at £1 | Anz Funds Pty LTD 99.84% Ordinary |
---|---|
25k at £1 | Anz Funds Pty LTD 0.16% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £164,000 |
Gross Profit | £164,000 |
Net Worth | £42,292,000 |
Cash | £40,980,000 |
Current Liabilities | £43,000 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 September 1984 | Delivered on: 26 September 1984 Persons entitled: 3) Saudi International Bank 2) the Governor and the Company of the Bank of Scotland 1) Morgan Grenfell & Co. Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee &/or the banks under the terms of the loan agreement dated 25-9-84. Particulars: , vehicles, computers, office equipment, patents, patent applications, trade marks, trade names, registered designs & copyrights (see doc M12 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 September 1984 | Delivered on: 26 September 1984 Persons entitled: Morgan Grenfell & Co. Limited. Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: , vehicles, computers, office equipment, patents, patent applications, trade marks trade names, registered designs & copyrights (see doc M11 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
10 May 2022 | Voluntary strike-off action has been suspended (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
28 February 2022 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5EJ to 25 North Colonnade Level 12 London E14 5HZ on 28 February 2022 (1 page) |
28 February 2022 | Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages) |
28 February 2022 | Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (1 page) |
23 November 2021 | Statement of capital on 23 November 2021
|
23 November 2021 | Solvency Statement dated 22/11/21 (1 page) |
23 November 2021 | Resolutions
|
23 November 2021 | Statement by Directors (1 page) |
28 October 2021 | Statement of capital on 14 April 2021
|
12 July 2021 | Full accounts made up to 30 September 2020 (11 pages) |
18 June 2021 | Termination of appointment of Nigel Christopher William Denby as a director on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Richard Brian Hussey as a director on 18 June 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 September 2019 (12 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Diana Sarah Brightmore-Armour as a director on 19 December 2019 (1 page) |
20 December 2019 | Appointment of Richard Robert Stewart Dawson as a director on 19 December 2019 (2 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (12 pages) |
13 June 2019 | Appointment of Ms Diana Sarah Brightmore-Armour as a director on 13 June 2019 (2 pages) |
29 April 2019 | Termination of appointment of Brenda Dianne Hebb Trenowden as a director on 24 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
6 June 2017 | Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages) |
17 May 2017 | Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (27 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (27 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 April 2015 | Full accounts made up to 30 September 2014 (26 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (26 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (27 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (27 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
19 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (34 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (34 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (34 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (34 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (34 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (34 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (51 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (51 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 July 2007 | Group of companies' accounts made up to 30 September 2006 (54 pages) |
28 July 2007 | Group of companies' accounts made up to 30 September 2006 (54 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 February 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
9 February 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 December 2002 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
31 December 2002 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 December 2001 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
17 December 2001 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
15 December 2000 | Full group accounts made up to 30 September 2000 (17 pages) |
15 December 2000 | Full group accounts made up to 30 September 2000 (17 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
10 November 1999 | Full group accounts made up to 30 September 1999 (18 pages) |
10 November 1999 | Full group accounts made up to 30 September 1999 (18 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
30 November 1998 | Full group accounts made up to 30 September 1998 (18 pages) |
30 November 1998 | Full group accounts made up to 30 September 1998 (18 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
23 December 1997 | Full group accounts made up to 30 September 1997 (18 pages) |
23 December 1997 | Full group accounts made up to 30 September 1997 (18 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
21 November 1996 | Full group accounts made up to 30 September 1996 (20 pages) |
21 November 1996 | Full group accounts made up to 30 September 1996 (20 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
3 August 1996 | Ad 22/07/96--------- £ si 25000@1=25000 £ ic 16082111/16107111 (2 pages) |
3 August 1996 | Resolutions
|
3 August 1996 | Memorandum and Articles of Association (22 pages) |
3 August 1996 | Resolutions
|
3 August 1996 | Resolutions
|
3 August 1996 | Resolutions
|
3 August 1996 | Resolutions
|
3 August 1996 | Resolutions
|
3 August 1996 | Memorandum and Articles of Association (22 pages) |
3 August 1996 | Ad 22/07/96--------- £ si 25000@1=25000 £ ic 16082111/16107111 (2 pages) |
20 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
20 May 1996 | Return made up to 01/05/96; change of members (7 pages) |
26 April 1996 | £ ic 96082111/16082111 08/12/95 £ sr 80000000@1=80000000 (1 page) |
26 April 1996 | £ ic 96082111/16082111 08/12/95 £ sr 80000000@1=80000000 (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
22 December 1995 | Interim accounts made up to 8 December 1995 (5 pages) |
22 December 1995 | Interim accounts made up to 8 December 1995 (5 pages) |
22 December 1995 | Interim accounts made up to 8 December 1995 (5 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
7 November 1995 | Declaration of shares redemption:auditor's report (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Declaration of shares redemption:auditor's report (2 pages) |
27 October 1995 | Full accounts made up to 30 September 1995 (9 pages) |
27 October 1995 | Full accounts made up to 30 September 1995 (9 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
27 September 1984 | Particulars of mortgage/charge (6 pages) |
27 September 1984 | Particulars of mortgage/charge (6 pages) |
26 September 1984 | Particulars of mortgage/charge (5 pages) |
26 September 1984 | Particulars of mortgage/charge (5 pages) |