Company NameBlaxmill Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number01743653
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed01 October 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameMr Richard Dodsworth Hirst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 June 1993)
RoleBarrister At Law
Correspondence Address75 Crescent Lane
Clapham
London
SW4 9PT
Director NameMr John James Clayworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1994)
RoleExecutive With World News Organisation
Correspondence Address228 Abbotts Drive
Stanford Le Hope
Essex
SS17 7BN
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1992)
RoleSecretary
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1992)
RoleSecretary
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameJanice Mary Buswell
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address1 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 23 June 2000)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleSecretary
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameWerner Gerhard Johann Vanzoggel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1996)
RoleTechnical Manager
Correspondence Address86 Rouute De Frontenex
Geneva
Switzerland
Foreign
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameGraham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 2002)
RoleFinance Director
Correspondence AddressGreystones
Pyrford Road
West Byfleet
Surrey
KT14 6QY
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2003)
RoleFinance
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Peter Christopher Copley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChartham Church Street
Ryhall
Stamford
Lincolnshire
PE9 4HR
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleCompany Secretary & General Co
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Secretary NameElizabeth Maria McLean
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
Cm2 9a
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(25 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(27 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMiss Carla O'Hanlon
StatusResigned
Appointed25 July 2011(28 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(28 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(29 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(32 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(35 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websitethomsonreuters.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Reuters LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,700,000
Net Worth£23,645,000
Current Liabilities£11,533,000

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Change of details for Reuters Limited as a person with significant control on 19 February 2020 (2 pages)
16 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 31 December 2022 (19 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
7 July 2022Full accounts made up to 31 December 2021 (21 pages)
28 September 2021Full accounts made up to 31 December 2020 (23 pages)
4 August 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
15 October 2020Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/10/2020
(1 page)
15 October 2020Statement of capital on 15 October 2020
  • GBP 101
(3 pages)
15 October 2020Solvency Statement dated 02/10/20 (1 page)
15 October 2020Statement by Directors (1 page)
1 October 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
2 August 2020Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
19 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 19 February 2020 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (21 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
12 July 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
10 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
23 October 2018Appointment of Ms Barbara Abena Boateng as a secretary on 1 October 2018 (2 pages)
23 October 2018Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page)
24 September 2018Appointment of Mr. Stuart Nicholas Corbin as a director on 21 September 2018 (2 pages)
24 September 2018Appointment of Mrs Kimberley Major as a director on 21 September 2018 (2 pages)
24 September 2018Termination of appointment of Darryl John Clarke as a director on 21 September 2018 (1 page)
19 September 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (23 pages)
16 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 101
(3 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Resolutions
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Resolutions
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
9 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
9 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
5 July 2013Appointment of Mr Darryl John Clarke as a director (2 pages)
5 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
5 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
5 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
5 July 2013Appointment of Mr Darryl John Clarke as a director (2 pages)
5 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
10 October 2011Termination of appointment of Elizabeth Mclean as a secretary (1 page)
10 October 2011Termination of appointment of Elizabeth Mclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
16 May 2006Full accounts made up to 31 December 2004 (14 pages)
16 May 2006Full accounts made up to 31 December 2004 (14 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New secretary appointed (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (3 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (3 pages)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002Return made up to 13/06/02; full list of members (7 pages)
31 July 2002Return made up to 13/06/02; full list of members (7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2001Return made up to 13/06/01; full list of members (6 pages)
16 June 2001Return made up to 13/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
23 June 2000Return made up to 13/06/00; full list of members (6 pages)
23 June 2000Return made up to 13/06/00; full list of members (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 July 1999Return made up to 13/06/99; no change of members (5 pages)
9 July 1999Return made up to 13/06/99; no change of members (5 pages)
5 February 1999Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 July 1998Return made up to 13/06/98; full list of members (6 pages)
6 July 1998Return made up to 13/06/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
9 July 1997Return made up to 13/06/97; no change of members (5 pages)
9 July 1997Return made up to 13/06/97; no change of members (5 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Return made up to 13/06/96; no change of members (6 pages)
25 July 1996Return made up to 13/06/96; no change of members (6 pages)
25 July 1996Director's particulars changed (1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Return made up to 13/06/95; full list of members (14 pages)
19 June 1995Return made up to 13/06/95; full list of members (14 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 November 1994New secretary appointed (5 pages)
8 November 1994Secretary resigned (5 pages)
3 November 1994Full accounts made up to 31 December 1993 (13 pages)
21 July 1994Secretary resigned;new secretary appointed (3 pages)
13 July 1994Return made up to 13/06/94; no change of members (5 pages)
7 May 1994Director resigned (3 pages)
10 November 1993Full accounts made up to 31 December 1992 (13 pages)
8 July 1993Director resigned;new director appointed (2 pages)
2 July 1993Return made up to 13/06/93; full list of members
  • 363(287) ‐ Registered office changed on 02/07/93
(7 pages)
28 October 1992Full accounts made up to 31 December 1991 (6 pages)
20 July 1992Return made up to 13/06/92; no change of members (5 pages)
15 January 1992Secretary resigned;new secretary appointed (2 pages)
24 October 1991Full accounts made up to 31 December 1990 (13 pages)
27 July 1991Return made up to 13/06/91; no change of members (6 pages)
29 June 1990Return made up to 13/06/90; full list of members (4 pages)
4 June 1990Full accounts made up to 31 December 1989 (14 pages)
26 June 1989Return made up to 05/06/89; full list of members (4 pages)
19 June 1989Director resigned;new director appointed (4 pages)
7 June 1989Director resigned;new director appointed (2 pages)
1 June 1989Full accounts made up to 31 December 1988 (13 pages)
13 March 1989Return made up to 24/12/88; full list of members (4 pages)
13 March 1989Return made up to 24/12/88; full list of members (4 pages)
3 March 1989Full accounts made up to 31 December 1987 (1 page)
28 March 1988Director resigned;new director appointed (2 pages)
7 February 1988Wd 11/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1987Return made up to 04/10/87; full list of members (4 pages)
19 October 1987Return made up to 04/10/87; full list of members (4 pages)
24 September 1987Accounts made up to 31 March 1987 (1 page)
23 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 August 1987New director appointed (2 pages)
30 June 1987Registered office changed on 30/06/87 from: john carpenter house john carpenter street london EC4 (1 page)
11 June 1987Director resigned;new director appointed (2 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1986Return made up to 24/06/86; full list of members (4 pages)
16 July 1986Return made up to 24/06/86; full list of members (4 pages)
6 June 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
26 April 1985Accounts made up to 31 March 1984 (1 page)
26 April 1985Accounts made up to 31 March 1984 (1 page)