London
E14 5AQ
Secretary Name | Ms Barbara Abena Boateng |
---|---|
Status | Current |
Appointed | 01 October 2018(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | Mr Richard Dodsworth Hirst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1993) |
Role | Barrister At Law |
Correspondence Address | 75 Crescent Lane Clapham London SW4 9PT |
Director Name | Mr John James Clayworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1994) |
Role | Executive With World News Organisation |
Correspondence Address | 228 Abbotts Drive Stanford Le Hope Essex SS17 7BN |
Secretary Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Janice Mary Buswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 1 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 23 June 2000) |
Role | Solicitor |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Werner Gerhard Johann Vanzoggel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1996) |
Role | Technical Manager |
Correspondence Address | 86 Rouute De Frontenex Geneva Switzerland Foreign |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Mrs Julie Ann Lumsden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Costells Scaynes Hill Haywards Heath West Sussex RH17 7NH |
Director Name | Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 2002) |
Role | Finance Director |
Correspondence Address | Greystones Pyrford Road West Byfleet Surrey KT14 6QY |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2003) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Mr Peter Christopher Copley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chartham Church Street Ryhall Stamford Lincolnshire PE9 4HR |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Company Secretary & General Co |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Secretary Name | Elizabeth Maria McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 2011) |
Role | Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex Cm2 9a |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(24 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(25 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Resigned |
Appointed | 25 July 2011(28 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | thomsonreuters.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Reuters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,700,000 |
Net Worth | £23,645,000 |
Current Liabilities | £11,533,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Change of details for Reuters Limited as a person with significant control on 19 February 2020 (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
26 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with updates (5 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 August 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Statement of capital on 15 October 2020
|
15 October 2020 | Solvency Statement dated 02/10/20 (1 page) |
15 October 2020 | Statement by Directors (1 page) |
1 October 2020 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 August 2020 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
19 February 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
12 July 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
23 October 2018 | Appointment of Ms Barbara Abena Boateng as a secretary on 1 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page) |
24 September 2018 | Appointment of Mr. Stuart Nicholas Corbin as a director on 21 September 2018 (2 pages) |
24 September 2018 | Appointment of Mrs Kimberley Major as a director on 21 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Darryl John Clarke as a director on 21 September 2018 (1 page) |
19 September 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
18 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Resolutions
|
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
5 July 2013 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
10 October 2011 | Termination of appointment of Elizabeth Mclean as a secretary (1 page) |
10 October 2011 | Termination of appointment of Elizabeth Mclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
1 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New secretary appointed (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (3 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
13 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
20 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 July 1999 | Return made up to 13/06/99; no change of members (5 pages) |
9 July 1999 | Return made up to 13/06/99; no change of members (5 pages) |
5 February 1999 | Auditor's resignation (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
9 July 1997 | Return made up to 13/06/97; no change of members (5 pages) |
9 July 1997 | Return made up to 13/06/97; no change of members (5 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
25 July 1996 | Director's particulars changed (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Return made up to 13/06/95; full list of members (14 pages) |
19 June 1995 | Return made up to 13/06/95; full list of members (14 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 November 1994 | New secretary appointed (5 pages) |
8 November 1994 | Secretary resigned (5 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 July 1994 | Secretary resigned;new secretary appointed (3 pages) |
13 July 1994 | Return made up to 13/06/94; no change of members (5 pages) |
7 May 1994 | Director resigned (3 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 July 1993 | Director resigned;new director appointed (2 pages) |
2 July 1993 | Return made up to 13/06/93; full list of members
|
28 October 1992 | Full accounts made up to 31 December 1991 (6 pages) |
20 July 1992 | Return made up to 13/06/92; no change of members (5 pages) |
15 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
27 July 1991 | Return made up to 13/06/91; no change of members (6 pages) |
29 June 1990 | Return made up to 13/06/90; full list of members (4 pages) |
4 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
26 June 1989 | Return made up to 05/06/89; full list of members (4 pages) |
19 June 1989 | Director resigned;new director appointed (4 pages) |
7 June 1989 | Director resigned;new director appointed (2 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
13 March 1989 | Return made up to 24/12/88; full list of members (4 pages) |
13 March 1989 | Return made up to 24/12/88; full list of members (4 pages) |
3 March 1989 | Full accounts made up to 31 December 1987 (1 page) |
28 March 1988 | Director resigned;new director appointed (2 pages) |
7 February 1988 | Wd 11/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1987 | Return made up to 04/10/87; full list of members (4 pages) |
19 October 1987 | Return made up to 04/10/87; full list of members (4 pages) |
24 September 1987 | Accounts made up to 31 March 1987 (1 page) |
23 September 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 August 1987 | New director appointed (2 pages) |
30 June 1987 | Registered office changed on 30/06/87 from: john carpenter house john carpenter street london EC4 (1 page) |
11 June 1987 | Director resigned;new director appointed (2 pages) |
20 May 1987 | Resolutions
|
20 May 1987 | Resolutions
|
16 July 1986 | Return made up to 24/06/86; full list of members (4 pages) |
16 July 1986 | Return made up to 24/06/86; full list of members (4 pages) |
6 June 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
26 April 1985 | Accounts made up to 31 March 1984 (1 page) |
26 April 1985 | Accounts made up to 31 March 1984 (1 page) |