London
EC2V 7QN
Director Name | Christopher David Peto |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Ali Johnson |
---|---|
Status | Current |
Appointed | 21 September 2023(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Michael James Otway |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 1997) |
Role | Investment Broker |
Correspondence Address | 10 Glynswood Wrecclesham Farnham Surrey GU10 4TN |
Director Name | Geoffrey Charles Molyneux Makin |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Magpies Sandy Lane Tilford Farnham Surrey GU10 2ES |
Director Name | Edward Douglas Stewart Aldrich Blake |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Investment Advisor |
Correspondence Address | Hartfield House The Hangar Headley Hampshire GU35 8SQ |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Director Name | Mr Guy David Orme Davenport |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hill Farm Lodge Camelsdale Road Haslemere Surrey GU27 3SG |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1995) |
Role | Secretary |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(10 years, 11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Secretary Name | Mr Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albion Road Kingston Upon Thames Surrey KT2 7BZ |
Director Name | Mr Mark John Studdert Redmayne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Francis Christopher Carr |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moore Park Road Fulham London SW6 2HP |
Director Name | Charles William Davies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(20 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156 Abbeville Road London SW4 9LP |
Director Name | Mr Nicholas Wilfrid Bagshawe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Toad Hall Town Row Rotherfield East Sussex TN6 3QU |
Director Name | Mr Ian Maxwell Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mrs Judith Edna Price |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 July 2020) |
Role | Stockbroking Operations |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mr Jonathan Peter Wragg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Iain William Hooley |
---|---|
Status | Resigned |
Appointed | 20 July 2010(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU |
Secretary Name | Ms Kathy Cong |
---|---|
Status | Resigned |
Appointed | 04 October 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Steven Robert Kilday |
---|---|
Status | Resigned |
Appointed | 05 July 2013(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Andrew Paul Rydon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(37 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Mike Rigby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2022) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Barbara-Ann King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(39 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | James Robert Anthony Gordon |
---|---|
Status | Resigned |
Appointed | 12 January 2023(39 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(40 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Website | investecwin.co.uk |
---|
Registered Address | 30 Gresham Street London EC2V 7QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Investec Wealth & Investment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
17 October 2023 | Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages) |
---|---|
2 October 2023 | Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages) |
4 July 2023 | Termination of appointment of James Robert Anthony Gordon as a secretary on 22 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Christopher David Peto as a director on 27 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Barbara-Ann King as a director on 15 February 2023 (1 page) |
13 January 2023 | Appointment of James Robert Anthony Gordon as a secretary on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
17 November 2022 | Appointment of Barbara-Ann King as a director on 28 October 2022 (2 pages) |
23 August 2022 | Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 March 2021 | Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages) |
17 March 2021 | Appointment of Mike Rigby as a director on 15 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 July 2020 | Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page) |
17 April 2018 | Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 July 2015 | Director's details changed for Ian Maxwell-Scott on 27 July 2014 (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Ian Maxwell-Scott on 27 July 2014 (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Director's details changed for Mr Jonathan Peter Wragg on 27 July 2014 (2 pages) |
29 July 2015 | Director's details changed for Mrs Judith Edna Price on 27 July 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Jonathan Peter Wragg on 27 July 2014 (2 pages) |
29 July 2015 | Director's details changed for Mrs Judith Edna Price on 27 July 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 July 2014 | Company name changed sheppards and chase LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed sheppards and chase LIMITED\certificate issued on 01/07/14
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 August 2012 | Termination of appointment of Mark Redmayne as a director (1 page) |
30 August 2012 | Termination of appointment of Mark Redmayne as a director (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
5 October 2010 | Appointment of Iain William Hooley as a director (2 pages) |
5 October 2010 | Appointment of Iain William Hooley as a director (2 pages) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
24 November 2009 | Director's details changed (2 pages) |
24 November 2009 | Director's details changed (2 pages) |
4 November 2009 | Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed (2 pages) |
3 November 2009 | Director's details changed (2 pages) |
27 October 2009 | Director's details changed for Judith Edna Price on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Judith Edna Price on 26 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
20 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 2 gresham street london EC2V 7QN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 2 gresham street london EC2V 7QN (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members
|
19 August 2005 | Return made up to 29/07/05; full list of members
|
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
12 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members
|
16 August 2001 | Return made up to 29/07/01; full list of members
|
26 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | Auditor's resignation (1 page) |
6 March 2000 | Auditor's resignation (1 page) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 122 leadenhall street london EC3V 4QH (1 page) |
4 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 122 leadenhall street london EC3V 4QH (1 page) |
4 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
6 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
14 May 1997 | Accounting reference date extended from 24/12/97 to 31/03/98 (1 page) |
14 May 1997 | Accounting reference date extended from 24/12/97 to 31/03/98 (1 page) |
3 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 August 1996 | Return made up to 29/07/96; no change of members (5 pages) |
6 August 1996 | Return made up to 29/07/96; no change of members (5 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1995 | Return made up to 29/07/95; no change of members (10 pages) |
8 August 1995 | Return made up to 29/07/95; no change of members (10 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |