London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2007(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Alfred Belton Cole |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1994) |
Role | Accountant |
Correspondence Address | Flat C 1 Geraldine Road London W4 3PA |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Mr Nigel Frederick Matthews |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Barry Kevin Bartram |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1994(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Mr Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(19 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(20 years after company formation) |
Appointment Duration | 1 year (resigned 12 November 2004) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr Gary Edward Saunders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2004) |
Role | Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mark Anderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2005) |
Role | Senior Manager Property |
Correspondence Address | 6 Heronswood London Road Odiham Hampshire RG29 1HJ |
Director Name | Mr Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr John Terence Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2010) |
Role | Director Corporate Finance |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Telephone | 020 76956000 |
---|---|
Telephone region | London |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,071,121 |
Gross Profit | £1,071,121 |
Net Worth | £7,022,848 |
Cash | £3,608 |
Current Liabilities | £17,357,925 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Derby Property Partnership 59 (Gp) Limited as General Partner of the Merchant Place Propertypartnership 59 Classification: Rent account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the account and the full credit balance therein and all rights and benefits accruing to or sriaing in connection therewith. See the mortgage charge document for full details. Outstanding |
---|---|
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Derby Property Partnership 59 (Gp) Limited as General Partner of the Merchant Place Propertypartnership 59 Classification: Development account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
9 December 2023 | Accounts for a dormant company made up to 4 March 2023 (14 pages) |
---|---|
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 5 March 2022 (17 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
10 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Full accounts made up to 6 March 2021 (17 pages) |
10 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 7 March 2020 (16 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
17 December 2019 | Full accounts made up to 9 March 2019 (16 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
30 June 2019 | Termination of appointment of Dean Clegg as a director on 26 June 2019 (1 page) |
30 June 2019 | Termination of appointment of Timothy Fallowfield as a director on 14 June 2019 (1 page) |
30 June 2019 | Appointment of Mr Geraint Jamie Cowen as a director on 26 June 2019 (2 pages) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
21 September 2018 | Full accounts made up to 10 March 2018 (16 pages) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 11 March 2017 (16 pages) |
18 December 2017 | Full accounts made up to 11 March 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 September 2016 | Full accounts made up to 12 March 2016 (16 pages) |
20 September 2016 | Full accounts made up to 12 March 2016 (16 pages) |
5 September 2016 | Appointment of Mr Martyn Stephen Burke as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Martyn Stephen Burke as a director on 5 September 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
7 October 2015 | Full accounts made up to 14 March 2015 (17 pages) |
7 October 2015 | Full accounts made up to 14 March 2015 (17 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 August 2014 | Full accounts made up to 15 March 2014 (18 pages) |
29 August 2014 | Full accounts made up to 15 March 2014 (18 pages) |
24 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
24 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
24 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
12 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Accounts made up to 16 March 2013 (17 pages) |
30 October 2013 | Accounts made up to 16 March 2013 (17 pages) |
5 March 2013 | Appointment of Philip Bell-Brown as a director (3 pages) |
5 March 2013 | Appointment of Philip Bell-Brown as a director (3 pages) |
23 October 2012 | Accounts made up to 17 March 2012 (17 pages) |
23 October 2012 | Accounts made up to 17 March 2012 (17 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
16 July 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
12 June 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
12 June 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
7 November 2011 | Accounts made up to 19 March 2011 (17 pages) |
7 November 2011 | Accounts made up to 19 March 2011 (17 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts made up to 20 March 2010 (20 pages) |
21 September 2010 | Accounts made up to 20 March 2010 (20 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (3 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (3 pages) |
29 July 2010 | Termination of appointment of John Rogers as a director (2 pages) |
29 July 2010 | Termination of appointment of John Rogers as a director (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Statement of company's objects (2 pages) |
26 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Memorandum and Articles of Association (27 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Memorandum and Articles of Association (27 pages) |
17 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (3 pages) |
17 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
11 September 2009 | Accounts made up to 21 March 2009 (18 pages) |
11 September 2009 | Accounts made up to 21 March 2009 (18 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 April 2009 | Accounts made up to 22 March 2008 (17 pages) |
29 April 2009 | Accounts made up to 22 March 2008 (17 pages) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
12 March 2009 | Director appointed john terence rogers (3 pages) |
12 March 2009 | Director appointed john terence rogers (3 pages) |
19 February 2009 | Appointment terminated director peter baguley (1 page) |
19 February 2009 | Appointment terminated director peter baguley (1 page) |
4 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
22 January 2008 | Accounts made up to 24 March 2007 (15 pages) |
22 January 2008 | Accounts made up to 24 March 2007 (15 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Accounts made up to 25 March 2006 (15 pages) |
29 January 2007 | Accounts made up to 25 March 2006 (15 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
8 February 2006 | Accounts made up to 26 March 2005 (11 pages) |
8 February 2006 | Accounts made up to 26 March 2005 (11 pages) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | Director resigned (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 03/07/05; full list of members
|
17 August 2005 | Return made up to 03/07/05; full list of members
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
11 November 2004 | Accounts made up to 27 March 2004 (11 pages) |
11 November 2004 | Accounts made up to 27 March 2004 (11 pages) |
3 August 2004 | Return made up to 03/07/04; full list of members
|
3 August 2004 | Return made up to 03/07/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
11 November 2003 | New director appointed (6 pages) |
11 November 2003 | New director appointed (6 pages) |
28 August 2003 | New director appointed (4 pages) |
28 August 2003 | New director appointed (4 pages) |
26 July 2003 | Accounts made up to 29 March 2003 (10 pages) |
26 July 2003 | Accounts made up to 29 March 2003 (10 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
12 November 2002 | Accounts made up to 30 March 2002 (10 pages) |
12 November 2002 | Accounts made up to 30 March 2002 (10 pages) |
26 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
26 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
6 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
6 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 December 2000 | Accounts made up to 1 April 2000 (12 pages) |
10 December 2000 | Accounts made up to 1 April 2000 (12 pages) |
10 December 2000 | Accounts made up to 1 April 2000 (12 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
16 June 1999 | Accounts made up to 3 April 1999 (11 pages) |
16 June 1999 | Accounts made up to 3 April 1999 (11 pages) |
16 June 1999 | Accounts made up to 3 April 1999 (11 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
20 July 1998 | Accounts made up to 7 March 1998 (10 pages) |
20 July 1998 | Accounts made up to 7 March 1998 (10 pages) |
20 July 1998 | Accounts made up to 7 March 1998 (10 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Accounts made up to 8 March 1997 (10 pages) |
18 July 1997 | Accounts made up to 8 March 1997 (10 pages) |
18 July 1997 | Accounts made up to 8 March 1997 (10 pages) |
10 July 1997 | Return made up to 03/07/97; full list of members (9 pages) |
10 July 1997 | Return made up to 03/07/97; full list of members (9 pages) |
29 July 1996 | Accounts made up to 9 March 1996 (10 pages) |
29 July 1996 | Accounts made up to 9 March 1996 (10 pages) |
29 July 1996 | Accounts made up to 9 March 1996 (10 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
16 May 1995 | Accounts made up to 11 March 1995 (10 pages) |
16 May 1995 | Accounts made up to 11 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
5 November 1994 | Accounts made up to 12 March 1994 (10 pages) |
5 November 1994 | Accounts made up to 12 March 1994 (10 pages) |
19 August 1993 | Accounts made up to 13 March 1993 (7 pages) |
19 August 1993 | Accounts made up to 13 March 1993 (7 pages) |
21 July 1992 | Accounts made up to 14 March 1992 (8 pages) |
21 July 1992 | Accounts made up to 14 March 1992 (8 pages) |
17 July 1991 | Accounts made up to 16 March 1991 (10 pages) |
17 July 1991 | Accounts made up to 16 March 1991 (10 pages) |
2 August 1990 | Accounts made up to 17 March 1990 (10 pages) |
2 August 1990 | Accounts made up to 17 March 1990 (10 pages) |
11 September 1989 | Accounts made up to 12 February 1989 (5 pages) |
11 September 1989 | Accounts made up to 12 February 1989 (5 pages) |
19 July 1989 | Nc inc already adjusted (1 page) |
19 July 1989 | Nc inc already adjusted (1 page) |
21 November 1988 | Accounts made up to 12 February 1987 (3 pages) |
21 November 1988 | Accounts made up to 12 February 1987 (3 pages) |
4 December 1986 | Accounts made up to 12 February 1986 (3 pages) |
4 December 1986 | Accounts made up to 12 February 1986 (3 pages) |
21 December 1983 | Articles of association (9 pages) |
21 December 1983 | Articles of association (1 page) |
21 December 1983 | Articles of association (1 page) |