London
EC2M 4AG
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 26 December 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Joan Lesley Child |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Indenpendent Financial Adviser |
Correspondence Address | Old Pond Cottage Kings Lane Cookham Dean Maidenhead Berkshire SL6 9AY |
Director Name | Mr John David Parnell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Indenpendent Financial Adviser |
Correspondence Address | Willingdon Worster Road Cookham Berkshire SL6 9JG |
Director Name | Mr Duncan Ainsley Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 November 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Nigel David John Woolven |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2007) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Barnfield House Medmenham Marlow Buckinghamshire SL7 2ES |
Director Name | David Jeremy Stroomer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2007) |
Role | Independent Financial Advisor |
Correspondence Address | 16 The Brow Chalfont St. Giles Buckinghamshire HP8 4JD |
Director Name | Diane Carol Purchase |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2007) |
Role | Financial Adviser |
Correspondence Address | The Anchorage Riverside Staines Middlesex TW18 3NJ |
Director Name | Judith Ann Saunders |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 September 2007) |
Role | Office Services Director |
Correspondence Address | 58 Cadwell Drive Maidenhead Berkshire SL6 3YR |
Secretary Name | Mr Nigel David John Woolven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield House Medmenham Marlow Buckinghamshire SL7 2ES |
Secretary Name | Mrs Joan Lesley Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Old Pond Cottage Kings Lane Cookham Dean Maidenhead Berkshire SL6 9AY |
Director Name | Ian James Preece |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 2007) |
Role | Financial Adviser |
Correspondence Address | 31 Mandeville Close Tilehurst Reading Berkshire RG30 4JT |
Director Name | Perry Rapley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 November 2018) |
Role | Financial Planning |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Grahame Robert Fisher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bramleigh Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Secretary Name | Mr John Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 11 May 2015(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(36 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Website | pfcltd.co.uk |
---|---|
Telephone | 0800 4580908 |
Telephone region | Freephone |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Parnell Fisher Child Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2005 | Delivered on: 3 December 2005 Satisfied on: 19 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 March 2001 | Delivered on: 10 April 2001 Satisfied on: 6 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 1995 | Delivered on: 2 August 1995 Satisfied on: 6 February 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 August 1993 | Delivered on: 23 August 1993 Satisfied on: 8 April 1998 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2023 | Application to strike the company off the register (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 July 2023 | Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page) |
11 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
8 July 2022 | Cessation of Parnell Fisher Child Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
12 January 2021 | Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page) |
12 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 14th Floor 30 st Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
27 October 2020 | Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on 27 October 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
13 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
5 December 2018 | Appointment of Julie Agnes Russell as a director on 23 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Jeremy Robert Dunne as a director on 23 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Duncan Ainsley Jones as a director on 23 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Perry Rapley as a director on 23 November 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st Mary Axe London EC3A 8BF on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st Mary Axe London EC3A 8BF on 8 August 2016 (1 page) |
10 December 2015 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 14th Floor St Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 14th Floor St Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
17 December 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
17 December 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
30 November 2012 | Termination of appointment of Richard Twigg as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of Richard Twigg as a director (1 page) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (17 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (17 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
3 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Statement of capital on 27 September 2010
|
1 October 2010 | Statement of capital on 27 September 2010
|
1 October 2010 | Solvency statement dated 27/09/10 (2 pages) |
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Solvency statement dated 27/09/10 (2 pages) |
1 October 2010 | Statement by directors (2 pages) |
1 October 2010 | Memorandum and Articles of Association (13 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Statement by directors (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Memorandum and Articles of Association (13 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital on 1 October 2010
|
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Peter Martin Craddock on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David John Cutter on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Duncan Ainsley Jones on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Norrie Law on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Perry Rapley on 10 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 October 2009 (1 page) |
13 October 2009 | Director's details changed for Duncan Ainsley Jones on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Norrie Law on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Martin Craddock on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Perry Rapley on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David John Cutter on 10 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Nc inc already adjusted 22/04/08 (2 pages) |
15 July 2009 | Nc inc already adjusted 22/04/08 (2 pages) |
15 July 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
15 January 2009 | Director appointed elizabeth norrie law (2 pages) |
15 January 2009 | Director appointed elizabeth norrie law (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 October 2007 | New director appointed (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
17 October 2007 | New director appointed (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
6 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Particulars of mortgage/charge (9 pages) |
3 December 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Return made up to 10/10/05; full list of members (10 pages) |
18 November 2005 | Return made up to 10/10/05; full list of members (10 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: grenville court britwell road burnham bucks SL1 8DF (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: grenville court britwell road burnham bucks SL1 8DF (1 page) |
21 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
21 May 2004 | Sec 394 no circ to mem cred (2 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
21 May 2004 | Sec 394 no circ to mem cred (2 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
13 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
13 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (10 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (10 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New secretary appointed (1 page) |
27 May 2002 | New director appointed (1 page) |
27 May 2002 | New director appointed (1 page) |
15 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
5 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
10 April 2001 | Particulars of mortgage/charge (2 pages) |
10 April 2001 | Particulars of mortgage/charge (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
16 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
27 October 1999 | Return made up to 10/10/99; full list of members (11 pages) |
27 October 1999 | Return made up to 10/10/99; full list of members (11 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
21 October 1998 | Return made up to 10/10/98; full list of members (11 pages) |
21 October 1998 | Return made up to 10/10/98; full list of members (11 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 10/10/97; no change of members (9 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 10/10/97; no change of members (9 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
12 November 1996 | Return made up to 10/10/96; no change of members (8 pages) |
12 November 1996 | Return made up to 10/10/96; no change of members (8 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
12 March 1996 | Auditor's resignation (2 pages) |
12 March 1996 | Auditor's resignation (2 pages) |
12 March 1996 | Auditor's resignation (2 pages) |
12 March 1996 | Auditor's resignation (2 pages) |
21 November 1995 | Return made up to 10/10/95; full list of members (22 pages) |
21 November 1995 | Return made up to 10/10/95; full list of members (22 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 December 1994 | Return made up to 10/10/94; full list of members (7 pages) |
5 December 1994 | Return made up to 10/10/94; full list of members (7 pages) |
2 November 1994 | Ad 30/06/94--------- £ si 125@1=125 £ ic 1125/1250 (2 pages) |
2 November 1994 | Ad 30/06/94--------- £ si 125@1=125 £ ic 1125/1250 (2 pages) |
11 October 1994 | Ad 30/06/94--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
11 October 1994 | Ad 30/06/94--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
27 July 1994 | Ad 30/06/94--------- £ si 410@1=410 £ ic 590/1000 (2 pages) |
27 July 1994 | £ ic 1000/590 30/06/94 £ sr 410@1=410 (1 page) |
27 July 1994 | Ad 30/06/94--------- £ si 410@1=410 £ ic 590/1000 (2 pages) |
27 July 1994 | £ nc 1000/2000 30/06/94 (1 page) |
27 July 1994 | £ nc 1000/2000 30/06/94 (1 page) |
27 July 1994 | £ ic 1000/590 30/06/94 £ sr 410@1=410 (1 page) |
26 July 1994 | Director resigned (2 pages) |
26 July 1994 | Director resigned (2 pages) |
6 May 1994 | Registered office changed on 06/05/94 from: 33 summers road burnham buckinghamshire SL1 7EP (1 page) |
6 May 1994 | Registered office changed on 06/05/94 from: 33 summers road burnham buckinghamshire SL1 7EP (1 page) |
2 November 1993 | Return made up to 10/10/93; full list of members (8 pages) |
2 November 1993 | Return made up to 10/10/93; full list of members (8 pages) |
1 November 1992 | Return made up to 10/10/92; no change of members (6 pages) |
1 November 1992 | Return made up to 10/10/92; no change of members (6 pages) |
23 December 1991 | Return made up to 10/10/91; no change of members (6 pages) |
23 December 1991 | Return made up to 10/10/91; no change of members (6 pages) |
19 July 1991 | Memorandum and Articles of Association (11 pages) |
19 July 1991 | Memorandum and Articles of Association (11 pages) |
7 January 1991 | Return made up to 31/10/90; full list of members (6 pages) |
7 January 1991 | Return made up to 31/10/90; full list of members (6 pages) |
24 October 1989 | Return made up to 10/10/89; full list of members (4 pages) |
24 October 1989 | Return made up to 10/10/89; full list of members (4 pages) |
21 October 1988 | Return made up to 20/09/88; full list of members (5 pages) |
21 October 1988 | Return made up to 20/09/88; full list of members (5 pages) |
18 January 1988 | Return made up to 02/10/87; full list of members (4 pages) |
18 January 1988 | Return made up to 02/10/87; full list of members (4 pages) |
15 October 1986 | Return made up to 15/09/86; full list of members (4 pages) |
15 October 1986 | Return made up to 15/09/86; full list of members (4 pages) |
17 May 1986 | Registered office changed on 17/05/86 from: 23/25 high street burnham slough berkshire SL1 7JE (1 page) |
17 May 1986 | Registered office changed on 17/05/86 from: 23/25 high street burnham slough berkshire SL1 7JE (1 page) |
15 June 1984 | Certificate of incorporation (1 page) |
15 June 1984 | Certificate of incorporation (1 page) |