Company Name1 Riding House Street Limited
Company StatusDissolved
Company Number01834869
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameBaskgreen Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDeborah Ann Saunders
NationalityBritish
StatusClosed
Appointed26 May 2010(25 years, 10 months after company formation)
Appointment Duration11 years (closed 08 June 2021)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(36 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSir Michael William Bunbury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaunton Hall
Rendlesham
Woodbridge
Suffolk
IP12 2RD
Director NameMr Simon Talbot Gray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackens Captains Row
Lymington
Hampshire
SO41 9RP
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(8 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 September 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Christopher Charles St John Rushton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 1999)
RoleFinancial Director
Correspondence Address3 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMr Allan Frank Simmons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1996)
RoleCertified Accountant
Correspondence Address10 Tower Road
Branksome Park
Poole
Dorset
BH13 6HY
Director NameMr Robin David Boycott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittonditch House
Ramsbury
Wiltshire
SN8 2PZ
Director NameMr Simon John Mabey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kent Terrace
London
NW1 4RP
Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court
Bewley Lane
Lacock
Wiltshire
SN15 2PG
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed23 November 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(12 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed11 November 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleChartered Secterary
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressLittle Commons Church Lane
Chelsham
Surrey
CR6 9PG
Director NameMr Anthony Richard Champion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Place
London
SW20 0EE
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(15 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Jeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(16 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameRichard Frederick Vallance
NationalityBritish
StatusResigned
Appointed28 March 2002(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWestering
Dunnings Road
East Grinstead
West Sussex
RH19 4AB
Director NameMr David Alan Smart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Highlands Road
Long Ashton
Bristol
BS41 9EN
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSheridan Brooke Lees
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameNoel Medici
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Kevin Peter Stopps
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Martin Cobb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(32 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMiss Nicola Claire Mitford-Slade
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2021)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Christopher Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed27 September 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1995)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG

Contact

Websitesmith.williamson.co.uk
Telephone020 71314000
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Smith & Williamson Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 July 2002Delivered on: 3 August 2002
Satisfied on: 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 21/25 chipper lane salisbury wiltshire t/nos: WT102378 and WT109240. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 March 2021Application to strike the company off the register (3 pages)
17 February 2021Termination of appointment of Nicola Claire Mitford-Slade as a director on 16 February 2021 (1 page)
17 February 2021Termination of appointment of Christopher Woodhouse as a director on 16 February 2021 (1 page)
17 February 2021Termination of appointment of David Martin Cobb as a director on 16 February 2021 (1 page)
16 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
17 November 2020Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page)
3 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
3 November 2020Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages)
2 November 2020Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages)
2 November 2020Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages)
30 October 2020Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 July 2018Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(8 pages)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(9 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(9 pages)
9 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
9 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
9 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
14 July 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
14 July 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
14 July 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
18 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
18 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
31 October 2013Appointment of Mr David Martin Cobb as a director (3 pages)
31 October 2013Appointment of Mr David Martin Cobb as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
21 October 2013Termination of appointment of David Smart as a director (2 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
21 October 2013Termination of appointment of Simon Mabey as a director (2 pages)
21 October 2013Termination of appointment of Simon Mabey as a director (2 pages)
21 October 2013Termination of appointment of David Smart as a director (2 pages)
14 October 2013Termination of appointment of Gareth Pearce as a director (2 pages)
14 October 2013Termination of appointment of Gareth Pearce as a director (2 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(8 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(8 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 February 2013Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages)
18 February 2013Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
15 June 2011Termination of appointment of Michael Fosberry as a director (2 pages)
15 June 2011Termination of appointment of Michael Fosberry as a director (2 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 December 2008Director appointed david alan smart (1 page)
3 December 2008Director appointed david alan smart (1 page)
5 November 2008Appointment terminated director william fullerton batten (1 page)
5 November 2008Appointment terminated director william fullerton batten (1 page)
28 October 2008Return made up to 19/09/08; full list of members (5 pages)
28 October 2008Return made up to 19/09/08; full list of members (5 pages)
21 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
24 September 2008Director's change of particulars / william fullerton batten / 22/09/2008 (1 page)
24 September 2008Director's change of particulars / william fullerton batten / 22/09/2008 (1 page)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
5 November 2007Return made up to 19/09/07; full list of members (3 pages)
5 November 2007Return made up to 19/09/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
3 October 2006Return made up to 19/09/06; full list of members (3 pages)
3 October 2006Return made up to 19/09/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 October 2005Return made up to 19/09/05; full list of members (3 pages)
6 October 2005Return made up to 19/09/05; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: NO1 riding house street london W1P 7PA (1 page)
12 August 2005Registered office changed on 12/08/05 from: NO1 riding house street london W1P 7PA (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Return made up to 19/09/04; full list of members (8 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Return made up to 19/09/04; full list of members (8 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
17 October 2003Return made up to 19/09/03; full list of members (9 pages)
17 October 2003Secretary's particulars changed (1 page)
17 October 2003Return made up to 19/09/03; full list of members (9 pages)
17 October 2003Secretary's particulars changed (1 page)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 October 2002Return made up to 19/09/02; full list of members (9 pages)
3 October 2002Return made up to 19/09/02; full list of members (9 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
2 October 2001Return made up to 19/09/01; full list of members (9 pages)
2 October 2001Return made up to 19/09/01; full list of members (9 pages)
31 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
19 October 2000Return made up to 27/09/00; full list of members (9 pages)
19 October 2000Return made up to 27/09/00; full list of members (9 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
25 October 1999Return made up to 27/09/99; full list of members (20 pages)
25 October 1999Return made up to 27/09/99; full list of members (20 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (3 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 27/09/98; full list of members (15 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 27/09/98; full list of members (15 pages)
2 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
2 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
28 October 1997Return made up to 27/09/97; full list of members (14 pages)
28 October 1997Return made up to 27/09/97; full list of members (14 pages)
18 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
18 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
22 October 1996Return made up to 27/09/96; full list of members (14 pages)
22 October 1996Return made up to 27/09/96; full list of members (14 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
26 October 1995Return made up to 27/09/95; full list of members (14 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
19 October 1994Return made up to 27/09/94; full list of members (9 pages)
19 October 1994Return made up to 27/09/94; full list of members (9 pages)
12 August 1994Accounts made up to 30 April 1994 (3 pages)
12 August 1994Accounts made up to 30 April 1994 (3 pages)
12 August 1994Accounts for a dormant company made up to 30 April 1994 (3 pages)
6 February 1994Accounts made up to 30 April 1993 (3 pages)
6 February 1994Accounts for a dormant company made up to 30 April 1993 (3 pages)
3 November 1993Return made up to 27/09/93; full list of members (8 pages)
3 November 1993Return made up to 27/09/93; full list of members (8 pages)
3 November 1993Return made up to 27/09/93; full list of members (8 pages)
11 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(15 pages)
11 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1992Memorandum and Articles of Association (13 pages)
7 December 1992Memorandum and Articles of Association (13 pages)
18 October 1992Return made up to 27/09/92; full list of members (9 pages)
18 October 1992Return made up to 27/09/92; full list of members (9 pages)
18 October 1992Return made up to 27/09/92; full list of members (9 pages)
16 October 1992Accounts for a dormant company made up to 30 April 1992 (3 pages)
16 October 1992Accounts made up to 30 April 1992 (3 pages)
16 October 1992Accounts made up to 30 April 1992 (3 pages)
29 October 1991Accounts made up to 30 April 1991 (3 pages)
29 October 1991Return made up to 27/09/91; full list of members (9 pages)
29 October 1991Return made up to 27/09/91; full list of members (9 pages)
29 October 1991Accounts for a dormant company made up to 30 April 1991 (3 pages)
29 October 1991Accounts made up to 30 April 1991 (3 pages)
13 November 1990Return made up to 26/09/90; full list of members (4 pages)
13 November 1990Return made up to 26/09/90; full list of members (4 pages)
13 November 1990Return made up to 26/09/90; full list of members (4 pages)
25 October 1990Accounts made up to 30 April 1990 (3 pages)
25 October 1990Accounts for a dormant company made up to 30 April 1990 (3 pages)
25 October 1990Accounts made up to 30 April 1990 (3 pages)
27 October 1989Accounts for a dormant company made up to 30 April 1989 (3 pages)
27 October 1989Accounts made up to 30 April 1989 (3 pages)
27 October 1989Accounts made up to 30 April 1989 (3 pages)
11 October 1989Return made up to 27/09/89; full list of members (8 pages)
11 October 1989Return made up to 27/09/89; full list of members (8 pages)
28 October 1988Accounts made up to 30 April 1988 (3 pages)
28 October 1988Accounts made up to 30 April 1988 (3 pages)
28 October 1988Return made up to 28/09/88; full list of members (6 pages)
28 October 1988Return made up to 28/09/88; full list of members (6 pages)
28 October 1988Return made up to 28/09/88; full list of members (6 pages)
25 October 1987Return made up to 23/09/87; full list of members (6 pages)
25 October 1987Accounts made up to 30 April 1987 (3 pages)
25 October 1987Return made up to 23/09/87; full list of members (6 pages)
25 October 1987Accounts made up to 30 April 1987 (3 pages)
25 October 1987Accounts made up to 30 April 1987 (3 pages)
25 October 1987Return made up to 23/09/87; full list of members (6 pages)
25 October 1986Accounts for a dormant company made up to 30 April 1986 (3 pages)
25 October 1986Return made up to 01/10/86; full list of members (6 pages)
25 October 1986Accounts made up to 30 April 1986 (3 pages)
25 October 1986Return made up to 01/10/86; full list of members (6 pages)
25 October 1986Accounts made up to 30 April 1986 (3 pages)
25 October 1986Return made up to 01/10/86; full list of members (6 pages)