London
EC2R 6AY
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2020(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Sir Michael William Bunbury |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naunton Hall Rendlesham Woodbridge Suffolk IP12 2RD |
Director Name | Mr Simon Talbot Gray |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brackens Captains Row Lymington Hampshire SO41 9RP |
Director Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 September 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Mr Christopher Charles St John Rushton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 1999) |
Role | Financial Director |
Correspondence Address | 3 Hollycombe Close Liphook Hampshire GU30 7HR |
Director Name | Mr Robin David Boycott |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whittonditch House Ramsbury Wiltshire SN8 2PZ |
Director Name | Mr Simon John Mabey |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Kent Terrace London NW1 4RP |
Director Name | Mr Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bewley Court Bewley Lane Lacock Wiltshire SN15 2PG |
Director Name | Mr Nicholas John Elliot Sealy |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timber Hill Chobham Woking Surrey GU24 8JF |
Director Name | Mr Nicholas John Elliot Sealy |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timber Hill Chobham Woking Surrey GU24 8JF |
Director Name | Mr Allan Frank Simmons |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1996) |
Role | Certified Accountant |
Correspondence Address | 10 Tower Road Branksome Park Poole Dorset BH13 6HY |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Secretary Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Michael Patrick Fosberry |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Grange Tilehouse Lane Denham Buckinghamshire UB9 5DG |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Chartered Secterary |
Correspondence Address | 14 Drayton Road Dorchester On Thames Wallingford Oxfordshire OX10 7PJ |
Director Name | William Andrew Fullerton Batten |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Little Commons Church Lane Chelsham Surrey CR6 9PG |
Director Name | Mr Anthony Richard Champion |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Place London SW20 0EE |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Mr Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Richard Frederick Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Westering Dunnings Road East Grinstead West Sussex RH19 4AB |
Director Name | Mr David Alan Smart |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highlands Road Long Ashton Bristol BS41 9EN |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Noel Medici |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Martin Cobb |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Kevin Peter Stopps |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Sheridan Brooke Lees |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Miss Nicola Claire Mitford-Slade |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2021) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Christopher Woodhouse |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1995) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Website | smith.williamson.co.uk |
---|---|
Telephone | 020 71314000 |
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Smith & Williamson Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2002 | Delivered 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 |
---|
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2021 | Application to strike the company off the register (3 pages) |
17 February 2021 | Termination of appointment of David Martin Cobb as a director on 16 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Christopher Woodhouse as a director on 16 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 16 February 2021 (1 page) |
16 December 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
17 November 2020 | Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages) |
3 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
2 November 2020 | Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
10 July 2018 | Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
14 July 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
14 July 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
14 July 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
18 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
31 October 2013 | Appointment of Mr David Martin Cobb as a director (3 pages) |
31 October 2013 | Appointment of Mr David Martin Cobb as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
21 October 2013 | Termination of appointment of David Smart as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
21 October 2013 | Termination of appointment of Simon Mabey as a director (2 pages) |
21 October 2013 | Termination of appointment of David Smart as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
21 October 2013 | Termination of appointment of Simon Mabey as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 June 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 February 2013 | Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
15 June 2011 | Termination of appointment of Michael Fosberry as a director (2 pages) |
15 June 2011 | Termination of appointment of Michael Fosberry as a director (2 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
28 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 December 2008 | Director appointed david alan smart (1 page) |
3 December 2008 | Director appointed david alan smart (1 page) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
28 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
21 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
15 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
3 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: NO1 riding house street london W1P 7PA (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: NO1 riding house street london W1P 7PA (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
14 October 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
17 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
17 October 2003 | Secretary's particulars changed (1 page) |
17 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
17 October 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (9 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (9 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
25 October 1999 | Return made up to 27/09/99; full list of members (20 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (20 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
10 November 1998 | Return made up to 27/09/98; full list of members (15 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 27/09/98; full list of members (15 pages) |
10 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
2 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 27/09/97; full list of members (14 pages) |
28 October 1997 | Return made up to 27/09/97; full list of members (14 pages) |
18 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
18 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 27/09/96; full list of members (14 pages) |
22 October 1996 | Return made up to 27/09/96; full list of members (14 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1995 | Return made up to 27/09/95; full list of members (14 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
19 October 1994 | Return made up to 27/09/94; full list of members (9 pages) |
19 October 1994 | Return made up to 27/09/94; full list of members (9 pages) |
12 August 1994 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
12 August 1994 | Accounts made up to 30 April 1994 (3 pages) |
12 August 1994 | Accounts made up to 30 April 1994 (3 pages) |
6 February 1994 | Accounts for a dormant company made up to 30 April 1993 (3 pages) |
6 February 1994 | Accounts made up to 30 April 1993 (3 pages) |
3 November 1993 | Return made up to 27/09/93; full list of members (8 pages) |
3 November 1993 | Return made up to 27/09/93; full list of members (8 pages) |
3 November 1993 | Return made up to 27/09/93; full list of members (8 pages) |
11 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
7 December 1992 | Memorandum and Articles of Association (13 pages) |
7 December 1992 | Memorandum and Articles of Association (13 pages) |
18 October 1992 | Return made up to 27/09/92; full list of members (9 pages) |
18 October 1992 | Return made up to 27/09/92; full list of members (9 pages) |
18 October 1992 | Return made up to 27/09/92; full list of members (9 pages) |
16 October 1992 | Accounts for a dormant company made up to 30 April 1992 (3 pages) |
16 October 1992 | Accounts made up to 30 April 1992 (3 pages) |
16 October 1992 | Accounts made up to 30 April 1992 (3 pages) |
29 October 1991 | Accounts for a dormant company made up to 30 April 1991 (3 pages) |
29 October 1991 | Accounts made up to 30 April 1991 (3 pages) |
29 October 1991 | Return made up to 27/09/91; full list of members (9 pages) |
29 October 1991 | Accounts made up to 30 April 1991 (3 pages) |
29 October 1991 | Return made up to 27/09/91; full list of members (9 pages) |
13 November 1990 | Return made up to 26/09/90; full list of members (4 pages) |
13 November 1990 | Return made up to 26/09/90; full list of members (4 pages) |
13 November 1990 | Return made up to 26/09/90; full list of members (4 pages) |
25 October 1990 | Accounts for a dormant company made up to 30 April 1990 (3 pages) |
25 October 1990 | Accounts made up to 30 April 1990 (3 pages) |
25 October 1990 | Accounts made up to 30 April 1990 (3 pages) |
27 October 1989 | Accounts for a dormant company made up to 30 April 1989 (3 pages) |
27 October 1989 | Accounts made up to 30 April 1989 (3 pages) |
27 October 1989 | Accounts made up to 30 April 1989 (3 pages) |
11 October 1989 | Return made up to 27/09/89; full list of members (8 pages) |
11 October 1989 | Return made up to 27/09/89; full list of members (8 pages) |
28 October 1988 | Accounts made up to 30 April 1988 (3 pages) |
28 October 1988 | Return made up to 28/09/88; full list of members (6 pages) |
28 October 1988 | Return made up to 28/09/88; full list of members (6 pages) |
28 October 1988 | Accounts made up to 30 April 1988 (3 pages) |
28 October 1988 | Return made up to 28/09/88; full list of members (6 pages) |
25 October 1987 | Return made up to 23/09/87; full list of members (6 pages) |
25 October 1987 | Return made up to 23/09/87; full list of members (6 pages) |
25 October 1987 | Accounts made up to 30 April 1987 (3 pages) |
25 October 1987 | Accounts made up to 30 April 1987 (3 pages) |
25 October 1987 | Return made up to 23/09/87; full list of members (6 pages) |
25 October 1987 | Accounts made up to 30 April 1987 (3 pages) |
25 October 1986 | Accounts for a dormant company made up to 30 April 1986 (3 pages) |
25 October 1986 | Accounts made up to 30 April 1986 (3 pages) |
25 October 1986 | Return made up to 01/10/86; full list of members (6 pages) |
25 October 1986 | Return made up to 01/10/86; full list of members (6 pages) |
25 October 1986 | Accounts made up to 30 April 1986 (3 pages) |
25 October 1986 | Return made up to 01/10/86; full list of members (6 pages) |