Company NameNWM Property Advisory Limited
Company StatusDissolved
Company Number01836618
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesCounty Property Advisory Services Limited and County Natwest Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(27 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 02 February 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Carolyn Jean Down
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 02 February 2016)
RoleSenior Co. Sec. Asst.
Country of ResidenceEngland
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(28 years after company formation)
Appointment Duration3 years, 6 months (closed 02 February 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Director NameSimon John Radford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleChartered Surveyor
Correspondence Address2 Sunderland Avenue
St Albans
Hertfordshire
AL1 4HJ
Director NameRichard Stephen Mully
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1992)
RoleInvestment Banker
Correspondence Address5d Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameIan Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleInvestment Banker
Correspondence Address46 Royston Park Road
Hatch End
Middlesex
HA5 4AF
Director NameChristopher Hugh Hamp
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleInvestment Banker
Correspondence Address22 Kimbolton Road
Bedford
Bedfordshire
MK40 2NR
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleInvestment Banker
Correspondence AddressHolly Cottage Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Director NameMark Antony Bexwart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1994)
RoleInvestment Banker
Correspondence AddressLittle Danes
Milstead
Sittingbourne
Kent
ME9 0AS
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 1994)
RoleBank Executive
Correspondence Address7 Burrows Way
Rayleigh
Essex
SS6 7DF
Director NamePeter George Newman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1994)
RoleBanker
Correspondence Address12 The Fairway
Camberley
Surrey
GU15 1EF
Director NameSimon John Radford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 1999)
RoleChartered Surveyor
Correspondence Address2 Sunderland Avenue
St Albans
Hertfordshire
AL1 4HJ
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed30 April 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Roger Michael Bartley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFrankham Dene
Wadhurst Road
Mark Cross
East Sussex
TN6 3PD
Director NameHelen Bridgit Marsden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1999)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFairfield House
9 Dulwich Village
London
SE21 7BU
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(14 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 05 March 1999)
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed26 April 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed26 May 2000(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMs Merle Allen
StatusResigned
Appointed21 September 2011(27 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(27 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

10k at £1National Westminster Bank PLC
99.99%
Ordinary
1 at £1Cornhill Holdings LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 January 2015Statement by Directors (1 page)
26 January 2015Statement of capital on 26 January 2015
  • GBP 2
(4 pages)
26 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2015Statement by Directors (1 page)
26 January 2015Statement of capital on 26 January 2015
  • GBP 2
(4 pages)
26 January 2015Solvency Statement dated 13/01/15 (1 page)
26 January 2015Solvency Statement dated 13/01/15 (1 page)
26 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Andrew James Nicholson on 25 November 2011 (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
10 November 2011Appointment of Ms Merle Allen as a secretary (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
10 November 2011Appointment of Ms Merle Allen as a secretary (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
24 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
23 September 2010Appointment of James Anthony Jackson as a director (2 pages)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Termination of appointment of Gary Stewart as a director (1 page)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director angela cunningham (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director angela cunningham (1 page)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
12 December 2006Return made up to 01/12/06; full list of members (3 pages)
12 December 2006Return made up to 01/12/06; full list of members (3 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
28 March 2001Return made up to 13/03/01; full list of members (5 pages)
28 March 2001Return made up to 13/03/01; full list of members (5 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
23 March 2000Return made up to 13/03/00; full list of members (6 pages)
23 March 2000Location of register of members (1 page)
23 March 2000Location of register of directors' interests (1 page)
23 March 2000Location of register of directors' interests (1 page)
23 March 2000Return made up to 13/03/00; full list of members (6 pages)
23 March 2000Location of register of members (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page)
28 April 1999Return made up to 13/03/99; full list of members (8 pages)
28 April 1999Return made up to 13/03/99; full list of members (8 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
31 March 1998Return made up to 13/03/98; no change of members (7 pages)
31 March 1998Return made up to 13/03/98; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Location of register of members (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 135 bishopsgate london EC2M 3UR (1 page)
9 May 1997Registered office changed on 09/05/97 from: 135 bishopsgate london EC2M 3UR (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
14 April 1997Return made up to 13/03/97; no change of members (5 pages)
14 April 1997Return made up to 13/03/97; no change of members (5 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
4 April 1996Return made up to 13/03/96; full list of members (6 pages)
4 April 1996Return made up to 13/03/96; full list of members (6 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 13/03/95; full list of members (18 pages)
24 March 1995Return made up to 13/03/95; full list of members (18 pages)
15 April 1994Memorandum and Articles of Association (7 pages)
15 April 1994Memorandum and Articles of Association (7 pages)
10 March 1994Full accounts made up to 31 December 1993 (8 pages)
10 March 1994Full accounts made up to 31 December 1993 (8 pages)
24 May 1993Memorandum and Articles of Association (24 pages)
24 May 1993Memorandum and Articles of Association (24 pages)
8 April 1993Full accounts made up to 31 December 1992 (6 pages)
8 April 1993Full accounts made up to 31 December 1992 (6 pages)
23 March 1992Full accounts made up to 31 December 1991 (6 pages)
23 March 1992Full accounts made up to 31 December 1991 (6 pages)
9 April 1991Full accounts made up to 31 December 1990 (6 pages)
9 April 1991Full accounts made up to 31 December 1990 (6 pages)
19 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1990Ad 24/05/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 1990£ nc 100/10000 24/05/90 (1 page)
31 May 1990Ad 24/05/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 1990£ nc 100/10000 24/05/90 (1 page)
23 January 1990Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
23 January 1990Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
3 May 1988Accounts made up to 31 December 1987 (7 pages)
3 May 1988Full accounts made up to 31 December 1987 (7 pages)
8 October 1987Memorandum and Articles of Association (17 pages)
8 October 1987Memorandum and Articles of Association (17 pages)