Company NameBaker Tilly Corporate Transactions Limited
Company StatusDissolved
Company Number01837626
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 9 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)
Previous Names10

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(29 years, 2 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr John Christopher Chapman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameIan Donald Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCorporate Finance Advisor
Correspondence Address10 Paxton Road
St Albans
Hertfordshire
AL1 1PF
Director NameMr Barrie Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleCorporate Finance Adviser
Correspondence AddressCampbell House
Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RQ
Director NameTimothy John Abram Lyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2003)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address66 Castelnau
London
SW13 9EX
Director NameLeslie Claude Kuelsheimer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2001)
RoleChartered Accountant
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Director NamePaul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2000)
RoleChartered Accountant
Correspondence AddressOaklands 14 Sandy Lodge Way
Northwood
Middlesex
HA6 2AJ
Director NameMr Martin Kudlick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Secretary NameMr Martin Kudlick
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Director NameMr James Marcus Henry Moir
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ness House
Little Ness
Shrewsbury
Shropshire
SY4 2LG
Wales
Director NameJeremy Marc Furniss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2002)
RoleCorporate Finance Adviser
Correspondence Address3 Devonshire Mews South
London
W1N 1LA
Director NameSimon Daniel Cope-Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Top
Hampstead Garden Suburb
London
NW11 6EH
Director NamePatrick Vincent Groarke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address31 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameHenry William Bartram
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address160 Lower Clapton Road
London
E5 0QJ
Director NameGordon Scott Blair
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address31 Ballingdon Road
London
SW11 6AJ
Secretary NameMurt Stones
NationalityBritish
StatusResigned
Appointed31 August 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2001)
RoleAccountant
Correspondence AddressThe Old Boat House
16 Hurst Road
East Molesey
Surrey
KT8 9AF
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 2002)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Secretary NameMr Christopher Charles Crouch
NationalityBritish
StatusResigned
Appointed17 October 2001(17 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMichael Harry Reeves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinsdale
Kinders Greenfield
Saddleworth
Lancashire
OL3 7BG
Director NameMr Andrew Paul Raynor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Woods
The Street
Wonersh
Surrey
GU5 0PG
Director NameIan Beswick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(19 years after company formation)
Appointment Duration3 years (resigned 25 August 2006)
RoleCorporate Finance
Correspondence Address32 Chartwell Grove
Nottingham
NG3 5RD
Director NameMatthew Edward Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2005)
RoleCompany Director
Correspondence Address10 Ormonde Road
Godalming
Surrey
GU7 2EU
Director NameLesley Spencer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Queen Mary's Close
St James's Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NR
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Mark William Lucas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(23 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Rajni Sinhal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed13 February 2013(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed30 June 1995(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2000)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitebakertilly.co.uk

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.1Arrandco Business Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£85,000
Net Worth£35,000
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 April 2003Delivered on: 8 May 2003
Satisfied on: 3 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 1 march 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All or any ot the existing accounts held in the name of the bank with any designation which includes the name(s) of the companies or any ot them) and any sum or sums standing to the credit of any one or more of such accounts (the credit balance(s)) whether such accounts or liabilities be denominated in sterling and/or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
29 April 2003Delivered on: 8 May 2003
Satisfied on: 3 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2000Delivered on: 15 February 2000
Satisfied on: 12 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barcays bank PLC re livingstone guarantee public limited company business premium account number 10457019. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 January 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Declaration of solvency (4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(5 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
17 July 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
17 July 2014Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(4 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(4 pages)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
9 May 2014Section 519 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Full accounts made up to 30 June 2013 (17 pages)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
22 October 2013Appointment of Mr John Christopher Chapman as a director (2 pages)
30 September 2013Company name changed rsm tenon corporate transactions LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page)
27 June 2013Director's details changed for Mr Christopher James Merry on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Adrian Gardner on 24 June 2013 (2 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Miss Pandora Sharp as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Crouch as a secretary (1 page)
21 January 2013Section 519 (1 page)
25 October 2012Full accounts made up to 30 June 2012 (18 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Mr Christopher James Merry as a director (2 pages)
10 May 2012Appointment of Mr Adrian Gardner as a director (2 pages)
2 May 2012Termination of appointment of Mark Lucas as a director (1 page)
25 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
25 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
4 November 2011Full accounts made up to 30 June 2011 (25 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed rsm tenon corporate finance LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
19 January 2011Termination of appointment of Rajni Sinhal as a director (1 page)
19 January 2011Termination of appointment of Carl Jackson as a director (1 page)
20 October 2010Full accounts made up to 30 June 2010 (24 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 December 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2009Change of name notice (2 pages)
29 December 2009Re-registration of Memorandum and Articles (9 pages)
29 December 2009Re-registration from a public company to a private limited company (1 page)
29 December 2009Company name changed tenon corporate finance PLC\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Rajni Sinhal on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Lucas on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Court order to remove form 288A (3 pages)
29 October 2009ML28 to remove form 288A received 7 april 2009 (1 page)
10 October 2009Full accounts made up to 30 June 2009 (16 pages)
28 September 2009Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page)
2 July 2009Return made up to 07/06/09; full list of members (7 pages)
16 June 2009Director appointed rajni sinhal logged form (2 pages)
5 November 2008Full accounts made up to 30 June 2008 (14 pages)
10 July 2008Return made up to 07/06/08; no change of members (9 pages)
9 May 2008Director appointed mark lucas (1 page)
6 May 2008Director appointed carl stuart jackson (2 pages)
8 April 2008Director appointed russell mcburnie (2 pages)
29 March 2008Appointment terminated director lesley spencer (1 page)
12 December 2007Full accounts made up to 30 June 2007 (15 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 December 2006Full accounts made up to 30 June 2006 (13 pages)
25 August 2006Director resigned (1 page)
13 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 66 chiltern street london W1U 4GB (1 page)
13 June 2006Location of register of members (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
6 October 2005Full accounts made up to 30 June 2005 (13 pages)
18 July 2005Return made up to 07/06/05; no change of members; amend (7 pages)
4 July 2005Return made up to 07/06/05; no change of members (7 pages)
8 October 2004Full accounts made up to 30 June 2004 (14 pages)
7 July 2004Return made up to 07/06/04; no change of members (7 pages)
10 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
6 August 2003Accounting reference date extended from 30/12/03 to 30/06/04 (1 page)
24 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2003Registered office changed on 08/07/03 from: c/o tenon group PLC 28 dover street london W1X 3PA (1 page)
8 May 2003Particulars of mortgage/charge (7 pages)
8 May 2003Particulars of mortgage/charge (23 pages)
11 April 2003Company name changed tenon livingstone guarantee PLC\certificate issued on 11/04/03 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 15 adam street london WC2N 6AH (1 page)
5 April 2003Full accounts made up to 31 December 2002 (17 pages)
3 April 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
16 July 2002Full accounts made up to 31 December 2001 (19 pages)
11 July 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 June 2002New director appointed (4 pages)
25 April 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
21 December 2001Memorandum and Articles of Association (10 pages)
10 December 2001Registered office changed on 10/12/01 from: first floor 28-29 dover street london W1X 3PE (1 page)
7 December 2001Company name changed livingstone guarantee public lim ited company\certificate issued on 07/12/01 (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2001New secretary appointed (3 pages)
25 October 2001New director appointed (5 pages)
25 October 2001Registered office changed on 25/10/01 from: 15 adam street london WC2N 6LA (1 page)
25 October 2001New director appointed (5 pages)
25 October 2001Accounting reference date shortened from 30/04/02 to 30/12/01 (1 page)
7 August 2001Director resigned (1 page)
3 August 2001Full accounts made up to 30 April 2001 (18 pages)
23 July 2001Secretary resigned (1 page)
2 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
2 July 2001New secretary appointed (2 pages)
26 April 2001Auditor's resignation (1 page)
12 September 2000Full accounts made up to 30 April 2000 (19 pages)
14 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Registered office changed on 01/08/00 from: acre house 11/15 william road london NW1 3ER (1 page)
25 July 2000Return made up to 07/06/00; full list of members (17 pages)
2 May 2000Director resigned (1 page)
15 February 2000Particulars of mortgage/charge (5 pages)
27 September 1999Full accounts made up to 30 April 1999 (17 pages)
3 September 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 September 1999Conve 13/08/99 (1 page)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
5 July 1999Return made up to 07/06/99; full list of members (14 pages)
23 November 1998New director appointed (2 pages)
11 August 1998Full accounts made up to 30 April 1998 (16 pages)
4 August 1998Return made up to 07/06/98; full list of members (13 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Full accounts made up to 30 April 1997 (16 pages)
29 July 1997Return made up to 07/06/97; full list of members (16 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1996Full accounts made up to 30 April 1996 (17 pages)
25 July 1996Director's particulars changed (1 page)
18 July 1996Return made up to 07/06/96; full list of members (11 pages)
17 October 1995Full accounts made up to 30 April 1995 (17 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 07/06/95; full list of members (10 pages)
29 September 1994Company name changed livingstone fisher public limite d company\certificate issued on 30/09/94 (2 pages)
11 October 1990£ nc 50000/62500 29/08/90 (1 page)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 November 1989Company name changed livingstone fisher associates pu blic LIMITED company\certificate issued on 17/11/89 (2 pages)
28 September 1988Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1985Company name changed\certificate issued on 17/06/85 (2 pages)
15 October 1984Certificate of incorporation (15 pages)