London
EC4M 7RF
Director Name | Mr John Christopher Chapman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2013(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Ian Donald Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Corporate Finance Advisor |
Correspondence Address | 10 Paxton Road St Albans Hertfordshire AL1 1PF |
Director Name | Mr Barrie Pearson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Corporate Finance Adviser |
Correspondence Address | Campbell House Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RQ |
Director Name | Timothy John Abram Lyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 January 2003) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 66 Castelnau London SW13 9EX |
Director Name | Leslie Claude Kuelsheimer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 55 Foscote Road Hendon London NW4 3SE |
Director Name | Paul Allan Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Oaklands 14 Sandy Lodge Way Northwood Middlesex HA6 2AJ |
Director Name | Mr Martin Kudlick |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Paines Lane Pinner Middlesex HA5 3DB |
Secretary Name | Mr Martin Kudlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paines Lane Pinner Middlesex HA5 3DB |
Director Name | Mr James Marcus Henry Moir |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Ness House Little Ness Shrewsbury Shropshire SY4 2LG Wales |
Director Name | Jeremy Marc Furniss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2002) |
Role | Corporate Finance Adviser |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Director Name | Simon Daniel Cope-Thompson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Top Hampstead Garden Suburb London NW11 6EH |
Director Name | Patrick Vincent Groarke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 31 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Henry William Bartram |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 160 Lower Clapton Road London E5 0QJ |
Director Name | Gordon Scott Blair |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 31 Ballingdon Road London SW11 6AJ |
Secretary Name | Murt Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | The Old Boat House 16 Hurst Road East Molesey Surrey KT8 9AF |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Secretary Name | Mr Christopher Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Michael Harry Reeves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winsdale Kinders Greenfield Saddleworth Lancashire OL3 7BG |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Woods The Street Wonersh Surrey GU5 0PG |
Director Name | Ian Beswick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(19 years after company formation) |
Appointment Duration | 3 years (resigned 25 August 2006) |
Role | Corporate Finance |
Correspondence Address | 32 Chartwell Grove Nottingham NG3 5RD |
Director Name | Matthew Edward Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 10 Ormonde Road Godalming Surrey GU7 2EU |
Director Name | Lesley Spencer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Queen Mary's Close St James's Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NR |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Carl Stuart Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Mark William Lucas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Rajni Sinhal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 13 February 2013(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2000) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | bakertilly.co.uk |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.1 | Arrandco Business Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,000 |
Net Worth | £35,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 January 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Declaration of solvency (4 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
17 July 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
17 July 2014 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
9 May 2014 | Section 519 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
22 October 2013 | Appointment of Mr John Christopher Chapman as a director (2 pages) |
30 September 2013 | Company name changed rsm tenon corporate transactions LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Christopher James Merry on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Adrian Gardner on 24 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
21 January 2013 | Section 519 (1 page) |
25 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
23 October 2012 | Resolutions
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
10 May 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
2 May 2012 | Termination of appointment of Mark Lucas as a director (1 page) |
25 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
25 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
4 November 2011 | Full accounts made up to 30 June 2011 (25 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed rsm tenon corporate finance LIMITED\certificate issued on 31/03/11
|
11 March 2011 | Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages) |
19 January 2011 | Termination of appointment of Rajni Sinhal as a director (1 page) |
19 January 2011 | Termination of appointment of Carl Jackson as a director (1 page) |
20 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 December 2009 | Resolutions
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Re-registration of Memorandum and Articles (9 pages) |
29 December 2009 | Re-registration from a public company to a private limited company (1 page) |
29 December 2009 | Company name changed tenon corporate finance PLC\certificate issued on 29/12/09
|
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Rajni Sinhal on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Lucas on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Court order to remove form 288A (3 pages) |
29 October 2009 | ML28 to remove form 288A received 7 april 2009 (1 page) |
10 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page) |
2 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
16 June 2009 | Director appointed rajni sinhal logged form (2 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
10 July 2008 | Return made up to 07/06/08; no change of members (9 pages) |
9 May 2008 | Director appointed mark lucas (1 page) |
6 May 2008 | Director appointed carl stuart jackson (2 pages) |
8 April 2008 | Director appointed russell mcburnie (2 pages) |
29 March 2008 | Appointment terminated director lesley spencer (1 page) |
12 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
25 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 66 chiltern street london W1U 4GB (1 page) |
13 June 2006 | Location of register of members (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 July 2005 | Return made up to 07/06/05; no change of members; amend (7 pages) |
4 July 2005 | Return made up to 07/06/05; no change of members (7 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
7 July 2004 | Return made up to 07/06/04; no change of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
6 August 2003 | Accounting reference date extended from 30/12/03 to 30/06/04 (1 page) |
24 July 2003 | Return made up to 07/06/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: c/o tenon group PLC 28 dover street london W1X 3PA (1 page) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Particulars of mortgage/charge (23 pages) |
11 April 2003 | Company name changed tenon livingstone guarantee PLC\certificate issued on 11/04/03 (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 15 adam street london WC2N 6AH (1 page) |
5 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 April 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members
|
21 June 2002 | New director appointed (4 pages) |
25 April 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
21 December 2001 | Memorandum and Articles of Association (10 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: first floor 28-29 dover street london W1X 3PE (1 page) |
7 December 2001 | Company name changed livingstone guarantee public lim ited company\certificate issued on 07/12/01 (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Resolutions
|
25 October 2001 | New secretary appointed (3 pages) |
25 October 2001 | New director appointed (5 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 15 adam street london WC2N 6LA (1 page) |
25 October 2001 | New director appointed (5 pages) |
25 October 2001 | Accounting reference date shortened from 30/04/02 to 30/12/01 (1 page) |
7 August 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
23 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 07/06/01; full list of members
|
2 July 2001 | New secretary appointed (2 pages) |
26 April 2001 | Auditor's resignation (1 page) |
12 September 2000 | Full accounts made up to 30 April 2000 (19 pages) |
14 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: acre house 11/15 william road london NW1 3ER (1 page) |
25 July 2000 | Return made up to 07/06/00; full list of members (17 pages) |
2 May 2000 | Director resigned (1 page) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Conve 13/08/99 (1 page) |
2 September 1999 | Resolutions
|
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 07/06/99; full list of members (14 pages) |
23 November 1998 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
4 August 1998 | Return made up to 07/06/98; full list of members (13 pages) |
17 December 1997 | Resolutions
|
1 August 1997 | Full accounts made up to 30 April 1997 (16 pages) |
29 July 1997 | Return made up to 07/06/97; full list of members (16 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
19 October 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
25 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Return made up to 07/06/96; full list of members (11 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Return made up to 07/06/95; full list of members (10 pages) |
29 September 1994 | Company 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 1990 | Resolutions
|
16 November 1989 | Company name changed livingstone fisher associates pu blic LIMITED company\certificate issued on 17/11/89 (2 pages) |
28 September 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 1985 | Company name changed\certificate issued on 17/06/85 (2 pages) |
15 October 1984 | Certificate of incorporation (15 pages) |