London
EC2A 2RS
Director Name | Mr James Frederick Wilkinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Secretary Name | Karen Margaret Saxton |
---|---|
Status | Current |
Appointed | 12 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | April Louise Kenny |
---|---|
Status | Current |
Appointed | 11 August 2011(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Paul Anthony Miller |
---|---|
Status | Current |
Appointed | 09 July 2014(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Sakil Adam Suleman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Delphine Anne Currie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Nicholas Paul Speed |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1988(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Causton Road London N6 5ES |
Director Name | Patricia Anne Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Witold Jan Gryko |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beech Hall Crescent Highams Park London E4 9NW |
Director Name | Christopher John Wright |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | David Charles Warner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | The Stables 44-46 St John Street London EC1M 4DF |
Director Name | Mr David James Stuart Heard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 22 February 2008) |
Role | Solicitor |
Correspondence Address | 50 Durand Gardens London SW9 0PP |
Director Name | Timothy Garnet Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albany Crescent Claygate Surrey KT10 0PF |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Alasdair Duncan Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 January 2010) |
Role | Solicitor |
Correspondence Address | The Vinery Milton Libourne Pewsey Wiltshire SN9 5LQ |
Director Name | Michael Patrick Dillon Weston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Peter Rafael Alfandary |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41c Ainger Road London NW3 3AT |
Director Name | David Ian Dalgarno |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 1999) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Michael Daniel Cranston |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Larry Coltman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Avonmead 67 Tiddington Road Tiddington Stratford Upon Avon CV37 7AF |
Secretary Name | Mr Peter Rafael Alfandary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41c Ainger Road London NW3 3AT |
Director Name | Mr Edward Samuel Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(10 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 January 2020) |
Role | Solicitor |
Correspondence Address | 27 Collingwood Avenue London N10 3EH |
Director Name | Michael Edward Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Claire Margaret Richards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Paul Henry Giles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1998) |
Role | Solicitor |
Correspondence Address | Warner Cranston Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Douglas John Rofe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Morley Road East Twickenham Middlesex TW1 2HF |
Director Name | Mr Timothy Eatough Watts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingston Cottage Hawridge Chesham Buckinghamshire HP5 2UQ |
Director Name | Roy Ronald Montague-Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Secretary Name | Susan Mary Gibbons |
---|---|
Status | Resigned |
Appointed | 12 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 13 Bluebell Close Witham Essex CM8 2YP |
Website | reedsmith.com |
---|---|
Telephone | 020 74032900 |
Telephone region | London |
Registered Address | 3rd Floor The Broadgate Tower 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4 at £1 | Reed Smith LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
16 September 2023 | Termination of appointment of James Frederick Wilkinson as a director on 12 September 2023 (1 page) |
---|---|
16 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 August 2023 | Director's details changed for Mr David John Boutcher on 1 May 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 December 2020 | Appointment of Delphine Anne Currie as a director on 22 December 2020 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 December 2020 | Appointment of Sakil Adam Suleman as a director on 22 December 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Edward Samuel Miller as a director on 30 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 September 2016 | Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 July 2014 | Appointment of Paul Anthony Miller as a secretary (2 pages) |
10 July 2014 | Appointment of Paul Anthony Miller as a secretary (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 January 2014 | Termination of appointment of Ian Fagelson as a director (1 page) |
20 January 2014 | Termination of appointment of Ian Fagelson as a director (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Secretary's details changed for Saxton on 12 January 2010 (2 pages) |
15 August 2012 | Secretary's details changed for Saxton on 12 January 2010 (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
27 October 2011 | Termination of appointment of Susan Gibbons as a secretary (1 page) |
27 October 2011 | Termination of appointment of Susan Gibbons as a secretary (1 page) |
15 August 2011 | Appointment of April Louise Kenny as a secretary (2 pages) |
15 August 2011 | Appointment of April Louise Kenny as a secretary (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for James George Frederick Wilkinson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James George Frederick Wilkinson on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Appointment of Susan Mary Gibbons as a secretary (1 page) |
22 January 2010 | Appointment of Susan Mary Gibbons as a secretary (1 page) |
14 January 2010 | Termination of appointment of Peter Alfandary as a secretary (1 page) |
14 January 2010 | Termination of appointment of Peter Alfandary as a secretary (1 page) |
13 January 2010 | Termination of appointment of Alasdair Edwards as a director (1 page) |
13 January 2010 | Termination of appointment of Nicholas Speed as a director (1 page) |
13 January 2010 | Termination of appointment of Alasdair Edwards as a director (1 page) |
13 January 2010 | Termination of appointment of Peter Alfandary as a director (1 page) |
13 January 2010 | Appointment of David John Boutcher as a director (2 pages) |
13 January 2010 | Appointment of Saxton as a secretary (1 page) |
13 January 2010 | Appointment of Mr Timothy Eatough Watts as a director (2 pages) |
13 January 2010 | Appointment of James George Frederick Wilkinson as a director (2 pages) |
13 January 2010 | Appointment of James George Frederick Wilkinson as a director (2 pages) |
13 January 2010 | Appointment of Roy Ronald Montague-Jones as a director (2 pages) |
13 January 2010 | Termination of appointment of Peter Alfandary as a director (1 page) |
13 January 2010 | Appointment of Roy Ronald Montague-Jones as a director (2 pages) |
13 January 2010 | Appointment of Mr Timothy Eatough Watts as a director (2 pages) |
13 January 2010 | Appointment of Saxton as a secretary (1 page) |
13 January 2010 | Appointment of David John Boutcher as a director (2 pages) |
13 January 2010 | Termination of appointment of Nicholas Speed as a director (1 page) |
11 January 2010 | Termination of appointment of Timothy Foster as a director (1 page) |
11 January 2010 | Termination of appointment of Timothy Foster as a director (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page) |
4 March 2009 | Appointment terminated director larry coltman (1 page) |
4 March 2009 | Appointment terminated director larry coltman (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 February 2009 | Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
27 February 2009 | Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 February 2009 | Director's change of particulars / timothy foster / 01/12/2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 May 2008 | Appointment terminated director david heard (1 page) |
13 May 2008 | Appointment terminated director david heard (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (4 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (4 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (4 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (4 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members
|
12 February 2004 | Return made up to 01/02/04; full list of members
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members
|
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members
|
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
1 March 2002 | Company name changed mincing lane corporate services LIMITED\certificate issued on 01/03/02 (5 pages) |
1 March 2002 | Company name changed mincing lane corporate services LIMITED\certificate issued on 01/03/02 (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
21 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (10 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (10 pages) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
21 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
21 November 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 April 2000 | Return made up to 01/02/00; full list of members (10 pages) |
3 April 2000 | Return made up to 01/02/00; full list of members (10 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Return made up to 01/02/99; full list of members (22 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (22 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Return made up to 01/02/98; full list of members (28 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Return made up to 01/02/98; full list of members (28 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 01/02/97; full list of members (30 pages) |
28 January 1997 | Return made up to 01/02/97; full list of members (30 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 November 1992 | New director appointed (2 pages) |
18 November 1992 | New director appointed (2 pages) |
22 July 1991 | New director appointed (3 pages) |
22 July 1991 | New director appointed (3 pages) |
4 August 1988 | New director appointed (2 pages) |
4 August 1988 | New director appointed (2 pages) |
2 August 1988 | New director appointed (2 pages) |
2 August 1988 | New director appointed (2 pages) |
22 November 1984 | Certificate of incorporation (1 page) |
22 November 1984 | Incorporation (19 pages) |
22 November 1984 | Incorporation (19 pages) |
22 November 1984 | Certificate of incorporation (1 page) |