Company NameReed Smith Corporate Services Limited
Company StatusActive
Company Number01865431
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Previous NameMincing Lane Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr James Frederick Wilkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Secretary NameKaren Margaret Saxton
StatusCurrent
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameApril Louise Kenny
StatusCurrent
Appointed11 August 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NamePaul Anthony Miller
StatusCurrent
Appointed09 July 2014(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSakil Adam Suleman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameDelphine Anne Currie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameNicholas Paul Speed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1988(3 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Causton Road
London
N6 5ES
Director NamePatricia Anne Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr Witold Jan Gryko
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hall Crescent
Highams Park
London
E4 9NW
Director NameChristopher John Wright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleSolicitor
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameDavid Charles Warner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressThe Stables
44-46 St John Street
London
EC1M 4DF
Director NameMr David James Stuart Heard
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration15 years (resigned 22 February 2008)
RoleSolicitor
Correspondence Address50 Durand Gardens
London
SW9 0PP
Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Albany Crescent
Claygate
Surrey
KT10 0PF
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Erskine Hill
London
NW11 6HB
Director NameAlasdair Duncan Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 January 2010)
RoleSolicitor
Correspondence AddressThe Vinery
Milton Libourne
Pewsey
Wiltshire
SN9 5LQ
Director NameMichael Patrick Dillon Weston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr Peter Rafael Alfandary
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41c Ainger Road
London
NW3 3AT
Director NameDavid Ian Dalgarno
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 1999)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMichael Daniel Cranston
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr Larry Coltman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAvonmead 67 Tiddington Road
Tiddington
Stratford Upon Avon
CV37 7AF
Secretary NameMr Peter Rafael Alfandary
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41c Ainger Road
London
NW3 3AT
Director NameMr Edward Samuel Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(10 years after company formation)
Appointment Duration25 years, 2 months (resigned 30 January 2020)
RoleSolicitor
Correspondence Address27 Collingwood Avenue
London
N10 3EH
Director NameMichael Edward Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameClaire Margaret Richards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NamePaul Henry Giles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1998)
RoleSolicitor
Correspondence AddressWarner Cranston Pickfords Wharf
Clink Street
London
SE1 9DG
Director NameDouglas John Rofe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(17 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Morley Road
East Twickenham
Middlesex
TW1 2HF
Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingston Cottage Hawridge
Chesham
Buckinghamshire
HP5 2UQ
Director NameRoy Ronald Montague-Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Secretary NameSusan Mary Gibbons
StatusResigned
Appointed12 January 2010(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address13 Bluebell Close
Witham
Essex
CM8 2YP

Contact

Websitereedsmith.com
Telephone020 74032900
Telephone regionLondon

Location

Registered Address3rd Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4 at £1Reed Smith LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

16 September 2023Termination of appointment of James Frederick Wilkinson as a director on 12 September 2023 (1 page)
16 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 August 2023Director's details changed for Mr David John Boutcher on 1 May 2023 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 December 2020Appointment of Delphine Anne Currie as a director on 22 December 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 December 2020Appointment of Sakil Adam Suleman as a director on 22 December 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Edward Samuel Miller as a director on 30 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 September 2016Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page)
27 September 2016Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(9 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(9 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(9 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(9 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(9 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 July 2014Appointment of Paul Anthony Miller as a secretary (2 pages)
10 July 2014Appointment of Paul Anthony Miller as a secretary (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(8 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(8 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(8 pages)
20 January 2014Termination of appointment of Ian Fagelson as a director (1 page)
20 January 2014Termination of appointment of Ian Fagelson as a director (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Secretary's details changed for Saxton on 12 January 2010 (2 pages)
15 August 2012Secretary's details changed for Saxton on 12 January 2010 (2 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
27 October 2011Termination of appointment of Susan Gibbons as a secretary (1 page)
27 October 2011Termination of appointment of Susan Gibbons as a secretary (1 page)
15 August 2011Appointment of April Louise Kenny as a secretary (2 pages)
15 August 2011Appointment of April Louise Kenny as a secretary (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 March 2010Director's details changed for James George Frederick Wilkinson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for James George Frederick Wilkinson on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
22 January 2010Appointment of Susan Mary Gibbons as a secretary (1 page)
22 January 2010Appointment of Susan Mary Gibbons as a secretary (1 page)
14 January 2010Termination of appointment of Peter Alfandary as a secretary (1 page)
14 January 2010Termination of appointment of Peter Alfandary as a secretary (1 page)
13 January 2010Termination of appointment of Alasdair Edwards as a director (1 page)
13 January 2010Termination of appointment of Nicholas Speed as a director (1 page)
13 January 2010Termination of appointment of Alasdair Edwards as a director (1 page)
13 January 2010Termination of appointment of Peter Alfandary as a director (1 page)
13 January 2010Appointment of David John Boutcher as a director (2 pages)
13 January 2010Appointment of Saxton as a secretary (1 page)
13 January 2010Appointment of Mr Timothy Eatough Watts as a director (2 pages)
13 January 2010Appointment of James George Frederick Wilkinson as a director (2 pages)
13 January 2010Appointment of James George Frederick Wilkinson as a director (2 pages)
13 January 2010Appointment of Roy Ronald Montague-Jones as a director (2 pages)
13 January 2010Termination of appointment of Peter Alfandary as a director (1 page)
13 January 2010Appointment of Roy Ronald Montague-Jones as a director (2 pages)
13 January 2010Appointment of Mr Timothy Eatough Watts as a director (2 pages)
13 January 2010Appointment of Saxton as a secretary (1 page)
13 January 2010Appointment of David John Boutcher as a director (2 pages)
13 January 2010Termination of appointment of Nicholas Speed as a director (1 page)
11 January 2010Termination of appointment of Timothy Foster as a director (1 page)
11 January 2010Termination of appointment of Timothy Foster as a director (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page)
4 March 2009Appointment terminated director larry coltman (1 page)
4 March 2009Appointment terminated director larry coltman (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 February 2009Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director and secretary's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 May 2008Appointment terminated director david heard (1 page)
13 May 2008Appointment terminated director david heard (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 01/02/07; full list of members (4 pages)
20 February 2007Return made up to 01/02/07; full list of members (4 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (4 pages)
6 February 2006Return made up to 01/02/06; full list of members (4 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 February 2005Return made up to 01/02/05; full list of members (4 pages)
7 February 2005Return made up to 01/02/05; full list of members (4 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
1 March 2002Company name changed mincing lane corporate services LIMITED\certificate issued on 01/03/02 (5 pages)
1 March 2002Company name changed mincing lane corporate services LIMITED\certificate issued on 01/03/02 (5 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
21 February 2002Return made up to 01/02/02; full list of members (10 pages)
21 February 2002Return made up to 01/02/02; full list of members (10 pages)
2 March 2001Return made up to 01/02/01; full list of members (10 pages)
2 March 2001Return made up to 01/02/01; full list of members (10 pages)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
21 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
21 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 April 2000Return made up to 01/02/00; full list of members (10 pages)
3 April 2000Return made up to 01/02/00; full list of members (10 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Return made up to 01/02/99; full list of members (22 pages)
1 March 1999Return made up to 01/02/99; full list of members (22 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Return made up to 01/02/98; full list of members (28 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Return made up to 01/02/98; full list of members (28 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
28 January 1997Return made up to 01/02/97; full list of members (30 pages)
28 January 1997Return made up to 01/02/97; full list of members (30 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 November 1992New director appointed (2 pages)
18 November 1992New director appointed (2 pages)
22 July 1991New director appointed (3 pages)
22 July 1991New director appointed (3 pages)
4 August 1988New director appointed (2 pages)
4 August 1988New director appointed (2 pages)
2 August 1988New director appointed (2 pages)
2 August 1988New director appointed (2 pages)
22 November 1984Certificate of incorporation (1 page)
22 November 1984Incorporation (19 pages)
22 November 1984Incorporation (19 pages)
22 November 1984Certificate of incorporation (1 page)