Company NameStargas Nominees Limited
Company StatusActive
Company Number01882366
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robert John Whitehouse
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Flynn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Jason Sheen
StatusCurrent
Appointed09 March 2022(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Kevin Clifford Choy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(39 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlbert Edward Gould
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleDirector Of Human Resources
Correspondence Address8 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UX
Director NameAlan Dick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleEngineering Operations Manager
Correspondence Address26 Jamieson Drive
East Kilbride
G74 3EA
Scotland
Director NameGraham Leonard Bateson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1996)
RoleDistrict Personnel Officer
Correspondence Address8 Churnet Close
Westhoughton
Bolton
Lancashire
BL5 3LF
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address16 Ashley Gardens
Harpenden
Herts
AL5 3EY
Director NameDouglas Harry Ebdon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1995)
RoleDirector Of Operations (Global
Correspondence AddressThe Gables
Hervines Road
Amersham
Bucks
HP6 5HS
Director NamePatrick Gerrard Leslie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleController
Correspondence Address72 Wavedene Avenue
Thorpe Lea
Egham
Surrey
TW20 8JY
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameDavid Brooks
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1997)
RoleMd British Gas Retail
Correspondence AddressBramleys Orchard Chase
Hurst
Reading
RG10 0SW
Director NameJohn Michael Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleDirector Of Business Developme
Correspondence Address2 Elm Close
Weston Turville
Buckinghamshire
HP22 5SS
Director NameMr Ernest Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleField Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Turnberry
Chester Le Street
Durham
DH2 1LR
Director NameCllr Terence Ronald Matthews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2002)
RoleTransco Nra
Country of ResidenceEngland
Correspondence Address28 Wilton Gardens
Shirley
Southampton
Hampshire
SO15 7QR
Director NameDavid Bowers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2002)
RoleChief Accountant
Correspondence Address11 The Pennings
Aylesbury Road
Wendover
Buckinghamshire
HP22 6JE
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed02 June 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
RoleChartered Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameAllan James Dunne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleHead Of Corporate Remuneration
Correspondence Address4 Woolton Lodge Gardens
Woolton Hill
Newbury
Berkshire
RG20 9SU
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2004)
RoleTresurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameMr Lewis John Woodburn McAlister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn House
School Road, Ardington
Wantage
Oxfordshire
OX12 8PE
Director NameDennis James Duffy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2011)
RoleChartered Engineer
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameStanley Christopher Edwards
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2008)
RoleRetired
Correspondence Address104 Cranham Gardens
Cranham
Upminster
Essex
RM14 1JN
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed11 December 2006(21 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(22 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed23 November 2007(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
NationalityBritish
StatusResigned
Appointed26 September 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlan Peter Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NamePeter John Boreham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed22 March 2011(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameNorman James Daniel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 October 2020Termination of appointment of Donald Uriah Simpson as a director on 2 July 2020 (1 page)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
10 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
17 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
17 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
17 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 September 2015Director's details changed for John Flynn on 9 September 2015 (2 pages)
9 September 2015Director's details changed for John Flynn on 9 September 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 January 2015Appointment of John Flynn as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of John Flynn as a director on 18 December 2014 (2 pages)
1 October 2014Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 May 2014Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of David Forward as a secretary (1 page)
6 December 2013Termination of appointment of David Forward as a secretary (1 page)
19 September 2013Termination of appointment of Norman Daniel as a director (1 page)
19 September 2013Termination of appointment of Norman Daniel as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Appointment of Donald Uriah Simpson as a director (2 pages)
21 February 2013Appointment of Donald Uriah Simpson as a director (2 pages)
8 February 2013Termination of appointment of Peter Boreham as a director (1 page)
8 February 2013Termination of appointment of Peter Boreham as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 March 2012Appointment of Mark Howard Mcgillicuddy as a director (2 pages)
16 March 2012Termination of appointment of Jonathan Munsey as a director (1 page)
16 March 2012Termination of appointment of Jonathan Munsey as a director (1 page)
16 March 2012Appointment of Mark Howard Mcgillicuddy as a director (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 October 2011Appointment of Norman James Daniel as a director (2 pages)
27 October 2011Appointment of Norman James Daniel as a director (2 pages)
13 September 2011Termination of appointment of Dennis Duffy as a director (1 page)
13 September 2011Termination of appointment of Dennis Duffy as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 March 2011Termination of appointment of Alan Foster as a director (1 page)
28 March 2011Termination of appointment of Alan Foster as a director (1 page)
25 March 2011Appointment of Peter John Boreham as a director (2 pages)
25 March 2011Appointment of Heather Maria Rayner as a secretary (1 page)
25 March 2011Appointment of Heather Maria Rayner as a secretary (1 page)
25 March 2011Appointment of Peter John Boreham as a director (2 pages)
24 March 2011Termination of appointment of Alan Foster as a director (1 page)
24 March 2011Termination of appointment of Alan Foster as a director (1 page)
28 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
28 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
19 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 November 2010Statement of company's objects (2 pages)
8 November 2010Statement of company's objects (2 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages)
8 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
24 December 2009Termination of appointment of David Rees as a director (1 page)
24 December 2009Termination of appointment of David Rees as a director (1 page)
24 December 2009Appointment of Alan Peter Foster as a director (2 pages)
24 December 2009Appointment of Alan Peter Foster as a director (2 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 November 2008Secretary appointed philip lyndon higgins (1 page)
3 November 2008Secretary appointed philip lyndon higgins (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 July 2008Director appointed robert john whitehouse (1 page)
17 July 2008Director appointed robert john whitehouse (1 page)
18 June 2008Appointment terminated director stanley edwards (1 page)
18 June 2008Appointment terminated director stanley edwards (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)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
20 February 2007Return made up to 01/02/07; full list of members (3 pages)
20 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
4 February 2005Return made up to 01/02/05; full list of members (3 pages)
4 February 2005Return made up to 01/02/05; full list of members (3 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
23 February 2001Return made up to 01/02/01; full list of members (8 pages)
23 February 2001Return made up to 01/02/01; full list of members (8 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
16 January 2001Full accounts made up to 31 March 2000 (5 pages)
16 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Full accounts made up to 31 March 1999 (4 pages)
11 November 1999Full accounts made up to 31 March 1999 (4 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
7 September 1998New director appointed (3 pages)
7 September 1998New director appointed (3 pages)
2 September 1998Full accounts made up to 31 March 1998 (4 pages)
2 September 1998Full accounts made up to 31 March 1998 (4 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
12 February 1998Return made up to 01/02/98; full list of members (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (8 pages)
4 August 1997Full accounts made up to 31 March 1997 (4 pages)
4 August 1997Full accounts made up to 31 March 1997 (4 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
26 February 1997Return made up to 01/02/97; full list of members (9 pages)
26 February 1997Return made up to 01/02/97; full list of members (9 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
7 January 1997New director appointed (3 pages)
7 January 1997New director appointed (3 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (3 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (3 pages)
2 December 1996Director resigned (1 page)
27 October 1996Full accounts made up to 31 March 1996 (4 pages)
27 October 1996Full accounts made up to 31 March 1996 (4 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
24 July 1996Secretary's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
22 February 1996Return made up to 01/02/96; full list of members (9 pages)
22 February 1996Return made up to 01/02/96; full list of members (9 pages)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (4 pages)
10 August 1995Full accounts made up to 31 March 1995 (4 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
19 May 1995New secretary appointed (4 pages)
19 May 1995New secretary appointed (4 pages)
22 September 1994Full accounts made up to 31 March 1994 (4 pages)
22 September 1994Full accounts made up to 31 March 1994 (4 pages)
3 August 1993Full accounts made up to 31 December 1992 (4 pages)
3 August 1993Full accounts made up to 31 December 1992 (4 pages)
13 October 1992Full accounts made up to 31 December 1991 (4 pages)
13 October 1992Full accounts made up to 31 December 1991 (4 pages)
13 November 1991Full accounts made up to 31 March 1991 (3 pages)
13 November 1991Full accounts made up to 31 March 1991 (3 pages)
19 December 1990Full accounts made up to 31 March 1990 (3 pages)
19 December 1990Full accounts made up to 31 March 1990 (3 pages)
18 October 1989Full accounts made up to 31 March 1989 (3 pages)
18 October 1989Full accounts made up to 31 March 1989 (3 pages)
6 January 1989Full accounts made up to 31 March 1988 (2 pages)
6 January 1989Full accounts made up to 31 March 1988 (2 pages)
31 October 1987Full accounts made up to 31 March 1987 (2 pages)
31 October 1987Full accounts made up to 31 March 1987 (2 pages)
18 August 1986Full accounts made up to 31 March 1986 (3 pages)
18 August 1986Full accounts made up to 31 March 1986 (3 pages)
1 February 1985Incorporation (18 pages)
1 February 1985Incorporation (18 pages)