London
EC1M 7AD
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, 60 Goswell Road London EC1M 7AD |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 April 2022) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | John Antony Victor Montague |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Treasurer |
Correspondence Address | 20 Berceau Walk Watford Hertfordshire WD17 3BL |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Secretary Name | Mr Jeremy Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Secretary |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2005) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Margaret Jane Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(14 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 07 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2007) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 58 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | marsh.co.uk |
---|---|
Telephone | 020 73571000 |
Telephone region | London |
Registered Address | Devonshire House, 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Marsh Secretarial Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Sedgwick Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 January 2021 | Declaration of solvency (7 pages) |
4 January 2021 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House, 60 Goswell Road London EC1M 7AD on 4 January 2021 (2 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Appointment of a voluntary liquidator (3 pages) |
27 November 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
13 November 2019 | Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages) |
13 November 2019 | Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page) |
20 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
1 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
1 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
25 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
25 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
5 March 2007 | Company name changed aldgate us investments\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed aldgate us investments\certificate issued on 05/03/07 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 March 2004 | Location of debenture register (1 page) |
26 March 2004 | Location of debenture register (1 page) |
26 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
20 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 23/03/00; full list of members (9 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members (9 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
24 September 1999 | Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
24 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (10 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (10 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 23/03/97; full list of members (10 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (10 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
15 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (non legible) (1 page) |
18 October 1995 | Location of register of members (non legible) (1 page) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (14 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (14 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |