Company NameCranelaw Nominees Limited
Company StatusActive
Company Number01941078
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous NamesCranelaw Trustee And Nominee Company and Cranelaw Nominees

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Kristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sunil Shantilal Kakkad
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Robert David Field
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands
Brightwell-Cum-Sotwell
Oxfordshire
OX10 0QX
Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Martyn Christopher Gowar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 20 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Farm Westbrook Hill
Elstead
Godalming
Surrey
GU8 6LQ
Director NameMr Hugh Robert Bousfield Hamilton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wild Hatch
London
NW11 7LD
Director NameMr James Donald Malcolm Mackintosh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameMr John Alasdair Nicholson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressBroome Cottage
18 Elm Drive
Leatherhead
Surrey
KT22 8EX
Director NameMr Simon James Crawford Randall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Richard Francis Jocelyn Simon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Victoria Drive
London
SW19 6HQ
Director NameMr Richard William Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 20 June 2006)
RoleSolicitor
Correspondence Address25 Avenue Road
Southgate
London
N14 4DA
Director NameTimothy Thornton-Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoundsbridge House Poundsbridge
Penshurst
Tonbridge
Kent
TN11 8AL
Director NameMr Anthony Ian Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 8 months after company formation)
Appointment Duration21 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMichael Brian Murphy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 15 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew Hylton Young
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 June 2009)
RoleSolicitor
Correspondence Address11 Warrington Crescent
London
W9 1ED
Director NameMr Glenn Charles Hurstfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House The Bridge
Mepal
Ely
Cambridgeshire
CB6 2AT
Director NameTeresa Yvonne Gallagher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePeter Borrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2004)
RoleSolicitor
Correspondence Address5 Bromfield Street
Islington
London
N1 0QA
Director NameMr Ronald Geoffrey Thom
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(14 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2008)
RoleSolicitor
Correspondence Address32 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr James Edward Beadell Bacon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuinton Cottage
Mill Copse Road
Haslemere
Surrey
GU27 3DN
Director NameMr Nicholas David Grenville Jacob
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(18 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCaroline Xania Garnham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMs Catharine Ann Bell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr David Edward Ponsford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 July 2008)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2013)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewragge-law.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Wragge Lawrence Graham & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

4 April 2008Delivered on: 25 September 2008
Satisfied on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at cross moor knowstone south molton t/no DN469659 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2008Delivered on: 25 September 2008
Satisfied on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of a road leading from ash mill to knowstone south molton t/no DN334700 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2001Delivered on: 14 February 2001
Satisfied on: 11 December 2013
Persons entitled: Berwind Industries Llc

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee in respect of the guaranteed secured loan notes (as defined) and constituted by instrument of even date or otherwise howsoever subject to a maximum of us$ 500,000.
Particulars: First fixed charge over all the ordinary shares of tyber holdings limited held or to be held by the company and all dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
4 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
21 September 2020Appointment of Mr Sunil Shantilal Kakkad as a director on 15 September 2020 (2 pages)
21 September 2020Termination of appointment of Michael Brian Murphy as a director on 15 September 2020 (1 page)
21 September 2020Appointment of Mr Kristian Thomas Rogers as a director on 15 September 2020 (2 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
4 June 2018Termination of appointment of David Edward Ponsford as a director on 4 June 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
7 June 2017Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
5 May 2017Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(8 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(8 pages)
2 June 2016Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page)
2 June 2016Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page)
2 March 2016Memorandum and Articles of Association (9 pages)
2 March 2016Memorandum and Articles of Association (9 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(9 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(9 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(9 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page)
20 October 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
20 October 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
24 June 2014Director's details changed for Michael Brian Murphy on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(10 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(10 pages)
24 June 2014Director's details changed for Michael Brian Murphy on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(10 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2013Re-registration from a private unlimited company to a private limited company (4 pages)
12 December 2013Certificate of re-registration from Unlimited to Limited (1 page)
12 December 2013Certificate of re-registration from Unlimited to Limited (1 page)
12 December 2013Re-registration of Memorandum and Articles (5 pages)
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2013Re-registration from a private unlimited company to a private limited company (4 pages)
12 December 2013Re-registration of Memorandum and Articles (5 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
8 November 2013Appointment of David Edward Ponsford as a director (3 pages)
8 November 2013Appointment of David Edward Ponsford as a director (3 pages)
24 October 2013Appointment of Hugh Patrick Guerin Maule as a director (3 pages)
24 October 2013Appointment of Hugh Patrick Guerin Maule as a director (3 pages)
3 October 2013Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
3 October 2013Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (18 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (18 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (18 pages)
23 August 2012Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages)
23 August 2012Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages)
23 August 2012Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages)
5 July 2012Annual return made up to 4 June 2012 (18 pages)
5 July 2012Annual return made up to 4 June 2012 (18 pages)
5 July 2012Annual return made up to 4 June 2012 (18 pages)
11 May 2012Termination of appointment of Caroline Garnham as a director (2 pages)
11 May 2012Termination of appointment of Caroline Garnham as a director (2 pages)
5 July 2011Annual return made up to 4 June 2011 (19 pages)
5 July 2011Annual return made up to 4 June 2011 (19 pages)
5 July 2011Annual return made up to 4 June 2011 (19 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
14 May 2010Termination of appointment of Glenn Hurstfield as a director (2 pages)
14 May 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
14 May 2010Termination of appointment of Glenn Hurstfield as a director (2 pages)
14 May 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
16 April 2010Appointment of Caroline Xania Garnham as a director (3 pages)
16 April 2010Appointment of Catherine Bell as a director (3 pages)
16 April 2010Appointment of Catherine Bell as a director (3 pages)
16 April 2010Appointment of Caroline Xania Garnham as a director (3 pages)
19 August 2009Appointment terminated director robert field (1 page)
19 August 2009Appointment terminated director robert field (1 page)
25 June 2009Return made up to 04/06/09; full list of members (10 pages)
25 June 2009Return made up to 04/06/09; full list of members (10 pages)
25 June 2009Director's change of particulars / teresa gallagher / 09/03/2003 (1 page)
25 June 2009Director's change of particulars / teresa gallagher / 09/03/2003 (1 page)
18 June 2009Appointment terminated director andrew young (1 page)
18 June 2009Appointment terminated director andrew young (1 page)
4 June 2009Appointment terminated director simon randall (1 page)
4 June 2009Appointment terminated director simon randall (1 page)
21 January 2009Director's change of particulars / robert field / 07/08/2001 (1 page)
21 January 2009Director's change of particulars / robert field / 07/08/2001 (1 page)
1 October 2008Appointment terminated director ronald thom (1 page)
1 October 2008Appointment terminated director ronald thom (1 page)
25 September 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
25 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
25 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
25 September 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
8 August 2008Director's change of particulars / nicholas jacob / 13/04/2006 (1 page)
8 August 2008Director's change of particulars / nicholas jacob / 13/04/2006 (1 page)
25 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
25 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
25 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
25 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
12 June 2008Return made up to 04/06/08; full list of members (6 pages)
12 June 2008Return made up to 04/06/08; full list of members (6 pages)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
4 July 2007Return made up to 04/06/07; full list of members (10 pages)
4 July 2007Return made up to 04/06/07; full list of members (10 pages)
2 July 2007Registered office changed on 02/07/07 from: 190 strand london WC2R 1DT (1 page)
2 July 2007Registered office changed on 02/07/07 from: 190 strand london WC2R 1DT (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 04/06/06; full list of members (11 pages)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 04/06/06; full list of members (11 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
18 July 2005Return made up to 04/06/05; full list of members (11 pages)
18 July 2005Return made up to 04/06/05; full list of members (11 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
30 June 2004Return made up to 04/06/04; full list of members (12 pages)
30 June 2004Return made up to 04/06/04; full list of members (12 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
16 June 2003Return made up to 04/06/03; full list of members (11 pages)
16 June 2003Return made up to 04/06/03; full list of members (11 pages)
19 June 2002Return made up to 04/06/02; full list of members (11 pages)
19 June 2002Return made up to 04/06/02; full list of members (11 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
8 June 2001Return made up to 04/06/01; full list of members (12 pages)
8 June 2001Return made up to 04/06/01; full list of members (12 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
27 June 2000Return made up to 04/06/00; full list of members (15 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 04/06/00; full list of members (15 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
30 June 1999Return made up to 04/06/99; full list of members (14 pages)
30 June 1999Return made up to 04/06/99; full list of members (14 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
9 June 1998Return made up to 04/06/98; full list of members (14 pages)
9 June 1998Return made up to 04/06/98; full list of members (14 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
24 June 1997Return made up to 04/06/97; full list of members (12 pages)
24 June 1997Return made up to 04/06/97; full list of members (12 pages)
18 June 1996Return made up to 04/06/96; full list of members (16 pages)
18 June 1996Return made up to 04/06/96; full list of members (16 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
14 June 1995Return made up to 04/06/95; full list of members (20 pages)
14 June 1995Return made up to 04/06/95; full list of members (20 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 December 1994Accounts for a dormant company made up to 30 April 1994 (2 pages)
14 December 1994Accounts for a dormant company made up to 30 April 1994 (2 pages)
17 October 1990Memorandum and Articles of Association (10 pages)
17 October 1990Memorandum and Articles of Association (10 pages)
18 September 1990Company name changed\certificate issued on 18/09/90 (2 pages)
18 September 1990Company name changed\certificate issued on 18/09/90 (2 pages)
21 August 1985Incorporation (13 pages)
21 August 1985Incorporation (13 pages)
21 August 1985Certificate of incorporation (1 page)
21 August 1985Certificate of incorporation (1 page)