Canary Wharf
London
E14 5JP
Director Name | David Jackson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Richard De Cruce Grubb |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hofland Road London W14 0LN |
Director Name | Mr Patrick Claude John Dalby |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chester Row London SW1W 8JP |
Director Name | Mr Bernard Michael De Lerisson Cazenove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brocas The Green Ellisfield Basingstoke Hampshire RG25 2QS |
Director Name | Lord Charles Michael Faringdon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Stockbroker |
Correspondence Address | 3a Clarendon Road London W11 4JA |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Rectory Markshall Coggeshall Colchester Essex CO6 1TF |
Director Name | Esq David Richard Brazier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Conford House Conford Liphook Hampshire GU30 7QJ |
Director Name | Nicholas Anthony Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Stockbroker |
Correspondence Address | The Greenery Great Harrowden Wellingborough Northamptonshire NN9 5AD |
Director Name | Hon John Edward Richard Harbord-Hamond |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 72 Brodrick Road London SW17 7DY |
Director Name | Mr Henry Merton Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | West Woodhay House Newbury Berkshire RG20 0BS |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Correspondence Address | 27 Eglantine Road London SW18 2DE |
Director Name | Mr Christian Philip Kindersley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Correspondence Address | 11 St Maur Road London SW6 4DR |
Secretary Name | Mr Michael Dennis Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Willow Cottage 14 St James Avenue Ewell Epsom Surrey KT17 1PT |
Secretary Name | Mr John Francis Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Little Orchard Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | John Louis Munt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | 5 Fairoak Drive Eltham London SE9 2QG |
Director Name | Edward Alexander Campbell Cottrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Redburn Street London SW3 4DA |
Secretary Name | Paul Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Secretary Name | Paul Douglas Sharman Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | 14 Barnfield Feering Colchester Essex CO5 9HP |
Secretary Name | Peter Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 103 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Secretary Name | Kevin Michael Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | 64 Leahurst Road Lewisham London SE13 5HZ |
Director Name | William Philip Fox |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2004) |
Role | Stockbroker |
Correspondence Address | Manor Farm House Church Lane, Pampisford Cambridge Cambridgeshire CB2 4ET |
Director Name | Nicholas Thomas Lambert |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Broadfield Cottered Hertfordshire SG9 9RD |
Secretary Name | Melvin John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Charles David Buckley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Kings Somborne Stockbridge Hampshire SO20 6PZ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Tracey Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 49 Varsity Drive Twickenham TW1 1AG |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2007) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Sophia Elizabeth Sarah Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Fuad Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mark Lidbury |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 November 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | J.p. Morgan Securities PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
10 October 2018 | Resolutions
|
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
8 September 2017 | Appointment of Mr David Anthony Lehane as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr David Anthony Lehane as a director on 1 September 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
24 December 2014 | Appointment of Mark Lidbury as a director on 1 December 2014 (3 pages) |
24 December 2014 | Appointment of Mark Lidbury as a director on 1 December 2014 (3 pages) |
24 December 2014 | Appointment of Mark Lidbury as a director on 1 December 2014 (3 pages) |
4 December 2014 | Termination of appointment of Fuad Khawaja as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Fuad Khawaja as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Fuad Khawaja as a director on 2 December 2014 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Appointment of Mr John Richard Hobson as a director (2 pages) |
30 June 2014 | Appointment of Mr John Richard Hobson as a director (2 pages) |
27 June 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
27 June 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
20 January 2014 | Director's details changed for Fuad Khawaja on 1 September 2013 (2 pages) |
20 January 2014 | Director's details changed for Fuad Khawaja on 1 September 2013 (2 pages) |
20 January 2014 | Director's details changed for Fuad Khawaja on 1 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 April 2013 | Termination of appointment of David Turmaine as a director (1 page) |
16 April 2013 | Termination of appointment of David Turmaine as a director (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed (2 pages) |
9 July 2012 | Secretary's details changed (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 November 2010 | Appointment of Fuad Khawaja as a director (3 pages) |
11 November 2010 | Appointment of Fuad Khawaja as a director (3 pages) |
8 November 2010 | Termination of appointment of Paul Matthews as a director (2 pages) |
8 November 2010 | Termination of appointment of Paul Matthews as a director (2 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Appointment of David Turmaine as a director (3 pages) |
30 July 2010 | Appointment of David Turmaine as a director (3 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page) |
10 March 2009 | Appointment terminated director jane earl (1 page) |
10 March 2009 | Appointment terminated director jane earl (1 page) |
5 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
28 May 2008 | Director appointed paul charles matthews (3 pages) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
28 May 2008 | Director appointed paul charles matthews (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
12 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (4 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (4 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 07/10/03; full list of members (13 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (13 pages) |
1 October 2003 | Full accounts made up to 30 April 2003 (9 pages) |
1 October 2003 | Full accounts made up to 30 April 2003 (9 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 8-10 telegraph street london EC2R 7LL (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 8-10 telegraph street london EC2R 7LL (1 page) |
29 October 2002 | Return made up to 07/10/02; full list of members (14 pages) |
29 October 2002 | Return made up to 07/10/02; full list of members (14 pages) |
28 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
28 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 27 April 2001 (7 pages) |
30 October 2001 | Full accounts made up to 27 April 2001 (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (15 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (15 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
26 October 2000 | Return made up to 07/10/00; full list of members (15 pages) |
26 October 2000 | Return made up to 07/10/00; full list of members (15 pages) |
19 October 2000 | Secretary's particulars changed (1 page) |
19 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 8-10 telegraph street london EC2R 7AR (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 8-10 telegraph street london EC2R 7AR (1 page) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (28 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (28 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | New director appointed (3 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (17 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (17 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (14 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (14 pages) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New director appointed (3 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
11 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 October 1996 | Return made up to 07/10/96; full list of members (16 pages) |
28 October 1996 | Return made up to 07/10/96; full list of members (16 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (3 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (3 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (32 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (32 pages) |
13 January 1993 | Resolutions
|
13 January 1993 | Resolutions
|
9 December 1992 | Memorandum and Articles of Association (15 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
9 December 1992 | Memorandum and Articles of Association (15 pages) |
7 May 1986 | Certificate of incorporation (1 page) |
7 May 1986 | Certificate of incorporation (1 page) |