Company NameJPM Nominees Limited
DirectorsMark Steven Allen and David Anthony Lehane
Company StatusActive
Company Number01996073
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDesmond Ivo Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address26 Burnham Road
Dartford
Kent
DA1 5AL
Director NameMrs Debora Ann Allsop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address42 Birch Road
Collier Row
Romford
Essex
RM7 8EP
Director NameMs Lisa Jane Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleBank Official
Correspondence Address67 Berwick Crescent
Sidcup
Kent
DA15 8HY
Director NameRoy Leonard Gymer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1995)
RoleBank Official
Correspondence Address82 Stratton Drive
Barking
Essex
IG11 9HD
Director NameRobert William Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1995)
RoleBank Employee
Correspondence AddressTintagel Parkway
Bexley
Kent
DA5 2JD
Director NameKenneth MacDonald Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1993)
RoleBank Employee
Correspondence Address8 Copford Close
Billericay
Essex
CM11 2DX
Director NameTrevor Rodney Blewer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address58 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Director NameRosaleen Elizabeth Duggan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence AddressFlat 3
59 Langley Park Road
Sutton
Surrey
SM2 5HA
Director NameSamantha Louise Brooks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address43 Sheppey Road
Dagenham
Essex
RM9 4LH
Director NameGraham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address45 King Edwards Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PQ
Director NameAlan George Coster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address60 Theydon Grove
Epping
Essex
CM16 4QA
Director NamePeter Andrew Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address107 Haynes Road
Hornchurch
Essex
RM11 2HX
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NameMr Paul William Holmes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Steed Close
Hornchurch
Essex
RM11 1FZ
Director NameLucy Jane Brewster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2002)
RoleBank Official
Correspondence Address1 Vanburgh Terrace
Blackheath
London
SE3 7AP
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Director NameLynda Anne Bailey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(8 years after company formation)
Appointment Duration7 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address8 Blondin Street
London
EC3 2TR
Director NameCraig Richard Gwynne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleBank Official
Correspondence Address33 Hazelberry Avenue
Abbots Langley
Hertford
Hertfordshire
WD5 0DE
Director NameDerek Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 04 September 1995)
RoleBank Official
Correspondence Address59 Derwent Road
Palmers Green
London
N13
N13 4QA
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameDavid Elias
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 1999)
RoleBank Official
Correspondence Address12 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameSandra Vivien Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1995)
RoleBank Official
Correspondence Address9 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Director NamePeter Stuart Blanshard
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 March 1996(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1999)
RoleBanker
Correspondence Address11 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameAlexander William Roger Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1999)
RoleBanker
Correspondence Address9 Archers Close
Billericay
Essex
CM12 9YF
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed12 July 1999(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohn Charles Haywood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2005)
RoleI B Operations Manager
Correspondence Address50 Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NameGuillaume De Beaufort
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2004(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2005)
RoleOperations Manager
Correspondence AddressAmite Guest House
1247 Christchurch Road
Bournemouth
BH7 6BP
Director NameMartin David Andrews
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2007)
RoleVice President Equity Operatio
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 March 1996(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jpmorgan Chase Bank, N A - London Branch
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

30 March 2004Delivered on: 2 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first charge all sums and payments now and from time to time hereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of or agreement to transfer or debit stcok from any stock account. See the mortgage charge document for full details.
Outstanding
28 June 2000Delivered on: 12 July 2000
Satisfied on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Security ded dated 28 june 2000(the"security deed") between the customer, morgan guaranty trust company of new york (the "company") and hsbc bank PLC (the "bank")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, any such debts, obligations and liabilities which arise in connection with: (a) the facility agreement and/or the security deed; or (b) the making of any assured payment by the bank for the account of the customer; or (c) any transfer of stock to the customer by means of crest; or (d) any transfer by a system-beneficiary to the customer, as system-beneficiary, by means of crest of the first system-beneficiary's interest in stock held by a relevant nominee where the relevant nominee will continue to hold the stock on behalf of the customer; or (e) any agreement to make such a transfer; or (f) any issue of stock to the customer by means of crest (whether the customer is acting for itself or on behalf of a system-beneficiary).
Particulars: All sums and payments from time to time thereafter receivable by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any stock account of or in the name of or otherwise referable to the customer in crest.
Fully Satisfied
6 March 2000Delivered on: 22 March 2000
Satisfied on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Supplemental security deed by the company in favour of hsbc bank PLC which is supplemental to a security deed dated 6TH march 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums payments money interest rights remedies under the terms of clauses 3.1 and 3.2 of the principal deed. See the mortgage charge document for full details.
Fully Satisfied
6 March 2000Delivered on: 22 March 2000
Satisfied on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Supplemental security deed by the company in favour of hsbc bank PLC which is supplemental to a security deed dated 6TH march 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums payments money interest rights remedies under the terms of clauses 3.1 and 3.2 of the principal deed. See the mortgage charge document for full details.
Fully Satisfied
6 March 2000Delivered on: 22 March 2000
Satisfied on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Supplemental security deed by the company in favour of hsbc bank PLC which is supplemental to a security deed dated 6TH march 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums payments money interest rights remedies under the terms of clauses 3.1 and 3.2 of the principal deed. See the mortgage charge document for full details.
Fully Satisfied
6 March 2000Delivered on: 22 March 2000
Satisfied on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Supplemental security deed by the company in favour of hsbc bank PLC which is supplemental to a security deed dated 6TH march 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums payments money interests rights and remedies under the terms of clauses 3.1 and 3.2 of the principal deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
9 July 2012Secretary's details changed (2 pages)
9 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 9 July 2012 (1 page)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
4 August 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 May 2008Director appointed nigel john david collett (2 pages)
30 April 2008Appointment terminated director william bethell (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 June 2007New director appointed (3 pages)
11 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
20 September 2005Return made up to 01/08/05; full list of members (5 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 July 2005Director's particulars changed (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (8 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
27 January 2004New director appointed (2 pages)
20 November 2003Director resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
18 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 October 2002Return made up to 22/08/02; full list of members (6 pages)
15 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002New secretary appointed (2 pages)
11 September 2001Return made up to 22/08/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 August 2001Director's particulars changed (1 page)
13 April 2001Director resigned (1 page)
26 October 2000Return made up to 22/08/00; full list of members (7 pages)
26 October 2000Director's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 July 2000Particulars of mortgage/charge (10 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
22 March 2000Particulars of mortgage/charge (6 pages)
22 March 2000Particulars of mortgage/charge (6 pages)
22 March 2000Particulars of mortgage/charge (6 pages)
22 March 2000Particulars of mortgage/charge (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 September 1999Return made up to 22/08/99; no change of members (14 pages)
8 August 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
30 July 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
22 September 1998Return made up to 22/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
16 October 1997Return made up to 22/08/97; no change of members (10 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 January 1997Director resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 60 victoria embankment london EC4Y ojp (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 August 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 1996Return made up to 22/08/95; full list of members (12 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 October 1995Director resigned (2 pages)
28 July 1995Director resigned (4 pages)
12 May 1995New director appointed (6 pages)
14 March 1995Director resigned (2 pages)
5 March 1986Certificate of incorporation (1 page)