Canary Wharf
London
E14 5JP
Director Name | Mr David Anthony Lehane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Desmond Ivo Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 26 Burnham Road Dartford Kent DA1 5AL |
Director Name | Mrs Debora Ann Allsop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 42 Birch Road Collier Row Romford Essex RM7 8EP |
Director Name | Ms Lisa Jane Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Bank Official |
Correspondence Address | 67 Berwick Crescent Sidcup Kent DA15 8HY |
Director Name | Roy Leonard Gymer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1995) |
Role | Bank Official |
Correspondence Address | 82 Stratton Drive Barking Essex IG11 9HD |
Director Name | Robert William Fisher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 1995) |
Role | Bank Employee |
Correspondence Address | Tintagel Parkway Bexley Kent DA5 2JD |
Director Name | Kenneth MacDonald Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1993) |
Role | Bank Employee |
Correspondence Address | 8 Copford Close Billericay Essex CM11 2DX |
Director Name | Trevor Rodney Blewer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 January 1993) |
Role | Bank Employee |
Correspondence Address | 58 Mill Park Avenue Hornchurch Essex RM12 6HD |
Director Name | Rosaleen Elizabeth Duggan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | Flat 3 59 Langley Park Road Sutton Surrey SM2 5HA |
Director Name | Samantha Louise Brooks |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 43 Sheppey Road Dagenham Essex RM9 4LH |
Director Name | Graham Derek Edward Cox |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 45 King Edwards Road South Woodham Ferrers Chelmsford Essex CM3 5PQ |
Director Name | Alan George Coster |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 January 1993) |
Role | Bank Employee |
Correspondence Address | 60 Theydon Grove Epping Essex CM16 4QA |
Director Name | Peter Andrew Cooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 107 Haynes Road Hornchurch Essex RM11 2HX |
Secretary Name | Jane Elizabeth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Old Post Office Cottage Lower Froyle Alton Hants GU34 4LJ |
Director Name | Mr Paul William Holmes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6 Steed Close Hornchurch Essex RM11 1FZ |
Director Name | Lucy Jane Brewster |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2002) |
Role | Bank Official |
Correspondence Address | 1 Vanburgh Terrace Blackheath London SE3 7AP |
Secretary Name | Jeremy Hussain Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 47b Lurline Gardens London SW1 4DD |
Director Name | Lynda Anne Bailey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(8 years after company formation) |
Appointment Duration | 7 months (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 8 Blondin Street London EC3 2TR |
Director Name | Craig Richard Gwynne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1996) |
Role | Bank Official |
Correspondence Address | 33 Hazelberry Avenue Abbots Langley Hertford Hertfordshire WD5 0DE |
Director Name | Derek Clark |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 1995) |
Role | Bank Official |
Correspondence Address | 59 Derwent Road Palmers Green London N13 N13 4QA |
Director Name | David Allan Farley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2001) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 22 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | David Elias |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 1999) |
Role | Bank Official |
Correspondence Address | 12 Barons Court Connaught Road Ilford Essex IG1 1QN |
Director Name | Sandra Vivien Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 1995) |
Role | Bank Official |
Correspondence Address | 9 Glenwood Gardens Langdon Hills Basildon Essex SS16 6TU |
Director Name | Peter Stuart Blanshard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 March 1996(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 1999) |
Role | Banker |
Correspondence Address | 11 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Alexander William Roger Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 1999) |
Role | Banker |
Correspondence Address | 9 Archers Close Billericay Essex CM12 9YF |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | John Charles Haywood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2005) |
Role | I B Operations Manager |
Correspondence Address | 50 Sutherland Avenue Biggin Hill Kent TN16 3HG |
Director Name | Guillaume De Beaufort |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2005) |
Role | Operations Manager |
Correspondence Address | Amite Guest House 1247 Christchurch Road Bournemouth BH7 6BP |
Director Name | Martin David Andrews |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2007) |
Role | Vice President Equity Operatio |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2013) |
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 | 01 August 2017(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr James Anthony Paul Chatters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 1999) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
100 at £1 | Jpmorgan Chase Bank, N A - London Branch 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 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
30 March 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
---|---|
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
4 August 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed (2 pages) |
9 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 9 July 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
4 August 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 May 2008 | Director appointed nigel john david collett (2 pages) |
30 April 2008 | Appointment terminated director william bethell (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 June 2007 | New director appointed (3 pages) |
11 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
18 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 August 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 22/08/00; full list of members (7 pages) |
26 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 July 2000 | Particulars of mortgage/charge (10 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
22 March 2000 | Particulars of mortgage/charge (6 pages) |
22 March 2000 | Particulars of mortgage/charge (6 pages) |
22 March 2000 | Particulars of mortgage/charge (6 pages) |
22 March 2000 | Particulars of mortgage/charge (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (14 pages) |
8 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page) |
30 July 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
22 September 1998 | Return made up to 22/08/98; full list of members
|
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 22/08/97; no change of members (10 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 60 victoria embankment london EC4Y ojp (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 August 1996 | Return made up to 22/08/96; no change of members
|
4 June 1996 | Return made up to 22/08/95; full list of members (12 pages) |
18 March 1996 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 October 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (4 pages) |
12 May 1995 | New director appointed (6 pages) |
14 March 1995 | Director resigned (2 pages) |
5 March 1986 | Certificate of incorporation (1 page) |