London
EC2M 4AG
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2020(34 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 27 December 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter William Schofield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 21 years (resigned 29 March 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Fornells 9 Acle Meadows Newton Aycliffe County Durham DL5 4XD |
Director Name | Mr Michael Maddison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Etherley Bishop Auckland County Durham DL14 0HN |
Director Name | Thomas Wright Alder |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Folly Top Eggleston Barnard Castle County Durham DL12 0DH |
Director Name | Mr David Graham Knight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 21 years (resigned 26 March 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 22 Bloomesley Close Newton Aycliffe County Durham DL5 4XQ |
Secretary Name | Thomas Wright Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Pine Ridge Folly Top Eggleston Barnard Castle County Durham DL12 0DH |
Secretary Name | Mr Peter William Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2000) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Fornells 9 Acle Meadows Newton Aycliffe County Durham DL5 4XD |
Secretary Name | Janette Scott Carling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2005) |
Role | Accountant |
Correspondence Address | The Old Vicarage High Etherley Bishop Auckland County Durham DL14 0HN |
Director Name | Karl Lawrence Fox |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2004) |
Role | Financial Advisor |
Correspondence Address | 10 Ferguson Court Bishop Auckland County Durham DL14 6FJ |
Secretary Name | Juliet Aithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 14 Wensley Road Grangefield Stockton On Tees Cleveland TS18 4JQ |
Secretary Name | Mr Peter William Schofield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Fornells 9 Acle Meadows Newton Aycliffe County Durham DL5 4XD |
Director Name | Mr Peter Richard Heckingbottom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Timothy William Johnson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 11 May 2015(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(34 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Website | pearson-jones.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Pearson Jones PLC 9.10% Ordinary C |
---|---|
762 at £1 | Pearson Jones PLC 69.34% Ordinary A |
237 at £1 | Pearson Jones PLC 21.57% Ordinary B |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 1994 | Delivered on: 15 February 1994 Satisfied on: 19 June 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 January 1988 | Delivered on: 2 February 1988 Satisfied on: 17 January 1989 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
27 October 2020 | Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Timothy William Johnson as a director on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Ms Julie Agnes Russell as a director on 5 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (6 pages) |
4 July 2019 | Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page) |
14 March 2019 | Change of details for Pearson Jones Limited as a person with significant control on 26 February 2019 (2 pages) |
19 December 2018 | Change of details for Pearson Jones Plc as a person with significant control on 18 December 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 August 2016 | Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 March 2016 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
17 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
17 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Termination of appointment of David Knight as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Schofield as a director (1 page) |
5 April 2012 | Termination of appointment of David Knight as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Schofield as a director (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 31 March 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 31 March 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
10 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
10 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
22 June 2007 | Auditor's resignation (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: bank chambers 9 kensington cockton hill bishop auckland county durham DL14 6HX (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Auditor's resignation (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: bank chambers 9 kensington cockton hill bishop auckland county durham DL14 6HX (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
11 October 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
21 April 2006 | Full accounts made up to 30 November 2005 (18 pages) |
21 April 2006 | Full accounts made up to 30 November 2005 (18 pages) |
5 October 2005 | Full accounts made up to 30 November 2004 (19 pages) |
5 October 2005 | Full accounts made up to 30 November 2004 (19 pages) |
29 June 2005 | Ad 17/05/05--------- £ si 2@1=2 £ ic 1097/1099 (2 pages) |
29 June 2005 | Ad 17/05/05--------- £ si 2@1=2 £ ic 1097/1099 (2 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members
|
25 May 2005 | Return made up to 31/03/05; full list of members
|
15 February 2005 | Company name changed pace financial services LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed pace financial services LIMITED\certificate issued on 15/02/05 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (19 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (19 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
10 January 2004 | Ad 16/12/03--------- £ si 98@1=98 £ ic 999/1097 (2 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Ad 16/12/03--------- £ si 98@1=98 £ ic 999/1097 (2 pages) |
10 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
1 October 2003 | Full accounts made up to 30 November 2002 (19 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (19 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
6 August 2002 | Full accounts made up to 30 November 2001 (19 pages) |
6 August 2002 | Full accounts made up to 30 November 2001 (19 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
10 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2001 | Return made up to 31/03/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | Ad 17/09/99--------- £ si 237@1=237 £ ic 762/999 (3 pages) |
11 October 1999 | Ad 17/09/99--------- £ si 237@1=237 £ ic 762/999 (3 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members
|
1 May 1999 | Return made up to 31/03/99; full list of members
|
14 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
7 April 1998 | Return made up to 31/03/98; full list of members (4 pages) |
7 April 1998 | Return made up to 31/03/98; full list of members (4 pages) |
20 May 1997 | £ ic 1000/762 02/05/97 £ sr 238@1=238 (1 page) |
20 May 1997 | £ ic 1000/762 02/05/97 £ sr 238@1=238 (1 page) |
27 April 1997 | Return made up to 31/03/97; full list of members
|
27 April 1997 | Return made up to 31/03/97; full list of members
|
25 March 1997 | Full accounts made up to 30 November 1996 (20 pages) |
25 March 1997 | Full accounts made up to 30 November 1996 (20 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (16 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (13 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (13 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members
|
5 April 1995 | Return made up to 31/03/95; no change of members
|
19 September 1994 | Full accounts made up to 30 November 1993 (14 pages) |
19 September 1994 | Full accounts made up to 30 November 1993 (14 pages) |
19 May 1994 | Return made up to 31/03/94; full list of members
|
19 May 1994 | Return made up to 31/03/94; full list of members
|
1 June 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
1 June 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
6 April 1993 | Return made up to 31/03/93; full list of members
|
6 April 1993 | Return made up to 31/03/93; full list of members
|
9 June 1992 | Return made up to 31/03/92; full list of members (5 pages) |
9 June 1992 | Return made up to 31/03/92; full list of members (5 pages) |
13 March 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
13 March 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
17 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
17 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
12 March 1990 | Return made up to 08/03/90; no change of members (5 pages) |
12 March 1990 | Full accounts made up to 30 November 1989 (13 pages) |
12 March 1990 | Return made up to 08/03/90; no change of members (5 pages) |
12 March 1990 | Full accounts made up to 30 November 1989 (13 pages) |
14 June 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
14 June 1989 | Return made up to 10/04/89; full list of members (4 pages) |
14 June 1989 | Return made up to 10/04/89; full list of members (4 pages) |
14 June 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
19 April 1989 | Full accounts made up to 30 November 1987 (9 pages) |
19 April 1989 | Full accounts made up to 30 November 1987 (9 pages) |
18 December 1987 | Resolutions
|
18 December 1987 | Resolutions
|
27 August 1987 | Accounts made up to 30 November 1986 (1 page) |
27 August 1987 | Return made up to 29/07/87; full list of members (6 pages) |
27 August 1987 | Return made up to 29/07/87; full list of members (6 pages) |
27 August 1987 | Accounts made up to 30 November 1986 (1 page) |
5 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
25 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |