London
EC2M 4AA
Director Name | Kevin Mann |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Peter John Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Farview Eyhurst Spur Kingswood Surrey KT20 6NS |
Director Name | Jane Dickson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 1996) |
Role | Solicitor |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Secretary Name | Jane Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Peter Jeremy Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Penelope Ann Hutchings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2006) |
Role | Assistant Company Secretary |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 2006) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Director Name | Mark Richard Powell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 2011) |
Role | Banker |
Correspondence Address | 66 Chelmsford Road Shenfield Brentwood Essex CM15 8RJ |
Director Name | Clive John Barnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rose View Cottage Gosmore Road Hitchin Hertfordshire SG4 9BG |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Anthony John Lopategui |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Acacia Way Sidcup Kent DA15 8WW |
Director Name | Sam Austin Fletcher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2012) |
Role | Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Grant Charles James |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Premier Place 2 1/2 Devonshire Square London EC2M 4BA |
Director Name | William Radcliffe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Premier Place 2 1/2 Devonshire Square London EC2M 4BA |
Director Name | Kenneth Cross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2013) |
Role | Banker |
Country of Residence | England & Wales |
Correspondence Address | Premier Place 2 1/2 Devonshire Square London EC2M 4BA |
Director Name | Andrew Malcolm Jacobs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | David Leonard French |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate Londen EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(26 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 June 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Timothy Paul Mcfarlane as a director on 31 December 2022 (1 page) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
7 September 2021 | Director's details changed for Kevin Mann on 7 September 2021 (2 pages) |
2 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 July 2021 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
22 July 2021 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 July 2021 (1 page) |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
26 June 2020 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 June 2020 (1 page) |
26 June 2020 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 June 2020 (2 pages) |
29 May 2020 | Appointment of Kevin Mann as a director on 29 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr. Timothy Paul Mcfarlane as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Andrew Malcolm Jacobs as a director on 29 May 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
5 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
17 January 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
21 November 2018 | Termination of appointment of David Leonard French as a director on 16 November 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
17 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 May 2014 | Termination of appointment of William Radcliffe as a director (1 page) |
2 May 2014 | Termination of appointment of William Radcliffe as a director (1 page) |
24 April 2014 | Appointment of David Leonard French as a director (2 pages) |
24 April 2014 | Termination of appointment of Grant James as a director (1 page) |
24 April 2014 | Appointment of David Leonard French as a director (2 pages) |
24 April 2014 | Termination of appointment of Grant James as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 December 2013 | Appointment of Andrew Malcolm Jacobs as a director (2 pages) |
31 December 2013 | Appointment of Andrew Malcolm Jacobs as a director (2 pages) |
27 December 2013 | Termination of appointment of Kenneth Cross as a director (1 page) |
27 December 2013 | Termination of appointment of Kenneth Cross as a director (1 page) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Appointment of Grant Charles James as a director (2 pages) |
17 July 2012 | Termination of appointment of Sam Fletcher as a director (1 page) |
17 July 2012 | Termination of appointment of Sam Fletcher as a director (1 page) |
17 July 2012 | Termination of appointment of Clive Barnett as a director (1 page) |
17 July 2012 | Appointment of Grant Charles James as a director (2 pages) |
17 July 2012 | Appointment of Kenneth Cross as a director (2 pages) |
17 July 2012 | Appointment of Kenneth Cross as a director (2 pages) |
17 July 2012 | Termination of appointment of Clive Barnett as a director (1 page) |
17 July 2012 | Appointment of William Radcliffe as a director (2 pages) |
17 July 2012 | Appointment of William Radcliffe as a director (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Clive John Barnett on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Clive John Barnett on 24 January 2012 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 March 2011 | Appointment of Sam Austin Fletcher as a director (2 pages) |
2 March 2011 | Appointment of Sam Austin Fletcher as a director (2 pages) |
23 February 2011 | Termination of appointment of Mark Powell as a director (1 page) |
23 February 2011 | Termination of appointment of Mark Powell as a director (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Appointment terminated director anthony lopategui (1 page) |
14 July 2009 | Appointment terminated director anthony lopategui (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Memorandum and Articles of Association (4 pages) |
7 June 2006 | Memorandum and Articles of Association (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 3 edridge road croydon surrey CR9 1AG (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 3 edridge road croydon surrey CR9 1AG (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 May 2006 | Company name changed direct line assistance LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed direct line assistance LIMITED\certificate issued on 26/05/06 (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
23 November 2004 | Location of register of members (1 page) |
23 November 2004 | Location of register of members (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Director resigned (1 page) |
17 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
17 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 February 1993 | Accounts for a dormant company made up to 30 September 1992 (5 pages) |
21 February 1993 | Accounts for a dormant company made up to 30 September 1992 (5 pages) |
15 February 1991 | Accounts for a dormant company made up to 30 September 1990 (5 pages) |
15 February 1991 | Accounts for a dormant company made up to 30 September 1990 (5 pages) |
24 January 1989 | Full accounts made up to 30 September 1988 (6 pages) |
24 January 1989 | Full accounts made up to 30 September 1988 (6 pages) |
22 February 1988 | Full accounts made up to 30 September 1987 (6 pages) |
22 February 1988 | Full accounts made up to 30 September 1987 (6 pages) |
14 April 1986 | Incorporation (19 pages) |
14 April 1986 | Incorporation (19 pages) |
14 April 1986 | Memorandum of association (6 pages) |
14 April 1986 | Memorandum of association (6 pages) |