Company NameNew Street Nominees Limited
Company StatusDissolved
Company Number02057863
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameNeedrich Limited

Business Activity

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

Directors

Director NameMr Timothy Bruce Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(19 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr James Alexander Wotherspoon
StatusClosed
Appointed27 October 2016(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameDavid Edward Elms
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBank Official
Correspondence Address32 Penenden Heath Road
Maidstone
Kent
ME14 2DD
Director NameNorman George Roberts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleBank Official
Correspondence Address19 Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Director NameMr David Albert Pelham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 July 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees Stream Park
East Grinstead
West Sussex
RH19 1QN
Director NameGeorge Robert Ollenbuttel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBank Official
Correspondence Address15 Little How Croft
Abbots Langley
Watford
Hertfordshire
WD5 0BR
Director NameKaren May Lynch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 July 2001)
RoleBank Official
Correspondence Address47 Leigh Road
Canvey Island
Essex
SS8 0AW
Director NameMichael John Honeywood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 1997)
RoleBank Official
Correspondence Address20 Queens Road
Welling
Kent
DA16 3EA
Director NamePaul Martin Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 December 2008)
RoleBank Official
Correspondence Address31 Hertford Road
Hoddesdon
Hertfordshire
EN11 9JN
Director NameWilliam Robert Cole
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleBank Official
Correspondence Address40 Burbridge Way
Ladybur Estate Ladysmith Road
London
N17 9AJ
Director NameKeith William Chalk
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBank Official
Correspondence Address11 Weybank
Hildenborough
Tonbridge
Kent
TN11 9EH
Director NameMalcolm Frederick Ian Alder
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBank Official
Correspondence Address46 Lemay Avenue
Grove Park
London
SE12 0BP
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameRoss Spencer Hazell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1994)
RoleBanker
Correspondence Address14 Knoll Road
Sidcup
Kent
DA14 4QU
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameNigel David Alborough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2002)
RoleBank Official
Correspondence Address135 Clockhouse Lane
Collier Row
Romford
Essex
RM5 3QU
Director NameChristine Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 1995)
RoleBank Official
Correspondence Address15 Greenside
Dagenham
Essex
RM8 1YB
Director NamePeter Graham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2005)
RoleBank Official
Correspondence Address23 Oakshade Road
Bromley
Kent
BR1 5QB
Director NameCharles Muscat
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2000)
RoleBank Official
Correspondence Address125 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AG
Director NameDavid Skinner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1999)
RoleInvestment Administrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Cadogan Close
Albermarle Road
Beckenham
Kent
BR3 5XY
Director NameNicola Geeson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2008)
RoleInvestment Administrator
Correspondence Address11 Chatsworth Gardens
Hockley
Essex
SS5 4UB
Director NamePaul David Sullivan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 2008)
RoleBank Official
Correspondence Address11 The Avenue
Danbury
Chelmsford
Essex
CM3 4QN
Director NameSharon Dawn Pearce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 May 2006)
RoleTeam Leader Portfolio Administ
Correspondence Address3 Cudham Close
Belmont Heights
Sutton
Surrey
SM2 6EG
Director NameJune Staples
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 2002)
RoleManager
Correspondence Address52 Corwell Lane
Hillingdon
Middlesex
UB8 3DE
Director NameMr Peter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NamePaul Simon Daniells
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 2002)
RoleAdministration Supervisor
Correspondence Address241 Court Road
Mottingham
London
SE9 4TQ
Director NameDarren Douglas Baines
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 May 2001)
RoleSettlements Supervisor
Correspondence Address31 Polstead Close
Rayleigh
Essex
SS6 9TW
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(19 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed19 May 2006(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameSteve Waldron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 2008)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address53 Bream Close
London
N17 9DG
Secretary NameMr Charles Peter Welch
NationalityBritish
StatusResigned
Appointed16 December 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanover Street
London
W1S 1YZ
Secretary NameAndrew Beauchamp Proctor
NationalityBritish
StatusResigned
Appointed08 July 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address1 Hanover Street
London
W1S 1YZ
Secretary NameMr James Alexander Wotherspoon
StatusResigned
Appointed31 May 2013(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Charles James Ashton
StatusResigned
Appointed04 December 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX

Contact

Websitesingercm.com
Telephone020 74963000
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nplus1 Singer Capital Markets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages)
5 July 2013Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
10 June 2013Registered office address changed from One Bartholomen Lane London EC2N 2XA on 10 June 2013 (1 page)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
10 June 2013Registered office address changed from One Bartholomen Lane London EC2N 2XA on 10 June 2013 (1 page)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
22 May 2013Registered office address changed from One Hanover Street London W1S 1AX on 22 May 2013 (1 page)
22 May 2013Registered office address changed from One Hanover Street London W1S 1AX on 22 May 2013 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (13 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (13 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (13 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 July 2011Appointment of Andrew Beauchamp Proctor as a secretary (2 pages)
26 July 2011Appointment of Andrew Beauchamp Proctor as a secretary (2 pages)
26 July 2011Termination of appointment of Charles Welch as a secretary (1 page)
26 July 2011Termination of appointment of Charles Welch as a secretary (1 page)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
27 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
27 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
30 October 2009Director's details changed for Timothy Bruce Cockroft on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Bruce Cockroft on 15 October 2009 (2 pages)
23 October 2009Secretary's details changed for Charles Peter Welch on 15 October 2009 (2 pages)
23 October 2009Secretary's details changed for Charles Peter Welch on 15 October 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 05/06/09; full list of members (7 pages)
27 August 2009Return made up to 05/06/09; full list of members (7 pages)
5 March 2009Appointment terminated director paul wedge (1 page)
5 March 2009Appointment terminated director paul wedge (1 page)
22 January 2009Secretary appointed charles peter welch (2 pages)
22 January 2009Director appointed paul wedge (2 pages)
22 January 2009Secretary appointed charles peter welch (2 pages)
22 January 2009Appointment terminated director sudirman yusuf (1 page)
22 January 2009Appointment terminated director sudirman yusuf (1 page)
22 January 2009Director appointed paul wedge (2 pages)
19 January 2009Appointment terminate, director ian carrigan logged form (1 page)
19 January 2009Appointment terminate, director ian carrigan logged form (1 page)
19 January 2009Appointment terminated secretary helen hay (1 page)
19 January 2009Appointment terminated director james youngs (1 page)
19 January 2009Appointment terminated director paul sullivan (1 page)
19 January 2009Appointment terminated director paul sullivan (1 page)
19 January 2009Appointment terminated director paul evans (1 page)
19 January 2009Appointment terminated director paul evans (1 page)
19 January 2009Appointment terminated director steve waldron (1 page)
19 January 2009Appointment terminated secretary helen hay (1 page)
19 January 2009Appointment terminated director james youngs (1 page)
19 January 2009Appointment terminated director steve waldron (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 July 2008Director appointed steve waldron (1 page)
3 July 2008Appointment terminated director charles welch (1 page)
3 July 2008Director appointed sudirman yusuf (1 page)
3 July 2008Appointment terminated director charles welch (1 page)
3 July 2008Director appointed steve waldron (1 page)
3 July 2008Director appointed sudirman yusuf (1 page)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / paul sullivan / 30/06/2008 (1 page)
30 June 2008Director appointed james john youngs (1 page)
30 June 2008Director appointed james john youngs (1 page)
30 June 2008Director's change of particulars / paul sullivan / 30/06/2008 (1 page)
25 June 2008Appointment terminated director nicola geeson (1 page)
25 June 2008Appointment terminated director nicola geeson (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
17 November 2006Registered office changed on 17/11/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
17 November 2006Registered office changed on 17/11/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: one, hanover street london uk W1S 1AX (1 page)
30 August 2006Registered office changed on 30/08/06 from: one, hanover street london uk W1S 1AX (1 page)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
22 August 2006Registered office changed on 22/08/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
22 August 2006Registered office changed on 22/08/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
31 July 2006Registered office changed on 31/07/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
27 July 2006Director resigned (1 page)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
9 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 July 2004Return made up to 05/06/04; full list of members (10 pages)
1 July 2004Return made up to 05/06/04; full list of members (10 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 June 2003Return made up to 05/06/03; full list of members (10 pages)
26 June 2003Return made up to 05/06/03; full list of members (10 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
4 July 2000Return made up to 05/06/00; full list of members (9 pages)
4 July 2000Return made up to 05/06/00; full list of members (9 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 05/06/98; no change of members (16 pages)
8 July 1998Return made up to 05/06/98; no change of members (16 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
18 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
9 July 1996Return made up to 05/06/96; full list of members (17 pages)
9 July 1996Return made up to 05/06/96; full list of members (17 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 July 1995Return made up to 05/06/95; no change of members (24 pages)
6 July 1995Return made up to 05/06/95; no change of members (24 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
21 January 1987Company name changed needrich LIMITED\certificate issued on 21/01/87 (2 pages)
21 January 1987Company name changed needrich LIMITED\certificate issued on 21/01/87 (2 pages)
13 January 1987Memorandum and Articles of Association (13 pages)
13 January 1987Memorandum and Articles of Association (13 pages)
13 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)