Company NameMillbank Financial Services Limited
Company StatusActive
Company Number02081191
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameHon Charles Anthony Pearson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(15 years after company formation)
Appointment Duration22 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMrs Sarah Hope Troughton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(15 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon Hugh Marcus Thornely Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(15 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Mark Peter Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(29 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Oliver George Eric Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHis Grace The Duke Of Atholl George Iain Murray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressBlair Castle
Blair Atholl
Pitlochry
Perthshire
PH18 5TJ
Scotland
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameRichard Ernest Webb
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleTrust Manager
Correspondence Address27 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Director NameMrs Lynn Petts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameThe Rt Hon The Countess Miranda Daphne Jane Iveagh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressFlat A
14 Chesham Place
London
SW1X 8HN
Director NameMrs Piers Nathaniel Gibbon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address25 Sumner Place
London
SW7 3NT
Director NameMr Bruce Thomas George
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration21 years (resigned 31 May 2012)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10-12 Cork Street
London
W1S 3LW
Secretary NameRichard Ernest Webb
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address27 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Director NameMr Michael Simon Lakin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hammersmith Terrace
London
W6 9TS
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years after company formation)
Appointment Duration13 years, 5 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Hugh Harold John Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(13 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 June 2018)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameThe Hon Mrs Mary Teresa Stopford Sackville
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 23 July 2018)
RoleThoroughbred Breeder
Country of ResidenceEngland
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Julien De La Hunty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Anthony Merrik Burrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Director NameMs Elizabeth Roberts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2018)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed07 June 2012(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ

Contact

Websitemfs.co.uk

Location

Registered Address4th Floor 7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Charles Anthony Pearson
25.00%
Ordinary
250 at £1Hugh Harold John Carter
25.00%
Ordinary
250 at £1Mark William Burrell
25.00%
Ordinary
125 at £1Rory Michael Benjamin Guinness
12.50%
Ordinary
125 at £1W.k Gibson
12.50%
Ordinary

Financials

Year2014
Turnover£3,427,150
Net Worth£1,154,045
Cash£919,517
Current Liabilities£993,952

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

6 October 2008Delivered on: 9 October 2008
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit 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: £207.975.00 by way of a first fixed charge see image for full details.
Outstanding
10 December 2001Delivered on: 12 December 2001
Persons entitled: The Cowdry Trust Limited

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: All the rights and. Undertaking and all property and assets.
Outstanding
30 November 2001Delivered on: 4 December 2001
Satisfied on: 8 October 2010
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: £207,975 due or to become due from the company to the chargee.
Particulars: Payment of rent and performance of the tenants obligations under a lease dated 5 october 1998 and under a lease dated 30 november 2001.
Fully Satisfied

Filing History

19 September 2023Group of companies' accounts made up to 31 December 2022 (20 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 September 2022Group of companies' accounts made up to 31 December 2021 (20 pages)
4 August 2022Appointment of Mr Oliver George Eric Smith as a director on 20 July 2022 (2 pages)
20 June 2022Registered office address changed from 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE England to 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 (1 page)
20 June 2022Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 (1 page)
20 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Anthony Merrik Burrell as a director on 2 March 2022 (1 page)
23 September 2021Group of companies' accounts made up to 31 December 2020 (20 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
25 June 2019Registered office address changed from 10 Bruton Street London W1J 6PX England to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
19 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Bruton Street London W1J 6PX on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Mark William Burrell as a director on 12 December 2018 (1 page)
30 August 2018Termination of appointment of Julien De La Hunty as a director on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 (1 page)
30 July 2018Termination of appointment of Mary Teresa Stopford Sackville as a director on 23 July 2018 (1 page)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Hugh Harold John Carter as a director on 13 June 2018 (1 page)
11 June 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(10 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(10 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(10 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(10 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
2 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(10 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(10 pages)
16 May 2014Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(10 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(10 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
17 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
17 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
13 June 2012Termination of appointment of Bruce George as a director (1 page)
13 June 2012Termination of appointment of Mary Coen as a secretary (1 page)
13 June 2012Termination of appointment of Mary Coen as a secretary (1 page)
13 June 2012Termination of appointment of Bruce George as a director (1 page)
13 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
13 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
18 May 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (12 pages)
17 May 2012Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (12 pages)
14 May 2012Appointment of Ms Elizabeth Roberts as a director (2 pages)
14 May 2012Appointment of Ms Elizabeth Roberts as a director (2 pages)
11 April 2012Termination of appointment of Lynn Petts as a director (1 page)
11 April 2012Termination of appointment of Lynn Petts as a director (1 page)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (12 pages)
19 May 2011Director's details changed for Mrs Lynn Petts on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs Lynn Petts on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (12 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
1 April 2011Appointment of Mr Mark Peter Harris as a director (2 pages)
1 April 2011Appointment of Mr Mark Peter Harris as a director (2 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Director's details changed for The Hon Mrs Mary Teresa Stopford Sackville on 13 May 2010 (2 pages)
20 May 2010Director's details changed for The Hon Mrs Mary Teresa Stopford Sackville on 13 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
19 May 2010Secretary's details changed for Miss Mary Katherine Coen on 14 May 2010 (1 page)
19 May 2010Director's details changed for The Honourable Charles Anthony Pearson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Bruce Thomas George on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mark William Burrell on 14 May 2010 (2 pages)
19 May 2010Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Anthony Merrik Burrell on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Bruce Thomas George on 14 May 2010 (2 pages)
19 May 2010Director's details changed for The Honourable Charles Anthony Pearson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Lynn Petts on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Hugh Harold John Carter on 14 May 2010 (2 pages)
19 May 2010Secretary's details changed for Miss Mary Katherine Coen on 14 May 2010 (1 page)
19 May 2010Director's details changed for Sarah Hope Troughton on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Lynn Petts on 13 May 2010 (2 pages)
19 May 2010Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for William Knatchbull Gibson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for William Knatchbull Gibson on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mark William Burrell on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Sarah Hope Troughton on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Anthony Merrik Burrell on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Hugh Harold John Carter on 14 May 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
13 August 2009Director's change of particulars / julien de la hunty / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / julien de la hunty / 13/08/2009 (1 page)
18 May 2009Return made up to 16/05/09; full list of members (8 pages)
18 May 2009Return made up to 16/05/09; full list of members (8 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (8 pages)
19 May 2008Return made up to 16/05/08; full list of members (8 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
22 May 2007Return made up to 16/05/07; full list of members (5 pages)
22 May 2007Return made up to 16/05/07; full list of members (5 pages)
30 April 2007Full accounts made up to 31 December 2006 (19 pages)
30 April 2007Full accounts made up to 31 December 2006 (19 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
22 May 2006Return made up to 16/05/06; full list of members (5 pages)
22 May 2006Return made up to 16/05/06; full list of members (5 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 June 2004Return made up to 16/05/04; full list of members (14 pages)
9 June 2004Return made up to 16/05/04; full list of members (14 pages)
17 May 2004Full accounts made up to 31 December 2003 (19 pages)
17 May 2004Full accounts made up to 31 December 2003 (19 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
15 May 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Full accounts made up to 31 December 2002 (18 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
28 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(14 pages)
28 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(14 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
6 September 2001Full accounts made up to 31 December 2000 (16 pages)
6 September 2001Full accounts made up to 31 December 2000 (16 pages)
22 May 2001Return made up to 16/05/01; full list of members (10 pages)
22 May 2001Return made up to 16/05/01; full list of members (10 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
16 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
15 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
23 May 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 June 1996Return made up to 16/05/96; change of members (10 pages)
16 June 1996Return made up to 16/05/96; change of members (10 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
7 June 1995Return made up to 16/05/95; no change of members (12 pages)
7 June 1995Return made up to 16/05/95; no change of members (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
5 December 1986Certificate of Incorporation (1 page)
5 December 1986Certificate of Incorporation (1 page)