Company NameLondon Gold Futures Market Limited(The)
Company StatusActive
Company Number02090627
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NameDetourcustome Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ruth Crowell Wild
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 November 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLbma 4th Floor 1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMs Sakhila Mona Mirza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressLbma 4th Floor 1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameEdward William Blight
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLbma 4th Floor 1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMr John Robert Clare Guy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1993)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Keith Sydney Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address4 Crosby Square
London
EC3A 6AQ
Director NameAlan Frederick Baker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Director NameJohn Alfred Bishop
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1996)
RoleMerchant Banker
Correspondence Address18 Blackheath Park
Blackheath
London
SE3 9RP
Director NameMr Ronald Altringham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 1994)
RoleBanker
Correspondence AddressLittle Beeches 53 Wray Lane
Reigate
Surrey
RH2 0HX
Director NameDickran Gazmararian
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1996)
RoleBank Director
Correspondence Address110 Clifton Hill
London
NW8 0JS
Director NameMr Michael Guy Hilliard Heald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2000)
RoleBanker
Correspondence Address56 Scarsdale Villas
London
W8 6PP
Director NameMr Philip Arthur Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 1996)
RoleBanker
Correspondence Address15 Southwell Park Road
Camberley
Surrey
GU15 3PU
Director NameMr Timothy Mark Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameMr Jeremy Angus Charles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(9 years after company formation)
Appointment Duration16 years, 4 months (resigned 22 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Barn Outwood Lane
Bletchingley
Surrey
RH1 4NJ
Director NameRobert Norman Ashley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr John Hanmer Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 1998)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCranfield Cottage Pyrford Road
Woking
Surrey
GU22 8UT
Director NameMr Clive Paul Turner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGrovelands Farm
The Street
West Horsley
Surrey
KT24 6HS
Director NameRick Richmond McIntire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1999(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2009)
RoleCommodity Trader
Correspondence AddressMeadfields Hanger
Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NameSimon John Hubird Ford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2001)
RoleBanking
Correspondence Address10 Saint James Gardens
London
W11 4RD
Director NameSimon Mark Fulton Weeks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(13 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressThe Bank Of Nova Scotia 6th Floor
201 Bishopsgate
London
EC2M 3NS
Director NameFrancois Albert Combes
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2002(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 December 2013)
RoleBanker
Correspondence AddressFlat 3.2 Alaska Buildings
61 Grange Road
London
SE1 3BA
Director NameMr Martin Ernst Fraenkel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Primrose Gardens
London
NW3 4TP
Director NameMr Matthew Owen Keen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMartyn Whitehead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed18 July 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Benjamin Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHsbc Bank Plc No 8 Canada Square
London
E14 5HQ
Director NameVincent Daniel Alcide Domien
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench,Canadian
StatusResigned
Appointed19 December 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2015)
RolePrecious Metals Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Primrose Street
London
EC2A 2EG
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 December 2004)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(17 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2016)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitegoldfixing.com

Location

Registered Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1London Gold Market Fixing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 January 2022Registered office address changed from 7th Floor 62 Threadneedle Street, London EC2R 8LA England to 7th Floor 62 Threadneedle Street London EC2R 8HP on 17 January 2022 (1 page)
31 December 2021Registered office address changed from 4th Floor 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF United Kingdom to 7th Floor 62 Threadneedle Street, London EC2R 8LA on 31 December 2021 (1 page)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 July 2017Notification of The London Bullion Market Association as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of The London Bullion Market Association as a person with significant control on 6 April 2016 (1 page)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
15 February 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 15 February 2016 (1 page)
26 January 2016Registered office address changed from One Silk Street London EC2Y 8HQ to 4th Floor 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF on 26 January 2016 (1 page)
26 January 2016Registered office address changed from One Silk Street London EC2Y 8HQ to 4th Floor 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF on 26 January 2016 (1 page)
7 December 2015Appointment of Mrs Ruth Crowell Wild as a director on 30 November 2015 (3 pages)
7 December 2015Appointment of Edward William Blight as a director on 30 November 2015 (3 pages)
7 December 2015Appointment of Ms Sakhila Mona Mirza as a director on 30 November 2015 (3 pages)
7 December 2015Appointment of Edward William Blight as a director on 30 November 2015 (3 pages)
7 December 2015Appointment of Mrs Ruth Crowell Wild as a director on 30 November 2015 (3 pages)
7 December 2015Appointment of Ms Sakhila Mona Mirza as a director on 30 November 2015 (3 pages)
30 November 2015Termination of appointment of Vincent Daniel Alcide Domien as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Simon Mark Fulton Weeks as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of David Benjamin Rose as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of David Benjamin Rose as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Vincent Daniel Alcide Domien as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Simon Mark Fulton Weeks as a director on 30 November 2015 (1 page)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
16 April 2015Termination of appointment of Martyn Whitehead as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Martyn Whitehead as a director on 13 April 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
9 June 2014Director's details changed for David Benjamin Rose on 2 June 2014 (3 pages)
9 June 2014Director's details changed for David Benjamin Rose on 2 June 2014 (3 pages)
9 June 2014Director's details changed for David Benjamin Rose on 2 June 2014 (3 pages)
2 May 2014Director's details changed for Simon Mark Fulton Weeks on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Simon Mark Fulton Weeks on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Simon Mark Fulton Weeks on 2 May 2014 (2 pages)
2 April 2014Termination of appointment of Matthew Keen as a director (1 page)
2 April 2014Termination of appointment of Matthew Keen as a director (1 page)
4 February 2014Director's details changed for David Benjamin Rose on 1 January 2014 (2 pages)
4 February 2014Director's details changed for David Benjamin Rose on 1 January 2014 (2 pages)
4 February 2014Director's details changed for David Benjamin Rose on 1 January 2014 (2 pages)
30 January 2014Appointment of Vincent Daniel Alcide Domien as a director (3 pages)
30 January 2014Appointment of Vincent Daniel Alcide Domien as a director (3 pages)
30 January 2014Termination of appointment of Francois Combes as a director (2 pages)
30 January 2014Termination of appointment of Francois Combes as a director (2 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for Mr Matthew Owen Keen on 2 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Matthew Owen Keen on 2 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Matthew Owen Keen on 2 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Matthew Owen Keen on 1 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Matthew Owen Keen on 1 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Matthew Owen Keen on 1 December 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 June 2012Appointment of David Benjamin Rose as a director (3 pages)
27 June 2012Appointment of David Benjamin Rose as a director (3 pages)
25 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
25 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
9 February 2012Director's details changed for Simon Mark Fulton Weeks on 9 December 2011 (2 pages)
9 February 2012Director's details changed for Simon Mark Fulton Weeks on 9 December 2011 (2 pages)
9 February 2012Director's details changed for Simon Mark Fulton Weeks on 9 December 2011 (2 pages)
17 October 2011Appointment of Martyn Whitehead as a director (3 pages)
17 October 2011Appointment of Martyn Whitehead as a director (3 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Jeremy Angus Charles on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Jeremy Angus Charles on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Jeremy Angus Charles on 1 December 2010 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 November 2009Appointment of Matthew Owen Keen as a director (2 pages)
4 November 2009Appointment of Matthew Owen Keen as a director (2 pages)
17 September 2009Appointment terminated director rick mcintire (1 page)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 September 2009Appointment terminated director rick mcintire (1 page)
5 June 200903/06/09 no member list (4 pages)
5 June 200903/06/09 no member list (4 pages)
27 January 2009Director's change of particulars / francois combes / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / francois combes / 26/01/2009 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 03/06/08; full list of members (6 pages)
16 June 2008Return made up to 03/06/08; full list of members (6 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 June 2007Return made up to 03/06/07; full list of members (6 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 July 2006Return made up to 03/06/06; full list of members (6 pages)
10 July 2006Return made up to 03/06/06; full list of members (6 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 June 2005Return made up to 03/06/05; full list of members (6 pages)
28 June 2005Return made up to 03/06/05; full list of members (6 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
11 March 2005Registered office changed on 11/03/05 from: new court st. Swithin's lane london EC4P 4DU (1 page)
11 March 2005Registered office changed on 11/03/05 from: new court st. Swithin's lane london EC4P 4DU (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 03/06/04; full list of members (8 pages)
5 July 2004Return made up to 03/06/04; full list of members (8 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 June 2002Return made up to 03/06/02; full list of members (8 pages)
12 June 2002Return made up to 03/06/02; full list of members (8 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(11 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(11 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
17 June 1998Return made up to 03/06/98; no change of members (11 pages)
17 June 1998Return made up to 03/06/98; no change of members (11 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1997Return made up to 03/06/97; full list of members (13 pages)
3 July 1997Return made up to 03/06/97; full list of members (13 pages)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (3 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
2 July 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 July 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 July 1995Return made up to 03/06/95; no change of members (16 pages)
3 July 1995Return made up to 03/06/95; no change of members (16 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 July 1994Full accounts made up to 31 March 1994 (6 pages)
1 July 1994Full accounts made up to 31 March 1994 (6 pages)
29 June 1993Full accounts made up to 31 March 1993 (6 pages)
29 June 1993Full accounts made up to 31 March 1993 (6 pages)
27 April 1987Company name changed detourcustome LIMITED\certificate issued on 27/04/87 (9 pages)
27 April 1987Company name changed detourcustome LIMITED\certificate issued on 27/04/87 (9 pages)
19 January 1987Certificate of Incorporation (1 page)
19 January 1987Certificate of Incorporation (1 page)
19 January 1987Incorporation (14 pages)
19 January 1987Incorporation (14 pages)