London
EC4M 9AF
Director Name | Mr Thomas Justin Scrase |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1992) |
Role | Director-Stockbroker |
Correspondence Address | 12 Rotherfield Way Caversham Reading Berkshire RG4 8PL |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1992) |
Role | Director-Stockbroker |
Correspondence Address | 14 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Secretary Name | Mr Ronald Leslie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 10 Mereoak Orchard Three Mile Cross Reading Berkshire RG7 1NY |
Director Name | Alan Graham Chamberlain |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Secretary Name | Alan Graham Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Peter Laurence Durlacher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Stockbroker |
Correspondence Address | 20 Stafford Place London SW1E 6NP |
Director Name | Geoffrey Howard Chamberlain |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2002) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41 Riverside One Hester Road London SW11 4AN |
Director Name | Mr Graeme Robertson Gordon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Secretary Name | Mr Graeme Robertson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2005) |
Role | Banker |
Correspondence Address | 38 Horder Road London SW6 5EE |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Phillip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2018) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephane James Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Website | panmure.com |
---|
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Panmure Gordon (Broking) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2023 | Application to strike the company off the register (3 pages) |
24 April 2023 | Change of details for Panmure Gordon Broking Limited as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 August 2020 | Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page) |
15 July 2020 | Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages) |
11 January 2019 | Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 February 2018 | Second filing for the notification of Panmure Gordon (Broking) Limited as a person with significant control (7 pages) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
29 June 2017 | Notification of Panmure Gordon Broking Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Panmure Gordon Broking Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Panmure Gordon Broking Limited as a person with significant control on 6 April 2016
|
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: durlacher LIMITED, 4 chiswell street, london, EC1Y 4UP (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: durlacher LIMITED, 4 chiswell street, london, EC1Y 4UP (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
13 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
24 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 November 2000 | Resolutions
|
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
2 November 1998 | Resolutions
|
22 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members
|
22 July 1997 | Return made up to 21/06/97; no change of members
|
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page) |
10 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
10 December 1996 | Resolutions
|
18 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
13 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
15 June 1994 | Return made up to 21/06/94; no change of members (4 pages) |
15 June 1994 | Return made up to 21/06/94; no change of members (4 pages) |
24 June 1993 | Return made up to 21/06/93; full list of members
|
24 June 1993 | Return made up to 21/06/93; full list of members
|
17 October 1992 | Return made up to 07/07/92; no change of members (4 pages) |
17 October 1992 | Return made up to 07/07/92; no change of members (4 pages) |
2 September 1991 | Return made up to 07/07/91; no change of members (6 pages) |
2 September 1991 | Return made up to 07/07/91; no change of members (6 pages) |
21 January 1991 | Return made up to 30/06/90; full list of members (4 pages) |
21 January 1991 | Return made up to 30/06/90; full list of members (4 pages) |
20 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
20 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
14 March 1989 | Return made up to 23/09/88; no change of members (4 pages) |
14 March 1989 | Return made up to 23/09/88; no change of members (4 pages) |
5 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 February 1988 | New director appointed (2 pages) |
22 February 1988 | New director appointed (2 pages) |
27 October 1987 | New director appointed (2 pages) |
27 October 1987 | New director appointed (2 pages) |
14 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 April 1987 | Company name changed lookusual LIMITED\certificate issued on 09/04/87 (2 pages) |
9 April 1987 | Company name changed lookusual LIMITED\certificate issued on 09/04/87 (2 pages) |
17 February 1987 | Certificate of Incorporation (1 page) |
17 February 1987 | Certificate of Incorporation (1 page) |
17 February 1987 | Incorporation (12 pages) |
17 February 1987 | Incorporation (12 pages) |