Company NameBrewin Broking Limited
Company StatusDissolved
Company Number02112944
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NamesWise Speke Limited and Stocktrade Broking Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(26 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(33 years, 6 months after company formation)
Appointment Duration2 years (closed 25 October 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(35 years, 4 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameJonathan Mark Anthony Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 1998)
RoleStockbroker
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameMr Nicholas Thrale Garbutt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleStockbroker
Correspondence AddressGreat North Road
Clifton
Norpeth
Northumberland
NE61 4DQ
Director NameMr Charles Timothy Lyon Fellowes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Correspondence AddressHighside
Catton
Hexham
Northumberland
NE47 9LJ
Director NameMrs Fiona Elizabeth Emmerson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
NE3 4DN
Director NameMr Peter Cooper
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Archery Rise
Durham
County Durham
DH1 4LA
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
14 West Park Road Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Mark David Brady
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleChartered Accountant
Correspondence Address14 Regent Drive
Skipton
North Yorkshire
BD23 1AY
Director NameMr George Francis Boys-Stones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Correspondence AddressBeaufront Woodhead Farm
Sandhoe
Hexham
Northumberland
NE46 4LY
Director NameMr Vinay Anthony Bedi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Correspondence AddressWhitehouse 34 North End
Sedgefield
Cleveland
TS21 3BT
Director NamePeter Farrant Barlow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 1996)
RoleStockbroker
Correspondence Address2 Warton Close
Seddons Farm
Bury
Lancashire
BL8 2JT
Director NameMr William George Baker Baker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSedbury Hall
Gilling West
Richmond
DL10 5LQ
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameJohn Robert Dickinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1999)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressChollerton House
Chollerton
Hexham
Northumberland
NE46 4TH
Director NameMichael John Craven
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1999)
RoleStockbroker
Correspondence Address24 Moorhead Terrace
Shipley
West Yorkshire
BD18 4LB
Director NameMark Benson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleAccountant
Correspondence Address33 Ingram Drive
Newcastle Upon Tyne
Tyne And Wear
NE5 1TG
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed02 December 1996(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameSimon David Bailey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1999)
RoleStockbroker
Correspondence Address7 Station Road
Saffron Walden
Essex
CB11 3HL
Director NameMr Neil Richard Baldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Imperial Road
Edgerton
Huddersfield
Yorkshire
HD3 3AF
Director NameWilliam John Sholto Douglass
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleStockbroker
Correspondence Address44 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NameAidan Lee Dunstan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1998)
RoleStockbroker
Correspondence AddressFlat 3 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Director NamePhilip Nigel Amos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleStockbroker
Correspondence Address92 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SY
Director NameJulia Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 February 1999)
RoleStockbroker
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameDavid Jonathon Clinkard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 February 1999)
RoleStockbroker
Correspondence AddressDrive House 50 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(16 years, 6 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(25 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed29 October 2013(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(27 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitewww.brewin.co.uk
Email address[email protected]
Telephone01224 267900
Telephone regionAberdeen

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 May 1987Delivered on: 22 May 1987
Satisfied on: 2 May 1998
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All moneys due or to become due under the terms of the charge.
Particulars: All shares, stocks and other securities designated by the stock exchange as (alisman securities (see 395 for complete details.).
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Application to strike the company off the register (1 page)
25 July 2022Statement of capital on 25 July 2022
  • GBP 1
(5 pages)
25 July 2022Resolutions
  • RES13 ‐ Reduce share premium account 22/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2022Statement by Directors (1 page)
25 July 2022Solvency Statement dated 22/07/22 (1 page)
19 July 2022Termination of appointment of Sarah Margaret Mary Houlston as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Ms Siobhan Geraldine Boylan as a director on 18 July 2022 (2 pages)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
24 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
4 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,604,082
(6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,604,082
(6 pages)
15 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,604,082
(5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,604,082
(5 pages)
5 March 2015Company name changed stocktrade broking LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
5 March 2015Company name changed stocktrade broking LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,604,083
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,604,083
(5 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 February 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
13 February 2013Termination of appointment of Henry Algeo as a director (1 page)
13 February 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
13 February 2013Termination of appointment of Henry Algeo as a director (1 page)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
13 February 2013Appointment of Mr Henry Arthur Algeo as a director (2 pages)
13 February 2013Appointment of Mr Henry Arthur Algeo as a director (2 pages)
23 October 2012Termination of appointment of David Mccorkell as a director (1 page)
23 October 2012Termination of appointment of David Mccorkell as a director (1 page)
23 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
23 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
12 March 2012Full accounts made up to 30 September 2011 (9 pages)
12 March 2012Full accounts made up to 30 September 2011 (9 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 26 September 2010 (9 pages)
18 March 2011Full accounts made up to 26 September 2010 (9 pages)
31 March 2010Full accounts made up to 27 September 2009 (9 pages)
31 March 2010Full accounts made up to 27 September 2009 (9 pages)
23 March 2010Director's details changed for Mr David William Mccorkell on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr David William Mccorkell on 26 February 2010 (2 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 June 2008Return made up to 26/02/08; full list of members (4 pages)
3 June 2008Return made up to 26/02/08; full list of members (4 pages)
2 June 2008Director appointed mr david mccorkell (1 page)
2 June 2008Director appointed mr david mccorkell (1 page)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
4 March 2008Full accounts made up to 30 September 2007 (7 pages)
28 February 2008Appointment terminated director john hall (1 page)
28 February 2008Appointment terminated director john hall (1 page)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Full accounts made up to 30 September 2006 (8 pages)
9 March 2007Full accounts made up to 30 September 2006 (8 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
16 March 2006Full accounts made up to 30 September 2005 (9 pages)
16 March 2006Full accounts made up to 30 September 2005 (9 pages)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
2 March 2005Full accounts made up to 24 September 2004 (9 pages)
2 March 2005Full accounts made up to 24 September 2004 (9 pages)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
8 March 2004Full accounts made up to 26 September 2003 (9 pages)
8 March 2004Full accounts made up to 26 September 2003 (9 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
2 April 2003Return made up to 26/02/03; full list of members (7 pages)
2 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 December 2002Full accounts made up to 27 September 2002 (13 pages)
24 December 2002Full accounts made up to 27 September 2002 (13 pages)
14 May 2002Auditor's resignation (2 pages)
14 May 2002Auditor's resignation (2 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 2001Full accounts made up to 30 September 2001 (13 pages)
27 December 2001Full accounts made up to 30 September 2001 (13 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
10 January 2001Full accounts made up to 30 September 2000 (11 pages)
10 January 2001Full accounts made up to 30 September 2000 (11 pages)
27 July 2000Full accounts made up to 26 September 1999 (8 pages)
27 July 2000Full accounts made up to 26 September 1999 (8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Company name changed wise speke LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed wise speke LIMITED\certificate issued on 28/06/00 (2 pages)
24 March 2000Return made up to 26/02/00; full list of members (7 pages)
24 March 2000Return made up to 26/02/00; full list of members (7 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
7 April 1999Return made up to 26/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(22 pages)
7 April 1999Return made up to 26/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(22 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (17 pages)
29 December 1998Full accounts made up to 27 September 1998 (17 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (3 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
30 July 1998Ad 27/07/98--------- £ si 204082@1=204082 £ ic 3400000/3604082 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 204082@1=204082 £ ic 3400000/3604082 (2 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
5 May 1998Full accounts made up to 31 December 1996 (90 pages)
5 May 1998Full accounts made up to 31 December 1996 (90 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
2 March 1998Return made up to 26/02/98; full list of members (31 pages)
2 March 1998Return made up to 26/02/98; full list of members (31 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Return made up to 26/02/97; full list of members (29 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Return made up to 26/02/97; full list of members (29 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (3 pages)
13 December 1996New secretary appointed (3 pages)
13 December 1996Secretary resigned (1 page)
4 October 1996New director appointed (1 page)
4 October 1996New director appointed (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
22 June 1996Full accounts made up to 31 December 1995 (13 pages)
22 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
11 January 1996£ nc 3000000/3750000 15/12/95 (1 page)
11 January 1996Ad 15/12/95--------- £ si 750000@1=750000 £ ic 2650000/3400000 (2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996£ nc 3000000/3750000 15/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Ad 15/12/95--------- £ si 750000@1=750000 £ ic 2650000/3400000 (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
21 June 1995Full accounts made up to 30 September 1994 (14 pages)
21 June 1995Full accounts made up to 30 September 1994 (14 pages)
21 April 1995New director appointed (6 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (6 pages)
24 March 1995Return made up to 26/02/95; full list of members (58 pages)
24 March 1995Return made up to 26/02/95; full list of members (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (15 pages)