Company NameBird & Bird Life Trustee Company Limited
Company StatusActive
Company Number02131339
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)
Previous NameB & B Nominees Limited

Business Activity

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

Directors

Director NameMr Christopher Jeremy Richard Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Graeme Stuart Maguire
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(33 years after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Christian Wolfgang Bartsch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2003(15 years, 9 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address12 New Fetter Lane New Fetter Lane
London
EC4A 1JP
Director NameMr David William Byam-Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address76 Erpingham Road
London
SW15 1BG
Director NameJustin Robert Chichester Walkey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Michael David Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameChristopher Wyn Rees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2001)
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameNeil Stuart Peter Blundell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Roger Howard Butterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Christopher Jeremy Richard Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Michael David Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Ian Dalzell Hunter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMichael Carl Frie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2006(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2006)
RoleSolicitor
Country of ResidenceSweden
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMichael Carl Frie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2009(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2016)
RoleSolicitor
Country of ResidenceSweden
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Ian Dalzell Hunter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Michael David Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(22 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Roger Howard Butterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMassimiliano Mostardini
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2016(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameB&B Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2009(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2009)
Correspondence Address15 Fetter Lane
London
EC4A 1JP

Contact

Websitetwobirds.com
Telephone020 74156000
Telephone regionLondon

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bird & Bird Company Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

2 February 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Christian Wolfgang Bartsch as a director on 4 April 2022 (2 pages)
6 April 2022Termination of appointment of Michael David Kerr as a director on 4 April 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
19 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Massimiliano Mostardini as a director on 6 May 2020 (1 page)
11 May 2020Appointment of Mr Graeme Stuart Maguire as a director on 6 May 2020 (2 pages)
25 February 2020Director's details changed for Mr Christopher Jeremy Richard Barrett on 12 September 2016 (2 pages)
18 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
24 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
9 May 2019Termination of appointment of Roger Howard Butterworth as a director on 7 May 2019 (1 page)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
1 June 2018Secretary's details changed for Bird & Bird Company Secretaries Limited on 16 August 2016 (1 page)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
22 September 2016Termination of appointment of Ian Dalzell Hunter as a director on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of Michael Carl Frie as a director on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of Michael Carl Frie as a director on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of Ian Dalzell Hunter as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Christopher Jeremy Richard Barrett as a director on 12 September 2016 (3 pages)
21 September 2016Appointment of Massimiliano Mostardini as a director on 12 September 2016 (3 pages)
21 September 2016Appointment of Massimiliano Mostardini as a director on 12 September 2016 (3 pages)
21 September 2016Appointment of Christopher Jeremy Richard Barrett as a director on 12 September 2016 (3 pages)
24 August 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
4 November 2015Director's details changed for Michael Carl Frie on 1 September 2015 (2 pages)
4 November 2015Director's details changed for Michael Carl Frie on 1 September 2015 (2 pages)
4 November 2015Director's details changed for Michael Carl Frie on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Michael David Kerr on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian Dalzell Hunter on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Michael David Kerr on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Michael David Kerr on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian Dalzell Hunter on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian Dalzell Hunter on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
29 October 2014Director's details changed for Michael Carl Frie on 1 October 2009 (2 pages)
29 October 2014Director's details changed for Michael Carl Frie on 1 October 2009 (2 pages)
29 October 2014Director's details changed for Michael Carl Frie on 1 October 2009 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(7 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(7 pages)
16 October 2013Appointment of Mr Roger Howard Butterworth as a director (2 pages)
16 October 2013Appointment of Mr Roger Howard Butterworth as a director (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Appointment of Michael David Kerr as a director (2 pages)
20 January 2011Appointment of Ian Hunter as a director (2 pages)
20 January 2011Appointment of Michael Frie as a director (2 pages)
20 January 2011Appointment of Michael Frie as a director (2 pages)
20 January 2011Appointment of Michael David Kerr as a director (2 pages)
20 January 2011Appointment of Ian Hunter as a director (2 pages)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of Michael Frie as a director (1 page)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of Ian Hunter as a director (1 page)
14 January 2011Termination of appointment of Michael Kerr as a director (1 page)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of Michael Kerr as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of Michael Frie as a director (1 page)
14 January 2011Termination of appointment of B&B Nominees Limited as a director (1 page)
14 January 2011Termination of appointment of Ian Hunter as a director (1 page)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (2 pages)
28 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (2 pages)
28 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 October 2009Director's details changed for Mr Michael David Kerr on 10 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Michael Carl Frie on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Hunter on 10 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Ian Hunter on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael David Kerr on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Carl Frie on 10 October 2009 (2 pages)
28 October 2009Secretary's details changed for Barnards Court Company Secretarial Services Limited on 10 October 2009 (2 pages)
28 October 2009Secretary's details changed for Barnards Court Company Secretarial Services Limited on 10 October 2009 (2 pages)
11 August 2009Director appointed michael frie (2 pages)
11 August 2009Director appointed michael frie (2 pages)
11 August 2009Director appointed michael david kerr (2 pages)
11 August 2009Director appointed michael david kerr (2 pages)
11 August 2009Director appointed ian hunter (2 pages)
11 August 2009Director appointed ian hunter (2 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
29 July 2009Company name changed b & b nominees LIMITED\certificate issued on 01/08/09 (2 pages)
29 July 2009Company name changed b & b nominees LIMITED\certificate issued on 01/08/09 (2 pages)
23 July 2009Appointment terminated director christopher barrett (1 page)
23 July 2009Appointment terminated director neil blundell (1 page)
23 July 2009Appointment terminated director christopher barrett (1 page)
23 July 2009Appointment terminated director roger butterworth (1 page)
23 July 2009Appointment terminated director roger butterworth (1 page)
23 July 2009Appointment terminated director neil blundell (1 page)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 January 2009Director's change of particulars / roger butterworth / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / roger butterworth / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / neil blundell / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / neil blundell / 29/11/2008 (1 page)
18 November 2008Return made up to 10/10/08; no change of members (5 pages)
18 November 2008Return made up to 10/10/08; no change of members (5 pages)
11 November 2008Registered office changed on 11/11/2008 from 90 fetter lane london EC4A 1JP (1 page)
11 November 2008Registered office changed on 11/11/2008 from 90 fetter lane london EC4A 1JP (1 page)
22 October 2008Director's change of particulars / christopher barrett / 22/09/2008 (1 page)
22 October 2008Director's change of particulars / christopher barrett / 22/09/2008 (1 page)
28 March 2008Appointment terminated director david byam-cook (1 page)
28 March 2008Appointment terminated director david byam-cook (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 November 2007Return made up to 09/10/07; no change of members (8 pages)
4 November 2007Return made up to 09/10/07; no change of members (8 pages)
31 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 October 2006Return made up to 09/10/06; full list of members (8 pages)
20 October 2006Return made up to 09/10/06; full list of members (8 pages)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
26 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 December 2003Resolutions
  • RES13 ‐ Accounting procedures 25/11/03
(1 page)
1 December 2003Resolutions
  • RES13 ‐ Accounting procedures 25/11/03
(1 page)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
9 March 2003New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
9 March 2003Secretary resigned (1 page)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
19 October 2001Director resigned (1 page)
29 November 2000Return made up to 09/10/00; full list of members (7 pages)
29 November 2000Return made up to 09/10/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 October 1999Return made up to 09/10/99; full list of members (7 pages)
8 October 1999Return made up to 09/10/99; full list of members (7 pages)
23 October 1998Return made up to 09/10/98; no change of members (4 pages)
23 October 1998Return made up to 09/10/98; no change of members (4 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 November 1997Return made up to 09/10/97; no change of members (4 pages)
13 November 1997Return made up to 09/10/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 November 1996Return made up to 09/10/96; full list of members (6 pages)
10 November 1996Return made up to 09/10/96; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1995Return made up to 09/10/95; full list of members (6 pages)
23 October 1995Return made up to 09/10/95; full list of members (6 pages)
24 October 1987Memorandum and Articles of Association (19 pages)
24 October 1987Memorandum and Articles of Association (19 pages)