Canary Wharf
London
E14 4QA
Director Name | Mr Kieran Patrick O'Regan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2012(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Jonathan Watson Haile |
---|---|
Status | Current |
Appointed | 08 September 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Richard Seaman |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1993) |
Role | Compliance Manager |
Correspondence Address | 4 The Rowans Billericay Essex CM11 2PB |
Director Name | Edmund Puckhaber |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 1992) |
Role | Executive-Vice President Stockbroker |
Correspondence Address | C/O Dean Witter Reynolds (Holding) L 2 World Trade Centre 130 Liberty Str New York 10006 Foreign |
Director Name | Laurence Mollner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Commodity Broker |
Correspondence Address | 599 Washington Glencoe Illinois 60022 Chicago Foreign |
Director Name | Macon Brewer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 January 1992) |
Role | President - Capital Market Division |
Correspondence Address | C/O Dean Witter Reynolds (Holdings) 2 World Trade Centre 130 Liberty Str New York 10006 Foreign |
Director Name | Mr Michael Patrick Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 1992) |
Role | Managing Director - Corporate Finance |
Correspondence Address | 5a Olivers Wharf 64 Wapping High Street London E1 9PJ |
Director Name | Mr Thomas Indaco |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1993) |
Role | Controller |
Correspondence Address | Garden Flat 27 Maresfield Gardens London NW3 5SD |
Secretary Name | Mr Thomas Indaco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 27 Maresfield Gardens London NW3 5SD |
Director Name | Jeffrey Ryan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 1993) |
Role | Operations Manager |
Correspondence Address | 3 St Marys Road Bexley Kent DA5 2DD |
Director Name | Richard Godfray De Lisle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Accounts Executive |
Country of Residence | England |
Correspondence Address | 8a Westminster Road Poole Dorset BH13 6JW |
Director Name | Mr John Ashley Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Liffe Floor Trader |
Correspondence Address | Glazenwood Lodge Glazenwood Road Bradwell Braintree Essex CM7 8ET |
Director Name | Mr Christopher John Hartley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1997) |
Role | Financial Futures Brokerage |
Correspondence Address | Ravelston Sycamore Close Amersham Bucks HP6 6BW |
Director Name | Senior Vp Dir Of Institutional Equities Erwin Eschert |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1999) |
Role | Securities Brokerage Industry |
Correspondence Address | 24 Meadowview Drive Colts Neck New Jersey Channel |
Director Name | Mitchell Merin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1995) |
Role | Executive Vice President Usa S |
Correspondence Address | 5 Nottingham Way Warren New Jersey 07060 Usa Foreign |
Director Name | Robert Sculthorpe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1999) |
Role | Executive Vice President |
Correspondence Address | 50 Sutton Place South New York 10022 United States |
Director Name | Michael Timothy Gregg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 August 2003) |
Role | Attorney |
Correspondence Address | 25 Mendolia Court Pearl River New York 10965 2122 United States |
Director Name | Mr Huw Martin Tucker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little St Annes Bakeham Lane Englefield Green Egham Surrey TW20 9TS |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Director Name | Susan Jane Adam Hope |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 2011) |
Role | Chartered Accountant |
Correspondence Address | 36 Birchington Road London N8 8HP |
Director Name | Mr Michael James Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Ms Mary Josephine Margaret McNalty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Alison Fiona Kanabe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2011) |
Role | Human Resources Officer |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Jonathan Duncan Charles Payne |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Jonathan Paul Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ronald Jacobs |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2012(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Jonathan David Bendall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Rossella Pagano |
---|---|
Status | Resigned |
Appointed | 20 May 2013(26 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Sally Jane Crane |
---|---|
Status | Resigned |
Appointed | 20 September 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Telephone | 020 74258000 |
---|---|
Telephone region | London |
Registered Address | 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.3m at £1 | Morgan Stanley Dean Witter International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,000 |
Cash | £644,000 |
Current Liabilities | £447,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
10 October 1995 | Delivered on: 17 October 1995 Satisfied on: 23 October 2003 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee in whatever form that relates to or results from the company's use of the euroclear system. Particulars: The securities collateral being all the company's right title and interest in and to all securities clearance accounts. See the mortgage charge document for full details. Fully Satisfied |
---|
9 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
25 September 2023 | Appointment of Ms Joanne Louise Penkul as a director on 21 September 2023 (2 pages) |
28 July 2023 | Termination of appointment of Kieran Patrick O'regan as a director on 13 July 2023 (1 page) |
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page) |
24 May 2023 | Appointment of Paul Eugene Bartlett as a secretary on 1 April 2023 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 February 2020 | Termination of appointment of Jonathan David Bendall as a director on 31 January 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 September 2016 | Appointment of Jonathan Watson Haile as a secretary on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Jonathan Watson Haile as a secretary on 8 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 March 2016 | Termination of appointment of Sally Jane Crane as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Sally Jane Crane as a secretary on 4 March 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 October 2013 | Appointment of Sally Jane Crane as a secretary (1 page) |
10 October 2013 | Appointment of Sally Jane Crane as a secretary (1 page) |
1 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Termination of appointment of Rossella Pagano as a secretary (1 page) |
9 September 2013 | Termination of appointment of Rossella Pagano as a secretary (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Appointment of Rossella Pagano as a secretary (1 page) |
23 May 2013 | Appointment of Rossella Pagano as a secretary (1 page) |
10 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
10 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
2 October 2012 | Accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (23 pages) |
14 August 2012 | Appointment of Mr Kieran Patrick O'regan as a director (2 pages) |
14 August 2012 | Appointment of Mr Kieran Patrick O'regan as a director (2 pages) |
1 August 2012 | Termination of appointment of Ronald Jacobs as a director (1 page) |
1 August 2012 | Termination of appointment of Ronald Jacobs as a director (1 page) |
30 July 2012 | Appointment of Jonathan David Bendall as a director (3 pages) |
30 July 2012 | Appointment of Jonathan David Bendall as a director (3 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of Ronald Jacobs as a director (3 pages) |
20 March 2012 | Appointment of Ronald Jacobs as a director (3 pages) |
1 March 2012 | Termination of appointment of Jonathan Payne as a director (1 page) |
1 March 2012 | Termination of appointment of Jonathan Payne as a director (1 page) |
24 January 2012 | Termination of appointment of Jonathan Roberts as a director (1 page) |
24 January 2012 | Termination of appointment of Jonathan Roberts as a director (1 page) |
3 October 2011 | Termination of appointment of Susan Hope as a director (2 pages) |
3 October 2011 | Termination of appointment of Susan Hope as a director (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Appointment of Jonathan Paul Roberts as a director (3 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Appointment of Jonathan Paul Roberts as a director (3 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
23 September 2011 | Termination of appointment of Susan Hope as a director (1 page) |
23 September 2011 | Termination of appointment of Susan Hope as a director (1 page) |
15 September 2011 | Appointment of Jonathan Duncan Charles Payne as a director (3 pages) |
15 September 2011 | Appointment of Jonathan Duncan Charles Payne as a director (3 pages) |
14 September 2011 | Appointment of Mark Peter Frederick Brignell as a director (3 pages) |
14 September 2011 | Appointment of Mark Peter Frederick Brignell as a director (3 pages) |
9 September 2011 | Termination of appointment of Alison Kanabe as a director (1 page) |
9 September 2011 | Termination of appointment of Alison Kanabe as a director (1 page) |
24 August 2011 | Termination of appointment of Michael Hall as a director (1 page) |
24 August 2011 | Termination of appointment of Michael Hall as a director (1 page) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Alison Fiona Kanabe on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Alison Fiona Kanabe on 19 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director huw tucker (1 page) |
12 June 2009 | Appointment terminated director huw tucker (1 page) |
20 January 2009 | Memorandum and Articles of Association (17 pages) |
20 January 2009 | Memorandum and Articles of Association (17 pages) |
16 January 2009 | Company name changed dean witter international LTD\certificate issued on 16/01/09 (3 pages) |
16 January 2009 | Company name changed dean witter international LTD\certificate issued on 16/01/09 (3 pages) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 November 2008 | Return made up to 12/06/08; full list of members (6 pages) |
27 November 2008 | Return made up to 12/06/08; full list of members (6 pages) |
31 October 2008 | Accounts made up to 30 November 2007 (15 pages) |
31 October 2008 | Accounts made up to 30 November 2007 (15 pages) |
10 October 2008 | Director appointed alison fiona kanabe (1 page) |
10 October 2008 | Director appointed alison fiona kanabe (1 page) |
1 October 2008 | Appointment terminated secretary sandra walters (1 page) |
1 October 2008 | Appointment terminated secretary sandra walters (1 page) |
1 October 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
1 October 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
1 October 2007 | Accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Accounts made up to 30 November 2006 (15 pages) |
14 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
14 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 October 2006 | Accounts made up to 30 November 2005 (15 pages) |
5 October 2006 | Accounts made up to 30 November 2005 (15 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
6 October 2005 | Accounts made up to 30 November 2004 (15 pages) |
6 October 2005 | Accounts made up to 30 November 2004 (15 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
5 October 2004 | Accounts made up to 30 November 2003 (15 pages) |
5 October 2004 | Accounts made up to 30 November 2003 (15 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Accounts made up to 30 November 2002 (15 pages) |
3 October 2003 | Accounts made up to 30 November 2002 (15 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 27/09/02; full list of members (4 pages) |
13 December 2002 | Return made up to 27/09/02; full list of members (4 pages) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Accounts made up to 30 November 2001 (13 pages) |
3 October 2002 | Accounts made up to 30 November 2001 (13 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
11 December 2001 | Amended full accounts made up to 30 November 1999 (13 pages) |
11 December 2001 | Amended full accounts made up to 30 November 1999 (13 pages) |
11 December 2001 | Amended full accounts made up to 30 November 1998 (12 pages) |
11 December 2001 | Amended full accounts made up to 30 November 1998 (12 pages) |
10 December 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 December 2001 | Return made up to 12/06/01; full list of members (6 pages) |
5 December 2001 | Accounts made up to 30 November 2000 (13 pages) |
5 December 2001 | Amended full accounts made up to 30 November 1999 (13 pages) |
5 December 2001 | Amended full accounts made up to 30 November 1998 (14 pages) |
5 December 2001 | Amended full accounts made up to 30 November 1999 (13 pages) |
5 December 2001 | Accounts made up to 30 November 2000 (13 pages) |
5 December 2001 | Amended full accounts made up to 30 November 1998 (14 pages) |
3 May 2001 | Return made up to 12/06/00; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
3 May 2001 | Return made up to 12/06/00; full list of members (6 pages) |
1 February 2000 | Accounts made up to 30 November 1998 (6 pages) |
1 February 2000 | Return made up to 12/06/99; full list of members (6 pages) |
1 February 2000 | Accounts made up to 30 November 1998 (6 pages) |
1 February 2000 | Return made up to 12/06/99; full list of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 12/06/98; full list of members
|
20 October 1998 | Accounts made up to 30 November 1997 (14 pages) |
20 October 1998 | Accounts made up to 30 November 1997 (14 pages) |
20 October 1998 | Return made up to 12/06/98; full list of members
|
20 October 1998 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 12/06/97; full list of members (8 pages) |
11 July 1997 | Accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Return made up to 12/06/97; full list of members (8 pages) |
12 August 1996 | Return made up to 12/06/96; full list of members
|
12 August 1996 | Return made up to 12/06/96; full list of members
|
19 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Accounts made up to 31 December 1994 (19 pages) |
19 June 1995 | Return made up to 12/06/95; no change of members (8 pages) |
19 June 1995 | Accounts made up to 31 December 1994 (19 pages) |
19 June 1995 | Return made up to 12/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 December 1992 | Memorandum and Articles of Association (17 pages) |
3 December 1992 | Memorandum and Articles of Association (17 pages) |
25 November 1992 | Company name changed dean witter reynolds (holdings) LIMITED\certificate issued on 25/11/92 (2 pages) |
25 November 1992 | Company name changed dean witter reynolds (holdings) LIMITED\certificate issued on 25/11/92 (2 pages) |
12 May 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
12 May 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
25 January 1988 | Company name changed\certificate issued on 25/01/88 (2 pages) |
25 January 1988 | Company name changed\certificate issued on 25/01/88 (2 pages) |
13 May 1987 | Certificate of Incorporation (1 page) |
13 May 1987 | Certificate of Incorporation (1 page) |