Company NameMorgan Stanley (Dwrrbs) Limited
DirectorsMark Peter Frederick Brignell and Kieran Patrick O'Regan
Company StatusActive
Company Number02131430
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMark Peter Frederick Brignell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleBenefit Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Kieran Patrick O'Regan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameJonathan Watson Haile
StatusCurrent
Appointed08 September 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRichard Seaman
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1993)
RoleCompliance Manager
Correspondence Address4 The Rowans
Billericay
Essex
CM11 2PB
Director NameEdmund Puckhaber
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 1992)
RoleExecutive-Vice President Stockbroker
Correspondence AddressC/O Dean Witter Reynolds (Holding) L
2 World Trade Centre 130 Liberty Str
New York 10006
Foreign
Director NameLaurence Mollner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCommodity Broker
Correspondence Address599 Washington Glencoe
Illinois
60022 Chicago
Foreign
Director NameMacon Brewer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 January 1992)
RolePresident - Capital Market Division
Correspondence AddressC/O Dean Witter Reynolds (Holdings)
2 World Trade Centre 130 Liberty Str
New York 10006
Foreign
Director NameMr Michael Patrick Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 1992)
RoleManaging Director - Corporate Finance
Correspondence Address5a Olivers Wharf
64 Wapping High Street
London
E1 9PJ
Director NameMr Thomas Indaco
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1993)
RoleController
Correspondence AddressGarden Flat 27 Maresfield Gardens
London
NW3 5SD
Secretary NameMr Thomas Indaco
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 September 2003)
RoleCompany Director
Correspondence AddressGarden Flat 27 Maresfield Gardens
London
NW3 5SD
Director NameJeffrey Ryan
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 1993)
RoleOperations Manager
Correspondence Address3 St Marys Road
Bexley
Kent
DA5 2DD
Director NameRichard Godfray De Lisle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address8a Westminster Road
Poole
Dorset
BH13 6JW
Director NameMr John Ashley Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleLiffe Floor Trader
Correspondence AddressGlazenwood Lodge Glazenwood Road
Bradwell
Braintree
Essex
CM7 8ET
Director NameMr Christopher John Hartley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1997)
RoleFinancial Futures Brokerage
Correspondence AddressRavelston
Sycamore Close
Amersham
Bucks
HP6 6BW
Director NameSenior Vp Dir Of Institutional Equities Erwin Eschert
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1999)
RoleSecurities Brokerage Industry
Correspondence Address24 Meadowview Drive
Colts Neck
New Jersey
Channel
Director NameMitchell Merin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1995)
RoleExecutive Vice President Usa S
Correspondence Address5 Nottingham Way Warren
New Jersey 07060
Usa
Foreign
Director NameRobert Sculthorpe
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1999)
RoleExecutive Vice President
Correspondence Address50 Sutton Place South
New York 10022
United States
Director NameMichael Timothy Gregg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1995(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 2003)
RoleAttorney
Correspondence Address25 Mendolia Court
Pearl River
New York
10965 2122
United States
Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle St Annes Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TS
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed03 September 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Director NameSusan Jane Adam Hope
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 2011)
RoleChartered Accountant
Correspondence Address36 Birchington Road
London
N8 8HP
Director NameMr Michael James Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(17 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed08 June 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed31 December 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed15 September 2008(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameAlison Fiona Kanabe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2011)
RoleHuman Resources Officer
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameJonathan Duncan Charles Payne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(24 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameJonathan Paul Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(24 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRonald Jacobs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(24 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Jonathan David Bendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2012(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameRossella Pagano
StatusResigned
Appointed20 May 2013(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameSally Jane Crane
StatusResigned
Appointed20 September 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2016)
RoleCompany Director
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Telephone020 74258000
Telephone regionLondon

Location

Registered Address25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.3m at £1Morgan Stanley Dean Witter International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£971,000
Cash£644,000
Current Liabilities£447,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Charges

10 October 1995Delivered 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

Filing History

9 October 2023Full accounts made up to 31 December 2022 (28 pages)
25 September 2023Appointment of Ms Joanne Louise Penkul as a director on 21 September 2023 (2 pages)
28 July 2023Termination of appointment of Kieran Patrick O'regan as a director on 13 July 2023 (1 page)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page)
24 May 2023Appointment of Paul Eugene Bartlett as a secretary on 1 April 2023 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (32 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (31 pages)
18 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (29 pages)
21 February 2020Termination of appointment of Jonathan David Bendall as a director on 31 January 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
9 September 2016Appointment of Jonathan Watson Haile as a secretary on 8 September 2016 (2 pages)
9 September 2016Appointment of Jonathan Watson Haile as a secretary on 8 September 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,269,930
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,269,930
(4 pages)
4 March 2016Termination of appointment of Sally Jane Crane as a secretary on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Sally Jane Crane as a secretary on 4 March 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,269,930
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,269,930
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,269,930
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,269,930
(4 pages)
10 October 2013Appointment of Sally Jane Crane as a secretary (1 page)
10 October 2013Appointment of Sally Jane Crane as a secretary (1 page)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
9 September 2013Termination of appointment of Rossella Pagano as a secretary (1 page)
9 September 2013Termination of appointment of Rossella Pagano as a secretary (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
23 May 2013Appointment of Rossella Pagano as a secretary (1 page)
23 May 2013Appointment of Rossella Pagano as a secretary (1 page)
10 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
10 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
2 October 2012Accounts made up to 31 December 2011 (23 pages)
2 October 2012Accounts made up to 31 December 2011 (23 pages)
14 August 2012Appointment of Mr Kieran Patrick O'regan as a director (2 pages)
14 August 2012Appointment of Mr Kieran Patrick O'regan as a director (2 pages)
1 August 2012Termination of appointment of Ronald Jacobs as a director (1 page)
1 August 2012Termination of appointment of Ronald Jacobs as a director (1 page)
30 July 2012Appointment of Jonathan David Bendall as a director (3 pages)
30 July 2012Appointment of Jonathan David Bendall as a director (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 March 2012Appointment of Ronald Jacobs as a director (3 pages)
20 March 2012Appointment of Ronald Jacobs as a director (3 pages)
1 March 2012Termination of appointment of Jonathan Payne as a director (1 page)
1 March 2012Termination of appointment of Jonathan Payne as a director (1 page)
24 January 2012Termination of appointment of Jonathan Roberts as a director (1 page)
24 January 2012Termination of appointment of Jonathan Roberts as a director (1 page)
3 October 2011Termination of appointment of Susan Hope as a director (2 pages)
3 October 2011Termination of appointment of Susan Hope as a director (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2011Appointment of Jonathan Paul Roberts as a director (3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2011Appointment of Jonathan Paul Roberts as a director (3 pages)
29 September 2011Accounts made up to 31 December 2010 (21 pages)
29 September 2011Accounts made up to 31 December 2010 (21 pages)
23 September 2011Termination of appointment of Susan Hope as a director (1 page)
23 September 2011Termination of appointment of Susan Hope as a director (1 page)
15 September 2011Appointment of Jonathan Duncan Charles Payne as a director (3 pages)
15 September 2011Appointment of Jonathan Duncan Charles Payne as a director (3 pages)
14 September 2011Appointment of Mark Peter Frederick Brignell as a director (3 pages)
14 September 2011Appointment of Mark Peter Frederick Brignell as a director (3 pages)
9 September 2011Termination of appointment of Alison Kanabe as a director (1 page)
9 September 2011Termination of appointment of Alison Kanabe as a director (1 page)
24 August 2011Termination of appointment of Michael Hall as a director (1 page)
24 August 2011Termination of appointment of Michael Hall as a director (1 page)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts made up to 31 December 2009 (20 pages)
3 October 2010Accounts made up to 31 December 2009 (20 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Alison Fiona Kanabe on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Alison Fiona Kanabe on 19 April 2010 (2 pages)
12 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
1 November 2009Accounts made up to 31 December 2008 (19 pages)
1 November 2009Accounts made up to 31 December 2008 (19 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Appointment terminated director huw tucker (1 page)
12 June 2009Appointment terminated director huw tucker (1 page)
20 January 2009Memorandum and Articles of Association (17 pages)
20 January 2009Memorandum and Articles of Association (17 pages)
16 January 2009Company name changed dean witter international LTD\certificate issued on 16/01/09 (3 pages)
16 January 2009Company name changed dean witter international LTD\certificate issued on 16/01/09 (3 pages)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 November 2008Return made up to 12/06/08; full list of members (6 pages)
27 November 2008Return made up to 12/06/08; full list of members (6 pages)
31 October 2008Accounts made up to 30 November 2007 (15 pages)
31 October 2008Accounts made up to 30 November 2007 (15 pages)
10 October 2008Director appointed alison fiona kanabe (1 page)
10 October 2008Director appointed alison fiona kanabe (1 page)
1 October 2008Appointment terminated secretary sandra walters (1 page)
1 October 2008Appointment terminated secretary sandra walters (1 page)
1 October 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
1 October 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
1 October 2007Accounts made up to 30 November 2006 (15 pages)
1 October 2007Accounts made up to 30 November 2006 (15 pages)
14 July 2007Return made up to 12/06/07; full list of members (6 pages)
14 July 2007Return made up to 12/06/07; full list of members (6 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 October 2006Accounts made up to 30 November 2005 (15 pages)
5 October 2006Accounts made up to 30 November 2005 (15 pages)
25 July 2006Return made up to 12/06/06; full list of members (6 pages)
25 July 2006Return made up to 12/06/06; full list of members (6 pages)
6 October 2005Accounts made up to 30 November 2004 (15 pages)
6 October 2005Accounts made up to 30 November 2004 (15 pages)
23 June 2005Return made up to 12/06/05; full list of members (6 pages)
23 June 2005Return made up to 12/06/05; full list of members (6 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
5 October 2004Accounts made up to 30 November 2003 (15 pages)
5 October 2004Accounts made up to 30 November 2003 (15 pages)
1 July 2004Return made up to 12/06/04; full list of members (5 pages)
1 July 2004Return made up to 12/06/04; full list of members (5 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Accounts made up to 30 November 2002 (15 pages)
3 October 2003Accounts made up to 30 November 2002 (15 pages)
12 September 2003Resolutions
  • RES13 ‐ Appt & term of director 22/08/03
(1 page)
12 September 2003Resolutions
  • RES13 ‐ Appt & term of director 22/08/03
(1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
13 December 2002Return made up to 27/09/02; full list of members (4 pages)
13 December 2002Return made up to 27/09/02; full list of members (4 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
3 October 2002Accounts made up to 30 November 2001 (13 pages)
3 October 2002Accounts made up to 30 November 2001 (13 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
11 December 2001Amended full accounts made up to 30 November 1999 (13 pages)
11 December 2001Amended full accounts made up to 30 November 1999 (13 pages)
11 December 2001Amended full accounts made up to 30 November 1998 (12 pages)
11 December 2001Amended full accounts made up to 30 November 1998 (12 pages)
10 December 2001Return made up to 12/06/01; full list of members (6 pages)
10 December 2001Return made up to 12/06/01; full list of members (6 pages)
5 December 2001Accounts made up to 30 November 2000 (13 pages)
5 December 2001Amended full accounts made up to 30 November 1999 (13 pages)
5 December 2001Amended full accounts made up to 30 November 1998 (14 pages)
5 December 2001Amended full accounts made up to 30 November 1999 (13 pages)
5 December 2001Accounts made up to 30 November 2000 (13 pages)
5 December 2001Amended full accounts made up to 30 November 1998 (14 pages)
3 May 2001Return made up to 12/06/00; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 November 1999 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 November 1999 (4 pages)
3 May 2001Return made up to 12/06/00; full list of members (6 pages)
1 February 2000Accounts made up to 30 November 1998 (6 pages)
1 February 2000Return made up to 12/06/99; full list of members (6 pages)
1 February 2000Accounts made up to 30 November 1998 (6 pages)
1 February 2000Return made up to 12/06/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
20 October 1998Accounts made up to 30 November 1997 (14 pages)
20 October 1998Accounts made up to 30 November 1997 (14 pages)
20 October 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
20 October 1998Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
11 July 1997Return made up to 12/06/97; full list of members (8 pages)
11 July 1997Accounts made up to 31 December 1996 (15 pages)
11 July 1997Accounts made up to 31 December 1996 (15 pages)
11 July 1997Return made up to 12/06/97; full list of members (8 pages)
12 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 1996Accounts made up to 31 December 1995 (16 pages)
19 July 1996Accounts made up to 31 December 1995 (16 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
19 June 1995Accounts made up to 31 December 1994 (19 pages)
19 June 1995Return made up to 12/06/95; no change of members (8 pages)
19 June 1995Accounts made up to 31 December 1994 (19 pages)
19 June 1995Return made up to 12/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 December 1992Memorandum and Articles of Association (17 pages)
3 December 1992Memorandum and Articles of Association (17 pages)
25 November 1992Company name changed dean witter reynolds (holdings) LIMITED\certificate issued on 25/11/92 (2 pages)
25 November 1992Company name changed dean witter reynolds (holdings) LIMITED\certificate issued on 25/11/92 (2 pages)
12 May 1992Full group accounts made up to 31 December 1991 (17 pages)
12 May 1992Full group accounts made up to 31 December 1991 (17 pages)
25 January 1988Company name changed\certificate issued on 25/01/88 (2 pages)
25 January 1988Company name changed\certificate issued on 25/01/88 (2 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)