Company NameMerchant Securities (Nominees) Limited
Company StatusDissolved
Company Number02157498
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameBurginhall 191 Limited

Business Activity

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

Directors

Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Duncan William Troy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse Farmhouse Sheepstreet Lane
Etchingham
East Sussex
TN19 7AY
Director NameRichard Alan Grundy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1993)
RoleCompany Director
Correspondence Address32 Carlton Road
London
SW14 7RJ
Director NameNicholas William Mark Edmonstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressSouthend Farm Soberton
Nr Winchester
Hampshire
S032 3qb
Director NameStephen Charlton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence Address115 Ember Lane
Esher
Surrey
KT10 8EQ
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed16 September 1994(7 years after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameMr Graeme Roger Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address69 Wood Way
Great Notley
Essex
CM77 7JS
Director NameJohn Croke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1996(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 18 April 1997)
RoleAccountant
Correspondence Address10 High Street
Haddenham
Buckinghamshire
HP17 8ER
Director NameFrancisco Anthony Bodie Fabrizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 June 2008)
RoleCompany Director
Correspondence Address3 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Director NameMr Patrick Timothy Claridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 June 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTraceys Farm
London Road, Stanford Rivers
Ongar
Essex
CM5 9QD
Director NameMr John Sidney Hardcastle Foster-Powell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Oast House Hildenborough Road
Shipbourne
Tonbridge
Kent
TN11 9QB
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Simon Robert Clements
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Duncan James Gager
StatusResigned
Appointed01 August 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Duncan James Gager
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(28 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2016(28 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMrs Rehana Loram
StatusResigned
Appointed09 May 2016(28 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(28 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(28 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2021)
RoleCeo Sanlam Wealth
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitemerchantsecurities.co.uk

Location

Registered Address24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sanlam Securities Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
1 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 July 2021Termination of appointment of John David White as a director on 27 July 2021 (1 page)
14 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
8 October 2020Change of details for Sanlam Securities Uk Limited as a person with significant control on 7 October 2020 (2 pages)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
12 December 2019Registered office address changed from C/O Sanlam Private Investments (Uk) Limited 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page)
9 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page)
7 October 2019Appointment of Mr John David White as a director on 7 October 2019 (2 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
15 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
17 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
17 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
17 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
17 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
17 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
17 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
17 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
17 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
17 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
15 December 2015Appointment of Mr Duncan James Gager as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Duncan James Gager as a director on 14 December 2015 (2 pages)
14 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page)
14 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page)
14 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Termination of appointment of Rose Sexton as a secretary (1 page)
15 August 2013Appointment of Mr Duncan James Gager as a secretary (1 page)
15 August 2013Appointment of Mr Duncan James Gager as a secretary (1 page)
15 August 2013Termination of appointment of Rose Sexton as a secretary (1 page)
11 April 2013Termination of appointment of Nigel Gurney as a director (1 page)
11 April 2013Termination of appointment of Nigel Gurney as a director (1 page)
4 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Appointment of Mr Simon Robert Clements as a director (2 pages)
19 September 2012Appointment of Mr Simon Robert Clements as a director (2 pages)
12 July 2012Termination of appointment of Patrick Claridge as a director (1 page)
12 July 2012Termination of appointment of Patrick Claridge as a director (1 page)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of John Foster-Powell as a director (1 page)
12 October 2011Appointment of Mr Nigel John Gurney as a director (2 pages)
12 October 2011Termination of appointment of John Foster-Powell as a director (1 page)
12 October 2011Appointment of Mr Nigel John Gurney as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 15 July 2010 (1 page)
8 March 2010Termination of appointment of Nicholas Edmonstone as a director (1 page)
8 March 2010Termination of appointment of Nicholas Edmonstone as a director (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 December 2008Return made up to 22/11/08; full list of members (4 pages)
4 December 2008Return made up to 22/11/08; full list of members (4 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from john stow house 18 bevis marks london EC3A 7JB (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from john stow house 18 bevis marks london EC3A 7JB (1 page)
1 December 2008Director appointed mr john sidney hardcastle foster-powell (2 pages)
1 December 2008Director appointed mr john sidney hardcastle foster-powell (2 pages)
21 July 2008Director appointed patrick timothy claridge (2 pages)
21 July 2008Director appointed patrick timothy claridge (2 pages)
7 July 2008Appointment terminated director francisco fabrizi (1 page)
7 July 2008Appointment terminated director francisco fabrizi (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 22/11/07; full list of members (2 pages)
9 January 2008Return made up to 22/11/07; full list of members (2 pages)
23 February 2007Return made up to 22/11/06; full list of members (2 pages)
23 February 2007Return made up to 22/11/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page)
5 January 2007Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page)
29 September 2006New director appointed (4 pages)
29 September 2006New director appointed (4 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 December 2004Return made up to 22/11/04; full list of members (7 pages)
3 December 2004Return made up to 22/11/04; full list of members (7 pages)
29 January 2004Return made up to 22/11/03; full list of members (7 pages)
29 January 2004Return made up to 22/11/03; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 March 2003Return made up to 22/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2003Return made up to 22/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2001Return made up to 22/11/01; full list of members (6 pages)
3 December 2001Return made up to 22/11/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 December 1999Return made up to 22/11/99; full list of members (6 pages)
21 December 1999Return made up to 22/11/99; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page)
11 June 1997Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
22 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 June 1988Wd 03/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1988Wd 03/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1988Company name changed burginhall 191 LIMITED\certificate issued on 09/02/88 (2 pages)
8 February 1988Company name changed burginhall 191 LIMITED\certificate issued on 09/02/88 (2 pages)
26 August 1987Incorporation (23 pages)
26 August 1987Incorporation (23 pages)