London
EC3R 8AJ
Director Name | Mr Duncan William Troy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhouse Farmhouse Sheepstreet Lane Etchingham East Sussex TN19 7AY |
Director Name | Richard Alan Grundy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 32 Carlton Road London SW14 7RJ |
Director Name | Nicholas William Mark Edmonstone |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | Southend Farm Soberton Nr Winchester Hampshire S032 3qb |
Director Name | Stephen Charlton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 115 Ember Lane Esher Surrey KT10 8EQ |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(7 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Mr Graeme Roger Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 May 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 69 Wood Way Great Notley Essex CM77 7JS |
Director Name | John Croke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 April 1997) |
Role | Accountant |
Correspondence Address | 10 High Street Haddenham Buckinghamshire HP17 8ER |
Director Name | Francisco Anthony Bodie Fabrizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 3 Connaught Mews Pond Street Hampstead London NW3 2NW |
Director Name | Mr Patrick Timothy Claridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Traceys Farm London Road, Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Mr John Sidney Hardcastle Foster-Powell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Oast House Hildenborough Road Shipbourne Tonbridge Kent TN11 9QB |
Director Name | Mr Nigel John Gurney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Simon Robert Clements |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Duncan James Gager |
---|---|
Status | Resigned |
Appointed | 01 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Duncan James Gager |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2016(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mrs Rehana Loram |
---|---|
Status | Resigned |
Appointed | 09 May 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2021) |
Role | Ceo Sanlam Wealth |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | merchantsecurities.co.uk |
---|
Registered Address | 24 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sanlam Securities Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (1 page) |
1 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of John David White as a director on 27 July 2021 (1 page) |
14 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 October 2020 | Change of details for Sanlam Securities Uk Limited as a person with significant control on 7 October 2020 (2 pages) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
12 December 2019 | Registered 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 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr John David White as a director on 7 October 2019 (2 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
15 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
17 May 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
17 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
17 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
15 December 2015 | Appointment of Mr Duncan James Gager as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Duncan James Gager as a director on 14 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Simon Robert Clements as a director on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Termination of appointment of Rose Sexton as a secretary (1 page) |
15 August 2013 | Appointment of Mr Duncan James Gager as a secretary (1 page) |
15 August 2013 | Appointment of Mr Duncan James Gager as a secretary (1 page) |
15 August 2013 | Termination of appointment of Rose Sexton as a secretary (1 page) |
11 April 2013 | Termination of appointment of Nigel Gurney as a director (1 page) |
11 April 2013 | Termination of appointment of Nigel Gurney as a director (1 page) |
4 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013 (1 page) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 2 November 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Appointment of Mr Simon Robert Clements as a director (2 pages) |
19 September 2012 | Appointment of Mr Simon Robert Clements as a director (2 pages) |
12 July 2012 | Termination of appointment of Patrick Claridge as a director (1 page) |
12 July 2012 | Termination of appointment of Patrick Claridge as a director (1 page) |
31 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of John Foster-Powell as a director (1 page) |
12 October 2011 | Appointment of Mr Nigel John Gurney as a director (2 pages) |
12 October 2011 | Termination of appointment of John Foster-Powell as a director (1 page) |
12 October 2011 | Appointment of Mr Nigel John Gurney as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 15 July 2010 (1 page) |
8 March 2010 | Termination of appointment of Nicholas Edmonstone as a director (1 page) |
8 March 2010 | Termination of appointment of Nicholas Edmonstone as a director (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Patrick Timothy Claridge on 2 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from john stow house 18 bevis marks london EC3A 7JB (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from john stow house 18 bevis marks london EC3A 7JB (1 page) |
1 December 2008 | Director appointed mr john sidney hardcastle foster-powell (2 pages) |
1 December 2008 | Director appointed mr john sidney hardcastle foster-powell (2 pages) |
21 July 2008 | Director appointed patrick timothy claridge (2 pages) |
21 July 2008 | Director appointed patrick timothy claridge (2 pages) |
7 July 2008 | Appointment terminated director francisco fabrizi (1 page) |
7 July 2008 | Appointment terminated director francisco fabrizi (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
23 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page) |
29 September 2006 | New director appointed (4 pages) |
29 September 2006 | New director appointed (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
29 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 March 2003 | Return made up to 22/11/02; full list of members
|
9 March 2003 | Return made up to 22/11/02; full list of members
|
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1998 | Return made up to 22/11/98; full list of members
|
19 November 1998 | Return made up to 22/11/98; full list of members
|
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 December 1997 | Return made up to 22/11/97; full list of members
|
18 December 1997 | Return made up to 22/11/97; full list of members
|
22 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
22 December 1996 | Return made up to 22/11/96; full list of members
|
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Return made up to 22/11/96; full list of members
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
4 January 1996 | Return made up to 22/11/95; full list of members
|
4 January 1996 | Return made up to 22/11/95; full list of members
|
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 June 1988 | Wd 03/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1988 | Wd 03/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1988 | Company name changed burginhall 191 LIMITED\certificate issued on 09/02/88 (2 pages) |
8 February 1988 | Company name changed burginhall 191 LIMITED\certificate issued on 09/02/88 (2 pages) |
26 August 1987 | Incorporation (23 pages) |
26 August 1987 | Incorporation (23 pages) |