London
EC2R 8HP
Director Name | Mr Eric Gunn Mackay |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Head Of Legal, Compliance & Risk |
Country of Residence | United Kingdom |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Mr Luke John Poulter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | John Anthony Pike |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 1997) |
Role | Banker |
Correspondence Address | 68 Manchuria Road London SW11 6AE |
Secretary Name | Timothy Alexander Tacchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Flat 1 45 Holland Park London W11 3RP |
Director Name | Mr Mark Stephen Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2002) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Dalnyveed Bakers Lane Barley Royston Hertfordshire SG8 8HJ |
Director Name | Alexander Stewart Malcolm Carswell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2001) |
Role | Partner |
Correspondence Address | Flat 71 Berkeley Court Glentworth Street London NW1 5ND |
Director Name | James Elliot Tonner |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2001) |
Role | Investment Manager |
Correspondence Address | The Old Barn Pond Farm Bells Farm Road Tonbridge Kent TN12 5NA |
Secretary Name | Charles Joseph Paul Gustav McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 11 St George's Square London SW1V 2HX |
Director Name | Mr David John Stuart Burnett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 October 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Hall Farm Wigsthorpe Peterborough Northamptonshire PE8 5SE |
Director Name | Martin Shenfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2002) |
Role | Fund Manager |
Correspondence Address | 21 Moreton Terrace London SW1V 2NS |
Secretary Name | Graham Duncan James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 3 years (resigned 12 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Madeley Close Amersham Buckinghamshire HP6 6ET |
Director Name | Margaret Ann Leach |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 2002(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 May 2010) |
Role | Partner & Cfo Of Tt Internatio |
Correspondence Address | 53 North Road Highgate London N6 4BE |
Director Name | Samuel Austin Allison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(15 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Secretary Name | Mirari Barriola |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 12 November 2002(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2006) |
Role | Legal Counsel |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Secretary Name | Elizabeth Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 7 Parkhurst Road London N17 9RB |
Secretary Name | Helen Brathwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2011) |
Role | Legal Compliance |
Correspondence Address | 22 Birkbeck Road Romford Essex RM7 0QP |
Director Name | Mrs Fiona Frances Carpenter |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moor House Level 13 120 London Wall London EC2Y 5ET |
Secretary Name | Linda Akomah Somuah |
---|---|
Status | Resigned |
Appointed | 19 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Graham Duncan James Barr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(25 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Registered Address | 62 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Trustees Of David John Stuart Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,123 |
Cash | £25,247 |
Current Liabilities | £10,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
23 February 2022 | Register(s) moved to registered office address 62 Threadneedle Street London EC2R 8HP (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
22 July 2021 | Appointment of Mr Luke John Poulter as a director on 2 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Linda Akomah Somuah as a secretary on 2 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Graham Duncan James Barr as a director on 31 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
26 February 2021 | Cessation of Timothy Alexander Tacchi as a person with significant control on 28 February 2020 (1 page) |
13 October 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
8 July 2020 | Group of companies' accounts made up to 30 June 2019 (22 pages) |
12 March 2020 | Notification of Tt International Asset Management Ltd as a person with significant control on 28 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
17 June 2019 | Group of companies' accounts made up to 30 June 2018 (22 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
8 May 2018 | Group of companies' accounts made up to 30 June 2017 (20 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Samuel Austin Allison as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Samuel Austin Allison as a director on 30 June 2017 (1 page) |
9 April 2017 | Director's details changed for Mr Eric Gunn Mackay on 1 March 2016 (2 pages) |
9 April 2017 | Director's details changed for Mr Eric Gunn Mackay on 1 March 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 February 2017 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD (1 page) |
20 February 2017 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL (1 page) |
18 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
14 March 2016 | Appointment of Mr Eric Gunn Mackay as a director on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Eric Gunn Mackay as a director on 1 March 2016 (2 pages) |
11 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 February 2016 | Director's details changed for Samuel Austin Allison on 12 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Samuel Austin Allison on 12 February 2016 (2 pages) |
15 January 2016 | Director's details changed for Timothy Alexander Tacchi on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Graham Duncan James Barr on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Samuel Austin Allison on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Samuel Austin Allison on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Timothy Alexander Tacchi on 13 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Graham Duncan James Barr on 13 January 2016 (2 pages) |
11 November 2015 | Termination of appointment of David John Stuart Burnett as a director on 21 October 2015 (1 page) |
11 November 2015 | Termination of appointment of David John Stuart Burnett as a director on 21 October 2015 (1 page) |
11 August 2015 | Registered office address changed from Moor House Level 13 120 London Wall London EC2Y 5ET to 62 Threadneedle Street London EC2R 8HP on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Moor House Level 13 120 London Wall London EC2Y 5ET to 62 Threadneedle Street London EC2R 8HP on 11 August 2015 (1 page) |
8 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 April 2014 | Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
26 February 2014 | Director's details changed for Samuel Austin Allison on 28 March 2013 (2 pages) |
26 February 2014 | Director's details changed for Samuel Austin Allison on 28 March 2013 (2 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 May 2013 | Appointment of Graham Duncan James Barr as a director (2 pages) |
14 May 2013 | Appointment of Graham Duncan James Barr as a director (2 pages) |
8 May 2013 | Termination of appointment of Fiona Carpenter as a director (1 page) |
8 May 2013 | Termination of appointment of Fiona Carpenter as a director (1 page) |
16 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Appointment of Linda Akomah Somuah as a secretary (1 page) |
2 February 2012 | Appointment of Linda Akomah Somuah as a secretary (1 page) |
1 February 2012 | Termination of appointment of Helen Brathwaite as a secretary (1 page) |
1 February 2012 | Termination of appointment of Helen Brathwaite as a secretary (1 page) |
19 January 2012 | Termination of appointment of Helen Brathwaite as a secretary (1 page) |
19 January 2012 | Termination of appointment of Helen Brathwaite as a secretary (1 page) |
11 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
11 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 April 2011 | Appointment of Fiona Frances Carpenter as a director (2 pages) |
1 April 2011 | Appointment of Fiona Frances Carpenter as a director (2 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Termination of appointment of Margaret Leach as a director (1 page) |
16 June 2010 | Termination of appointment of Margaret Leach as a director (1 page) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 January 2010 | Register inspection address has been changed (2 pages) |
29 January 2010 | Register inspection address has been changed (2 pages) |
25 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
25 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
25 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
17 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / david burnett / 01/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / david burnett / 01/02/2008 (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (6 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: martin house 5 martin lane london EC4R 0DP (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: martin house 5 martin lane london EC4R 0DP (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
24 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
24 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (11 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (11 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: martin house 2ND martin lane london EC4R 0DP (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: martin house 2ND martin lane london EC4R 0DP (1 page) |
26 March 2002 | Return made up to 12/02/02; full list of members (10 pages) |
26 March 2002 | Return made up to 12/02/02; full list of members (10 pages) |
26 March 2002 | Company name changed C. crosby LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed C. crosby LIMITED\certificate issued on 26/03/02 (2 pages) |
26 February 2002 | Full accounts made up to 30 June 2000 (8 pages) |
26 February 2002 | Full accounts made up to 30 June 2000 (8 pages) |
26 June 2001 | Location of register of members (non legible) (1 page) |
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Location of register of members (non legible) (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
28 February 2001 | Director resigned (1 page) |
17 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
17 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
1 March 2000 | Return made up to 12/02/00; full list of members (10 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (10 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
30 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 12/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 12/02/99; full list of members (8 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
23 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
23 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: scandinavian house 2-6 cannon street london EC4N 6JD (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: scandinavian house 2-6 cannon street london EC4N 6JD (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 February 1997 | Return made up to 12/02/97; full list of members (5 pages) |
19 February 1997 | Return made up to 12/02/97; full list of members (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 October 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 (54 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
12 February 1990 | Return made up to 24/04/89; full list of members (7 pages) |
12 February 1990 | Return made up to 24/04/89; full list of members (7 pages) |
26 June 1989 | Resolutions
|
26 June 1989 | Resolutions
|
22 September 1988 | Wd 12/09/88 ad 30/08/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 September 1988 | £ nc 100/10000 (1 page) |
22 September 1988 | Wd 12/09/88 ad 30/08/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 September 1988 | £ nc 100/10000 (1 page) |
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
20 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 October 1987 | Incorporation (27 pages) |
26 October 1987 | Incorporation (27 pages) |