Company NameTT Crosby Limited
Company StatusActive
Company Number02183165
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Alexander Tacchi
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1988(6 months, 1 week after company formation)
Appointment Duration36 years
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMr Eric Gunn Mackay
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(28 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleHead Of Legal, Compliance & Risk
Country of ResidenceUnited Kingdom
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMr Luke John Poulter
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameJohn Anthony Pike
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 1997)
RoleBanker
Correspondence Address68 Manchuria Road
London
SW11 6AE
Secretary NameTimothy Alexander Tacchi
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressFlat 1
45 Holland Park
London
W11 3RP
Director NameMr Mark Stephen Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2002)
RolePartner
Country of ResidenceEngland
Correspondence AddressDalnyveed Bakers Lane
Barley
Royston
Hertfordshire
SG8 8HJ
Director NameAlexander Stewart Malcolm Carswell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2001)
RolePartner
Correspondence AddressFlat 71 Berkeley Court
Glentworth Street
London
NW1 5ND
Director NameJames Elliot Tonner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2001)
RoleInvestment Manager
Correspondence AddressThe Old Barn
Pond Farm Bells Farm Road
Tonbridge
Kent
TN12 5NA
Secretary NameCharles Joseph Paul Gustav McAuley
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address11 St George's Square
London
SW1V 2HX
Director NameMr David John Stuart Burnett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 October 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressHall Farm
Wigsthorpe
Peterborough
Northamptonshire
PE8 5SE
Director NameMartin Shenfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2002)
RoleFund Manager
Correspondence Address21 Moreton Terrace
London
SW1V 2NS
Secretary NameGraham Duncan James Barr
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years after company formation)
Appointment Duration3 years (resigned 12 November 2002)
RoleChartered Accountant
Correspondence Address5 Madeley Close
Amersham
Buckinghamshire
HP6 6ET
Director NameMargaret Ann Leach
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2002(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 May 2010)
RolePartner & Cfo Of Tt Internatio
Correspondence Address53 North Road
Highgate
London
N6 4BE
Director NameSamuel Austin Allison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(15 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Secretary NameMirari Barriola
NationalitySpanish
StatusResigned
Appointed12 November 2002(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2006)
RoleLegal Counsel
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Secretary NameElizabeth Mahon
NationalityBritish
StatusResigned
Appointed18 April 2006(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 2006)
RoleCompany Director
Correspondence Address7 Parkhurst Road
London
N17 9RB
Secretary NameHelen Brathwaite
NationalityBritish
StatusResigned
Appointed08 November 2006(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2011)
RoleLegal Compliance
Correspondence Address22 Birkbeck Road
Romford
Essex
RM7 0QP
Director NameMrs Fiona Frances Carpenter
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor House Level 13
120 London Wall
London
EC2Y 5ET
Secretary NameLinda Akomah Somuah
StatusResigned
Appointed19 January 2012(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2021)
RoleCompany Director
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameGraham Duncan James Barr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(25 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Threadneedle Street
London
EC2R 8HP

Location

Registered Address62 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Trustees Of David John Stuart Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£15,123
Cash£25,247
Current Liabilities£10,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (19 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (19 pages)
24 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
23 February 2022Register(s) moved to registered office address 62 Threadneedle Street London EC2R 8HP (1 page)
6 October 2021Full accounts made up to 31 December 2020 (20 pages)
22 July 2021Appointment of Mr Luke John Poulter as a director on 2 July 2021 (2 pages)
22 July 2021Termination of appointment of Linda Akomah Somuah as a secretary on 2 July 2021 (1 page)
22 July 2021Termination of appointment of Graham Duncan James Barr as a director on 31 March 2021 (1 page)
25 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 February 2021Cessation of Timothy Alexander Tacchi as a person with significant control on 28 February 2020 (1 page)
13 October 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
8 July 2020Group of companies' accounts made up to 30 June 2019 (22 pages)
12 March 2020Notification of Tt International Asset Management Ltd as a person with significant control on 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
17 June 2019Group of companies' accounts made up to 30 June 2018 (22 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
8 May 2018Group of companies' accounts made up to 30 June 2017 (20 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 July 2017Termination of appointment of Samuel Austin Allison as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Samuel Austin Allison as a director on 30 June 2017 (1 page)
9 April 2017Director's details changed for Mr Eric Gunn Mackay on 1 March 2016 (2 pages)
9 April 2017Director's details changed for Mr Eric Gunn Mackay on 1 March 2016 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 February 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL (1 page)
17 February 2017Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL (1 page)
18 January 2017Full accounts made up to 30 June 2016 (13 pages)
18 January 2017Full accounts made up to 30 June 2016 (13 pages)
14 March 2016Appointment of Mr Eric Gunn Mackay as a director on 1 March 2016 (2 pages)
14 March 2016Appointment of Mr Eric Gunn Mackay as a director on 1 March 2016 (2 pages)
11 March 2016Full accounts made up to 30 June 2015 (12 pages)
11 March 2016Full accounts made up to 30 June 2015 (12 pages)
17 February 2016Director's details changed for Samuel Austin Allison on 12 February 2016 (2 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
17 February 2016Director's details changed for Samuel Austin Allison on 12 February 2016 (2 pages)
15 January 2016Director's details changed for Timothy Alexander Tacchi on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Graham Duncan James Barr on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Samuel Austin Allison on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Samuel Austin Allison on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Timothy Alexander Tacchi on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Graham Duncan James Barr on 13 January 2016 (2 pages)
11 November 2015Termination of appointment of David John Stuart Burnett as a director on 21 October 2015 (1 page)
11 November 2015Termination of appointment of David John Stuart Burnett as a director on 21 October 2015 (1 page)
11 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (12 pages)
8 April 2015Full accounts made up to 30 June 2014 (12 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(7 pages)
2 April 2014Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages)
2 April 2014Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages)
2 April 2014Director's details changed for Timothy Alexander Tacchi on 1 March 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
26 February 2014Director's details changed for Samuel Austin Allison on 28 March 2013 (2 pages)
26 February 2014Director's details changed for Samuel Austin Allison on 28 March 2013 (2 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(7 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(7 pages)
14 May 2013Appointment of Graham Duncan James Barr as a director (2 pages)
14 May 2013Appointment of Graham Duncan James Barr as a director (2 pages)
8 May 2013Termination of appointment of Fiona Carpenter as a director (1 page)
8 May 2013Termination of appointment of Fiona Carpenter as a director (1 page)
16 April 2013Full accounts made up to 30 June 2012 (12 pages)
16 April 2013Full accounts made up to 30 June 2012 (12 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
2 February 2012Appointment of Linda Akomah Somuah as a secretary (1 page)
2 February 2012Appointment of Linda Akomah Somuah as a secretary (1 page)
1 February 2012Termination of appointment of Helen Brathwaite as a secretary (1 page)
1 February 2012Termination of appointment of Helen Brathwaite as a secretary (1 page)
19 January 2012Termination of appointment of Helen Brathwaite as a secretary (1 page)
19 January 2012Termination of appointment of Helen Brathwaite as a secretary (1 page)
11 April 2011Full accounts made up to 30 June 2010 (11 pages)
11 April 2011Full accounts made up to 30 June 2010 (11 pages)
1 April 2011Appointment of Fiona Frances Carpenter as a director (2 pages)
1 April 2011Appointment of Fiona Frances Carpenter as a director (2 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
16 June 2010Termination of appointment of Margaret Leach as a director (1 page)
16 June 2010Termination of appointment of Margaret Leach as a director (1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
10 February 2010Resolutions
  • RES13 ‐ Re dividends 25/03/2009
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Re dividends 25/03/2009
(1 page)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register(s) moved to registered inspection location (2 pages)
29 January 2010Register inspection address has been changed (2 pages)
29 January 2010Register inspection address has been changed (2 pages)
25 November 2009Full accounts made up to 30 June 2009 (10 pages)
25 November 2009Full accounts made up to 30 June 2009 (10 pages)
13 April 2009Full accounts made up to 30 June 2008 (11 pages)
13 April 2009Full accounts made up to 30 June 2008 (11 pages)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (11 pages)
21 April 2008Full accounts made up to 30 June 2007 (11 pages)
17 March 2008Return made up to 12/02/08; full list of members (4 pages)
17 March 2008Return made up to 12/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / david burnett / 01/02/2008 (1 page)
12 March 2008Director's change of particulars / david burnett / 01/02/2008 (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
15 February 2007Return made up to 12/02/07; full list of members (6 pages)
15 February 2007Return made up to 12/02/07; full list of members (6 pages)
16 November 2006Registered office changed on 16/11/06 from: martin house 5 martin lane london EC4R 0DP (1 page)
16 November 2006Registered office changed on 16/11/06 from: martin house 5 martin lane london EC4R 0DP (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (9 pages)
28 April 2006Full accounts made up to 30 June 2005 (9 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
3 March 2006Return made up to 12/02/06; full list of members (6 pages)
3 March 2006Return made up to 12/02/06; full list of members (6 pages)
24 May 2005Full accounts made up to 30 June 2004 (9 pages)
24 May 2005Full accounts made up to 30 June 2004 (9 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
4 March 2003Full accounts made up to 30 June 2002 (8 pages)
4 March 2003Full accounts made up to 30 June 2002 (8 pages)
24 February 2003Return made up to 12/02/03; full list of members (11 pages)
24 February 2003Return made up to 12/02/03; full list of members (11 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
25 April 2002Registered office changed on 25/04/02 from: martin house 2ND martin lane london EC4R 0DP (1 page)
25 April 2002Registered office changed on 25/04/02 from: martin house 2ND martin lane london EC4R 0DP (1 page)
26 March 2002Return made up to 12/02/02; full list of members (10 pages)
26 March 2002Return made up to 12/02/02; full list of members (10 pages)
26 March 2002Company name changed C. crosby LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed C. crosby LIMITED\certificate issued on 26/03/02 (2 pages)
26 February 2002Full accounts made up to 30 June 2000 (8 pages)
26 February 2002Full accounts made up to 30 June 2000 (8 pages)
26 June 2001Location of register of members (non legible) (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (non legible) (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 12/02/01; full list of members (8 pages)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 12/02/01; full list of members (8 pages)
28 February 2001Director resigned (1 page)
17 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
17 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 March 2000Return made up to 12/02/00; full list of members (10 pages)
1 March 2000Return made up to 12/02/00; full list of members (10 pages)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/90
(1 page)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/90
(1 page)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Return made up to 12/02/99; full list of members (8 pages)
26 March 1999Return made up to 12/02/99; full list of members (8 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
23 March 1998Return made up to 12/02/98; full list of members (7 pages)
23 March 1998Return made up to 12/02/98; full list of members (7 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: scandinavian house 2-6 cannon street london EC4N 6JD (1 page)
10 September 1997Registered office changed on 10/09/97 from: scandinavian house 2-6 cannon street london EC4N 6JD (1 page)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 February 1997Return made up to 12/02/97; full list of members (5 pages)
19 February 1997Return made up to 12/02/97; full list of members (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 12/02/96; no change of members (4 pages)
21 February 1996Return made up to 12/02/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
28 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 February 1990Return made up to 24/04/89; full list of members (7 pages)
12 February 1990Return made up to 24/04/89; full list of members (7 pages)
26 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1988Wd 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 1988Wd 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 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 October 1987Incorporation (27 pages)
26 October 1987Incorporation (27 pages)