Company NameNCL (Securities) Limited
Company StatusDissolved
Company Number02186101
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameWetherbell Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(32 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(32 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMiss Nicola Claire Mitford-Slade
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(32 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Gavin Raymond White
StatusClosed
Appointed01 September 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameRoy Hodges
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration17 years, 1 month (resigned 18 December 2009)
RoleCompany Director
Correspondence AddressNewnham Grounds
Daventry
Northamptonshire
NN11 3EP
Director NameDavid Haig Hunter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dovehouse Street
London
SW3 6JY
Director NameMr Roger Thomas Eddleston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PT
Director NameIain Francis Wauchope Buchan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address144 Bronsart Road
London
SW6 6AB
Director NameCharles James Buchanan - Jardine
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address27 Queens Gate
Place Mews
London
SW7 5BG
Director NameMr Markham Cannon Brookes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Pembroke Gardens
London
W8 6HS
Director NameLord Philip Chetwode
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressThe Mill House
Chilton Foliat
Hungerford
Berkshire
Director NameHon The Right Honourable The Viscount Cobham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address28 Abbey Gardens
London
NW8 9AT
Secretary NameBrian Ernest Hawkins
NationalityBritish
StatusResigned
Appointed08 November 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Holly Hill Drive
Banstead
Surrey
SM7 2BD
Director NameMr Richard Bourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressGreen Ridges Churt Road
Hindhead
Surrey
GU26 6HY
Director NameAnthony Bruce Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressAppleton Manor
Appleton
Abingdon
Oxfordshire
OX13 5PP
Director NameSusan Michelle Dignum
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Woodvill Road
Leatherhead
Surrey
KT22 7BP
Director NameCarel Felix Frank
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 St Peters Villas
Hammersmith
London
W6 9BQ
Director NameEric James Boyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressRothwelldene Claygate
Marden
Tonbridge
Kent
TN12 9PD
Director NameGordon Ralph Douglas Alexander
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
South Lopham
Diss
Norfolk
IP22 2HL
Director NameAnthony Graham Hellman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence Address12 Anthorne Close
Potters Bar
Hertfordshire
EN6 1RW
Secretary NameAlice Cresten Preddy
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address36 Old Hill
Green Street Green
Orpington
Kent
BR6 6BN
Director NameCharles Warren Goldring
Date of BirthOctober 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 1998(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 February 2004)
RoleCompany Director
Correspondence Address41 Montressor Drive
North York
Ontario
M2p 1y9
Director NameClive Hugh Jamieson Coombs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 1998(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 February 2004)
RoleExecutive
Correspondence Address1257 Lakeshore Road East
Oakville
Ontario
L6J 1LS
Director NameWilliam Cameron
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 1998(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 February 2004)
RoleExecutive
Correspondence Address356 Lytton Blvd
Toronto
Ontario
M5n 1r8
Director NameMr Anthony Bruce Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWootton Grange
Sandy Lane, Boars Hill
Oxford
Oxfordshire
OX1 5HN
Director NameMr Keith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Oak Way
Reigate
Surrey
RH2 7ES
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressLittle Commons Church Lane
Chelsham
Surrey
CR6 9PG
Secretary NameRichard Frederick Vallance
NationalityBritish
StatusResigned
Appointed27 February 2004(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWestering
Dunnings Road
East Grinstead
West Sussex
RH19 4AB
Director NameMr David Martin Cobb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(21 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ovington Street
London
SW3 2JB
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusResigned
Appointed26 May 2010(22 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Jeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(28 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitesmith.williamson.co.uk
Telephone020 71314000
Telephone regionLondon

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

18.7m at £0.1Smith & Williamson Holdings LTD
56.55%
Ordinary A
14.3m at £0.1Smith & Williamson Holdings LTD
43.45%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£490,000
Net Worth£16,215,000
Current Liabilities£561,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 November 1992Delivered on: 3 December 1992
Satisfied on: 28 November 1995
Persons entitled: Allens & Parkers Pty Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee a lease dated 24 august 1992.
Particulars: £155,000 held in a deposit account at barclays bank PLC.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
16 September 2022Application to strike the company off the register (3 pages)
29 June 2022Director's details changed for Mr Christopher Woodhouse on 14 June 2022 (2 pages)
28 June 2022Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 (2 pages)
28 June 2022Secretary's details changed for Mr Gavin Raymond White on 14 June 2022 (1 page)
28 June 2022Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 (2 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
27 May 2022Resolutions
  • RES13 ‐ Distribution declared 26/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 May 2022Statement by Directors (1 page)
27 May 2022Solvency Statement dated 26/05/22 (1 page)
27 May 2022Statement of capital on 27 May 2022
  • GBP 1.00
(5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
9 September 2021Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 (1 page)
1 September 2021Full accounts made up to 31 December 2020 (21 pages)
7 June 2021Termination of appointment of David Martin Cobb as a director on 25 May 2021 (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 30 April 2020 (17 pages)
17 November 2020Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page)
3 November 2020Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages)
3 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 November 2020Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages)
2 November 2020Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages)
30 October 2020Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 30 April 2019 (15 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 30 April 2018 (15 pages)
10 July 2018Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
12 October 2017Full accounts made up to 30 April 2017 (15 pages)
12 October 2017Full accounts made up to 30 April 2017 (15 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 30 April 2016 (16 pages)
7 November 2016Full accounts made up to 30 April 2016 (16 pages)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page)
17 June 2016Solvency Statement dated 02/06/16 (2 pages)
17 June 2016Statement of capital on 17 June 2016
  • GBP 3,299,429.10
(4 pages)
17 June 2016Solvency Statement dated 02/06/16 (2 pages)
17 June 2016Statement of capital on 17 June 2016
  • GBP 3,299,429.10
(4 pages)
17 June 2016Resolutions
  • RES13 ‐ 02/06/2016
(2 pages)
17 June 2016Resolutions
  • RES13 ‐ 02/06/2016
(2 pages)
17 June 2016Statement by Directors (3 pages)
17 June 2016Statement by Directors (3 pages)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
11 February 2016Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3,299,429.1
(10 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3,299,429.1
(10 pages)
17 October 2015Full accounts made up to 30 April 2015 (16 pages)
17 October 2015Full accounts made up to 30 April 2015 (16 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
8 April 2015Director's details changed for Noel Medici on 6 February 2015 (3 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,299,429.1
(10 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,299,429.1
(10 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
20 October 2014Full accounts made up to 30 April 2014 (15 pages)
20 October 2014Full accounts made up to 30 April 2014 (15 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,299,429.1
(10 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,299,429.1
(10 pages)
19 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
19 December 2013Appointment of Kevin Peter Stopps as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
18 December 2013Appointment of Sheridan Brooke Lees as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
5 November 2013Appointment of Noel Medici as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
24 October 2013Appointment of David Ross Godwin as a director (3 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
21 October 2013Termination of appointment of Martin Rose as a director (2 pages)
16 October 2013Appointment of Mr Jeremy Tristan Boadle as a director (3 pages)
16 October 2013Appointment of Mr Jeremy Tristan Boadle as a director (3 pages)
14 October 2013Termination of appointment of Gareth Pearce as a director (2 pages)
14 October 2013Termination of appointment of Gareth Pearce as a director (2 pages)
7 August 2013Full accounts made up to 30 April 2013 (15 pages)
7 August 2013Full accounts made up to 30 April 2013 (15 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
6 August 2012Full accounts made up to 30 April 2012 (16 pages)
6 August 2012Full accounts made up to 30 April 2012 (16 pages)
7 March 2012Termination of appointment of Susan Dignum as a director (1 page)
7 March 2012Termination of appointment of Susan Dignum as a director (1 page)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
17 August 2011Full accounts made up to 30 April 2011 (20 pages)
17 August 2011Full accounts made up to 30 April 2011 (20 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
17 August 2010Full accounts made up to 30 April 2010 (21 pages)
17 August 2010Full accounts made up to 30 April 2010 (21 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
15 June 2010Termination of appointment of Martin Rose as a secretary (2 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
14 June 2010Appointment of Deborah Ann Saunders as a secretary (3 pages)
23 December 2009Director's details changed for Mr David Martin Cobb on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Susan Michelle Dignum on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr David Martin Cobb on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Susan Michelle Dignum on 23 December 2009 (2 pages)
21 December 2009Termination of appointment of Roy Hodges as a director (1 page)
21 December 2009Termination of appointment of Roy Hodges as a director (1 page)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
9 December 2009Appointment of Mr Martin John Rose as a secretary (3 pages)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
1 November 2009Termination of appointment of Richard Vallance as a secretary (1 page)
16 September 2009Full accounts made up to 30 April 2009 (22 pages)
16 September 2009Full accounts made up to 30 April 2009 (22 pages)
23 July 2009Director appointed susan michelle dignum (4 pages)
23 July 2009Director appointed david martin cobb (4 pages)
23 July 2009Director appointed david martin cobb (4 pages)
23 July 2009Director appointed susan michelle dignum (4 pages)
20 July 2009Appointment terminated director anthony fisher (1 page)
20 July 2009Appointment terminated director anthony fisher (1 page)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
5 November 2008Appointment terminated director william fullerton batten (1 page)
5 November 2008Appointment terminated director william fullerton batten (1 page)
24 September 2008Full accounts made up to 30 April 2008 (23 pages)
24 September 2008Director's change of particulars / william fullerton batten / 22/09/2008 (1 page)
24 September 2008Full accounts made up to 30 April 2008 (23 pages)
24 September 2008Director's change of particulars / william fullerton batten / 22/09/2008 (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
14 November 2007Full accounts made up to 30 April 2007 (21 pages)
14 November 2007Full accounts made up to 30 April 2007 (21 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
19 January 2007Return made up to 21/12/06; full list of members (3 pages)
19 January 2007Return made up to 21/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
28 November 2006Full accounts made up to 30 April 2006 (25 pages)
28 November 2006Full accounts made up to 30 April 2006 (25 pages)
27 January 2006Full accounts made up to 30 April 2005 (15 pages)
27 January 2006Full accounts made up to 30 April 2005 (15 pages)
6 January 2006Location of register of members (1 page)
6 January 2006Return made up to 21/12/05; full list of members (3 pages)
6 January 2006Location of debenture register (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Return made up to 21/12/05; full list of members (3 pages)
6 January 2006Location of debenture register (1 page)
15 August 2005Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page)
15 August 2005Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
15 November 2004Full accounts made up to 30 April 2004 (15 pages)
15 November 2004Full accounts made up to 30 April 2004 (15 pages)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
12 February 2004Return made up to 21/12/03; full list of members (8 pages)
12 February 2004Return made up to 21/12/03; full list of members (8 pages)
27 November 2003Full accounts made up to 30 April 2003 (16 pages)
27 November 2003Full accounts made up to 30 April 2003 (16 pages)
10 November 2003Resolutions
  • RES13 ‐ Zero dividend 27/10/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Zero dividend 27/10/03
(1 page)
11 February 2003Return made up to 21/12/02; full list of members (10 pages)
11 February 2003Return made up to 21/12/02; full list of members (10 pages)
5 December 2002Resolutions
  • RES13 ‐ Restictions arts 27/11/02
(6 pages)
5 December 2002Resolutions
  • RES13 ‐ Restictions arts 27/11/02
(6 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=1846 £ ic 30269912/30271758 (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=26254 £ ic 30243658/30269912 (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=1846 £ ic 30269912/30271758 (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=26254 £ ic 30243658/30269912 (2 pages)
28 October 2002Statement of affairs (6 pages)
28 October 2002Statement of affairs (6 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
18 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
18 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
18 September 2002Statement of affairs (6 pages)
18 September 2002Ad 13/09/02--------- £ si [email protected]=1989 £ ic 30241669/30243658 (2 pages)
18 September 2002Ad 13/09/02--------- £ si [email protected]=1989 £ ic 30241669/30243658 (2 pages)
18 September 2002Statement of affairs (6 pages)
25 July 2002Ad 19/07/02--------- £ si [email protected]=225503 £ ic 29998405/30223908 (2 pages)
25 July 2002Ad 19/07/02--------- £ si [email protected]=225503 £ ic 29998405/30223908 (2 pages)
25 July 2002Ad 19/07/02--------- £ si [email protected]=17761 £ ic 30223908/30241669 (10 pages)
25 July 2002Ad 19/07/02--------- £ si [email protected]=17761 £ ic 30223908/30241669 (10 pages)
3 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2002Resolutions
  • RES ‐
(4 pages)
5 June 2002Ad 29/05/02--------- £ si [email protected]=20206 £ ic 29978199/29998405 (5 pages)
5 June 2002Ad 29/05/02--------- £ si [email protected]=20206 £ ic 29978199/29998405 (5 pages)
22 May 2002Statement of affairs (6 pages)
22 May 2002Ad 01/05/02--------- £ si [email protected]=3695 £ ic 29974504/29978199 (2 pages)
22 May 2002Statement of affairs (6 pages)
22 May 2002Ad 02/04/02--------- £ si [email protected]=5245 £ ic 29969259/29974504 (2 pages)
22 May 2002Ad 02/04/02--------- £ si [email protected]=5245 £ ic 29969259/29974504 (2 pages)
22 May 2002Ad 01/05/02--------- £ si [email protected]=3695 £ ic 29974504/29978199 (2 pages)
22 January 2002Return made up to 21/12/01; full list of members (39 pages)
22 January 2002Return made up to 21/12/01; full list of members (39 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2002Resolutions
  • RES ‐
(2 pages)
28 October 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
28 October 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
4 April 2001Ad 30/03/01--------- £ si [email protected]=5000 £ ic 2984925/2989925 (2 pages)
4 April 2001Memorandum and Articles of Association (26 pages)
4 April 2001Ad 30/03/01--------- £ si [email protected]=5000 £ ic 2984925/2989925 (2 pages)
4 April 2001Memorandum and Articles of Association (26 pages)
15 February 2001Ad 01/02/01--------- £ si [email protected]=261300 £ ic 2566949/2828249 (1 page)
15 February 2001Ad 01/02/01--------- £ si [email protected]=261300 £ ic 2566949/2828249 (1 page)
15 February 2001Ad 01/02/01--------- £ si [email protected]=156676 £ ic 2828249/2984925 (21 pages)
15 February 2001Ad 01/02/01--------- £ si [email protected]=156676 £ ic 2828249/2984925 (21 pages)
18 January 2001Return made up to 21/12/00; full list of members (27 pages)
18 January 2001Return made up to 21/12/00; full list of members (27 pages)
11 January 2001Resolutions
  • RES ‐
(2 pages)
11 January 2001£ nc 5000000/35750000 21/12/00 (1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001S-div 21/12/00 (1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
11 January 2001£ nc 5000000/35750000 21/12/00 (1 page)
11 January 2001S-div 21/12/00 (1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
11 December 2000Ad 04/12/00--------- £ si 10000@1=10000 £ ic 2556949/2566949 (2 pages)
11 December 2000Ad 04/12/00--------- £ si 10000@1=10000 £ ic 2556949/2566949 (2 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
16 August 2000Full group accounts made up to 30 April 2000 (26 pages)
16 August 2000Full group accounts made up to 30 April 2000 (26 pages)
8 May 2000Ad 28/04/00--------- £ si 16000@1=16000 £ ic 2540949/2556949 (2 pages)
8 May 2000Ad 28/04/00--------- £ si 16000@1=16000 £ ic 2540949/2556949 (2 pages)
12 April 2000Ad 03/04/00--------- £ si 45000@1=45000 £ ic 2495949/2540949 (2 pages)
12 April 2000Ad 03/04/00--------- £ si 45000@1=45000 £ ic 2495949/2540949 (2 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
5 January 2000Return made up to 21/12/99; full list of members (20 pages)
5 January 2000Full group accounts made up to 30 April 1999 (25 pages)
5 January 2000Return made up to 21/12/99; full list of members (20 pages)
5 January 2000Full group accounts made up to 30 April 1999 (25 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
23 December 1998Return made up to 21/12/98; full list of members (19 pages)
23 December 1998Full group accounts made up to 30 April 1998 (26 pages)
23 December 1998Full group accounts made up to 30 April 1998 (26 pages)
23 December 1998Return made up to 21/12/98; full list of members (19 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Ad 21/01/98--------- £ si 3749@1=3749 £ ic 2492200/2495949 (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Ad 21/01/98--------- £ si 3749@1=3749 £ ic 2492200/2495949 (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
19 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Declaration of assistance for shares acquisition (183 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Declaration of assistance for shares acquisition (183 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Memorandum and Articles of Association (45 pages)
19 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
19 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998Memorandum and Articles of Association (45 pages)
9 January 1998Return made up to 21/12/97; full list of members (23 pages)
9 January 1998Return made up to 08/11/97; full list of members (27 pages)
9 January 1998Return made up to 08/11/97; full list of members (27 pages)
9 January 1998Return made up to 21/12/97; full list of members (23 pages)
8 January 1998Full group accounts made up to 30 April 1997 (25 pages)
8 January 1998Full group accounts made up to 30 April 1997 (25 pages)
29 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
27 November 1996Full group accounts made up to 30 April 1996 (24 pages)
27 November 1996Return made up to 08/11/96; full list of members (25 pages)
27 November 1996Full group accounts made up to 30 April 1996 (24 pages)
27 November 1996Return made up to 08/11/96; full list of members (25 pages)
4 December 1995Return made up to 08/11/95; full list of members (29 pages)
4 December 1995Return made up to 08/11/95; full list of members (29 pages)
4 December 1995Full group accounts made up to 30 April 1995 (24 pages)
4 December 1995Full group accounts made up to 30 April 1995 (24 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Ad 06/11/95--------- £ si 11000@1=11000 £ ic 2466200/2477200 (2 pages)
10 November 1995Ad 06/11/95--------- £ si 15000@1=15000 £ ic 2477200/2492200 (2 pages)
10 November 1995Ad 06/11/95--------- £ si 15000@1=15000 £ ic 2477200/2492200 (2 pages)
10 November 1995Ad 06/11/95--------- £ si 9000@1=9000 £ ic 2457200/2466200 (2 pages)
10 November 1995Ad 06/11/95--------- £ si 9000@1=9000 £ ic 2457200/2466200 (2 pages)
10 November 1995Ad 06/11/95--------- £ si 11000@1=11000 £ ic 2466200/2477200 (2 pages)
8 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
23 October 1995Ad 17/10/95--------- £ si 4500@1=4500 £ ic 2452700/2457200 (2 pages)
23 October 1995Ad 17/10/95--------- £ si 4500@1=4500 £ ic 2452700/2457200 (2 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
20 July 1995Ad 12/07/95--------- £ si 2000@1=2000 £ ic 2450700/2452700 (4 pages)
20 July 1995Ad 12/07/95--------- £ si 2000@1=2000 £ ic 2450700/2452700 (4 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
25 November 1994Return made up to 08/11/94; full list of members (25 pages)
25 November 1994Full group accounts made up to 24 April 1994 (24 pages)
25 November 1994Return made up to 08/11/94; full list of members (25 pages)
25 November 1994Full group accounts made up to 24 April 1994 (24 pages)
29 September 1994Director's particulars changed (2 pages)
29 September 1994Director's particulars changed (2 pages)
15 April 1994New director appointed (2 pages)
15 April 1994New director appointed (2 pages)
25 February 1994Ad 07/02/94--------- £ si 2000@1=2000 £ ic 2403700/2405700 (2 pages)
25 February 1994Ad 07/02/94--------- £ si 2000@1=2000 £ ic 2403700/2405700 (2 pages)
25 February 1994Ad 07/02/94--------- £ si 20000@1=20000 £ ic 2383700/2403700 (2 pages)
25 February 1994Ad 07/02/94--------- £ si 20000@1=20000 £ ic 2383700/2403700 (2 pages)
1 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1994Ad 16/12/93--------- £ si 5100@1=5100 £ ic 2342000/2347100 (2 pages)
1 February 1994Ad 16/12/93--------- £ si 22100@1=22100 £ ic 2347100/2369200 (2 pages)
1 February 1994Ad 16/12/93--------- £ si 22100@1=22100 £ ic 2347100/2369200 (2 pages)
1 February 1994Ad 16/12/93--------- £ si 5100@1=5100 £ ic 2342000/2347100 (2 pages)
14 December 1993Return made up to 08/11/93; full list of members (22 pages)
14 December 1993Full group accounts made up to 7 May 1993 (25 pages)
14 December 1993Full group accounts made up to 7 May 1993 (25 pages)
14 December 1993Return made up to 08/11/93; full list of members (22 pages)
14 December 1993Full group accounts made up to 7 May 1993 (25 pages)
22 October 1993Memorandum and Articles of Association (26 pages)
22 October 1993Memorandum and Articles of Association (26 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 January 1993Ad 14/01/93--------- £ si 5000@1=5000 £ ic 2337000/2342000 (2 pages)
25 January 1993Ad 14/01/93--------- £ si 5000@1=5000 £ ic 2337000/2342000 (2 pages)
21 December 1992New director appointed (3 pages)
21 December 1992New director appointed (3 pages)
17 December 1992Ad 25/11/92--------- £ si 100000@1=100000 £ ic 2237000/2337000 (2 pages)
17 December 1992Ad 25/11/92--------- £ si 100000@1=100000 £ ic 2237000/2337000 (2 pages)
3 December 1992Particulars of mortgage/charge (4 pages)
3 December 1992Particulars of mortgage/charge (4 pages)
26 November 1992Return made up to 08/11/92; full list of members (18 pages)
26 November 1992Full group accounts made up to 24 April 1992 (24 pages)
26 November 1992Full group accounts made up to 24 April 1992 (24 pages)
26 November 1992Return made up to 08/11/92; full list of members (18 pages)
10 November 1992Ad 15/10/92--------- £ si 6000@1=6000 £ ic 2231000/2237000 (2 pages)
10 November 1992Ad 15/10/92--------- £ si 6000@1=6000 £ ic 2231000/2237000 (2 pages)
19 October 1992Ad 18/09/92-12/10/92 £ si 338000@1=338000 £ ic 1893000/2231000 (2 pages)
19 October 1992Ad 18/09/92-12/10/92 £ si 338000@1=338000 £ ic 1893000/2231000 (2 pages)
11 August 1992New director appointed (2 pages)
11 August 1992New director appointed (2 pages)
20 February 1992Memorandum and Articles of Association (25 pages)
20 February 1992Memorandum and Articles of Association (25 pages)
21 January 1992Ad 16/01/92-17/01/92 £ si 9000@1=9000 £ ic 1884000/1893000 (2 pages)
21 January 1992Ad 16/01/92-17/01/92 £ si 9000@1=9000 £ ic 1884000/1893000 (2 pages)
20 January 1992Secretary resigned;new secretary appointed (2 pages)
20 January 1992Secretary resigned;new secretary appointed (2 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
13 December 1991Full group accounts made up to 26 April 1991 (21 pages)
13 December 1991Return made up to 08/11/91; change of members (11 pages)
13 December 1991Full group accounts made up to 26 April 1991 (21 pages)
13 December 1991Return made up to 08/11/91; change of members (11 pages)
31 October 1991Ad 26/04/91--------- £ si 25000@1=25000 £ ic 1838714/1863714 (2 pages)
31 October 1991Ad 26/04/91--------- £ si 25000@1=25000 £ ic 1838714/1863714 (2 pages)
15 August 1991New director appointed (2 pages)
15 August 1991New director appointed (2 pages)
7 August 1991New director appointed (2 pages)
7 August 1991New director appointed (2 pages)
28 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
28 March 1991Conve 28/02/91 (1 page)
28 March 1991Conve 28/02/91 (1 page)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1991£ ic 3313231/1688714 28/02/91 £ sr 1624517@1=1624517 (1 page)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1991£ ic 3313231/1688714 28/02/91 £ sr 1624517@1=1624517 (1 page)
28 January 1991Return made up to 08/11/90; full list of members (8 pages)
28 January 1991Return made up to 08/11/90; full list of members (8 pages)
23 November 1990Full group accounts made up to 27 April 1990 (21 pages)
23 November 1990Full group accounts made up to 27 April 1990 (21 pages)
28 March 1990Director resigned;new director appointed (2 pages)
28 March 1990Director resigned;new director appointed (2 pages)
14 March 1990Memorandum and Articles of Association (27 pages)
14 March 1990Memorandum and Articles of Association (27 pages)
31 January 1990Return made up to 08/11/89; full list of members (9 pages)
31 January 1990Return made up to 08/11/89; full list of members (9 pages)
11 December 1989Full accounts made up to 5 May 1989 (22 pages)
11 December 1989Full accounts made up to 5 May 1989 (22 pages)
11 December 1989Full accounts made up to 5 May 1989 (22 pages)
6 December 1989Ad 03/07/89-01/10/89 £ si 60000@1=60000 £ ic 3253231/3313231 (2 pages)
6 December 1989Ad 03/07/89-01/10/89 £ si 60000@1=60000 £ ic 3253231/3313231 (2 pages)
9 August 1989Return made up to 27/02/89; full list of members (8 pages)
9 August 1989Return made up to 27/02/89; full list of members (8 pages)
2 August 1989Wd 28/07/89 ad 02/05/89--------- £ si 1384000@1=1384000 £ ic 1869231/3253231 (3 pages)
2 August 1989Wd 28/07/89 ad 02/05/89--------- £ si 1384000@1=1384000 £ ic 1869231/3253231 (3 pages)
21 July 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(13 pages)
21 July 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(13 pages)
14 February 1989Full group accounts made up to 23 April 1988 (17 pages)
14 February 1989Full group accounts made up to 23 April 1988 (17 pages)
17 January 1989Director resigned;new director appointed (2 pages)
17 January 1989Director resigned;new director appointed (2 pages)
11 May 1988Director resigned (2 pages)
11 May 1988Director resigned (2 pages)
29 April 1988Statement of affairs (21 pages)
29 April 1988Wd 28/04/88 ad 11/01/88--------- £ si 1869229@1=1869229 £ ic 2/1869231 (3 pages)
29 April 1988Wd 28/04/88 ad 11/01/88--------- £ si 1869229@1=1869229 £ ic 2/1869231 (3 pages)
29 April 1988Statement of affairs (21 pages)
9 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1988Nc inc already adjusted (1 page)
29 January 1988Nc inc already adjusted (1 page)
29 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
29 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
19 January 1988Accounting reference date notified as 30/04 (1 page)
19 January 1988Accounting reference date notified as 30/04 (1 page)
8 December 1987New director appointed (6 pages)
8 December 1987New director appointed (6 pages)
1 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
1 December 1987Registered office changed on 01/12/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
1 December 1987Registered office changed on 01/12/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
1 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
30 November 1987Company name changed wetherbell LIMITED\certificate issued on 01/12/87 (2 pages)
30 November 1987Company name changed wetherbell LIMITED\certificate issued on 01/12/87 (2 pages)
2 November 1987Incorporation (13 pages)
2 November 1987Incorporation (13 pages)