London
EC2V 7BG
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2020(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Miss Nicola Claire Mitford-Slade |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2020(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 January 2023) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Mr Gavin Raymond White |
---|---|
Status | Closed |
Appointed | 01 September 2021(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Roy Hodges |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | Newnham Grounds Daventry Northamptonshire NN11 3EP |
Director Name | David Haig Hunter |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dovehouse Street London SW3 6JY |
Director Name | Mr Roger Thomas Eddleston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Burdon Lane Cheam Sutton Surrey SM2 7PT |
Director Name | Iain Francis Wauchope Buchan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 144 Bronsart Road London SW6 6AB |
Director Name | Charles James Buchanan - Jardine |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 27 Queens Gate Place Mews London SW7 5BG |
Director Name | Mr Markham Cannon Brookes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Pembroke Gardens London W8 6HS |
Director Name | Lord Philip Chetwode |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | The Mill House Chilton Foliat Hungerford Berkshire |
Director Name | Hon The Right Honourable The Viscount Cobham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 28 Abbey Gardens London NW8 9AT |
Secretary Name | Brian Ernest Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 14 Holly Hill Drive Banstead Surrey SM7 2BD |
Director Name | Mr Richard Bourne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Green Ridges Churt Road Hindhead Surrey GU26 6HY |
Director Name | Anthony Bruce Fisher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Appleton Manor Appleton Abingdon Oxfordshire OX13 5PP |
Director Name | Susan Michelle Dignum |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable End Woodvill Road Leatherhead Surrey KT22 7BP |
Director Name | Carel Felix Frank |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 5 St Peters Villas Hammersmith London W6 9BQ |
Director Name | Eric James Boyle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Rothwelldene Claygate Marden Tonbridge Kent TN12 9PD |
Director Name | Gordon Ralph Douglas Alexander |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory South Lopham Diss Norfolk IP22 2HL |
Director Name | Anthony Graham Hellman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 12 Anthorne Close Potters Bar Hertfordshire EN6 1RW |
Secretary Name | Alice Cresten Preddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 36 Old Hill Green Street Green Orpington Kent BR6 6BN |
Director Name | Charles Warren Goldring |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | 41 Montressor Drive North York Ontario M2p 1y9 |
Director Name | Clive Hugh Jamieson Coombs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2004) |
Role | Executive |
Correspondence Address | 1257 Lakeshore Road East Oakville Ontario L6J 1LS |
Director Name | William Cameron |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 February 2004) |
Role | Executive |
Correspondence Address | 356 Lytton Blvd Toronto Ontario M5n 1r8 |
Director Name | Mr Anthony Bruce Fisher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wootton Grange Sandy Lane, Boars Hill Oxford Oxfordshire OX1 5HN |
Director Name | Mr Keith David Felton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Highclere Oak Way Reigate Surrey RH2 7ES |
Director Name | William Andrew Fullerton Batten |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Little Commons Church Lane Chelsham Surrey CR6 9PG |
Secretary Name | Richard Frederick Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Westering Dunnings Road East Grinstead West Sussex RH19 4AB |
Director Name | Mr David Martin Cobb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ovington Street London SW3 2JB |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | smith.williamson.co.uk |
---|---|
Telephone | 020 71314000 |
Telephone region | London |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
18.7m at £0.1 | Smith & Williamson Holdings LTD 56.55% Ordinary A |
---|---|
14.3m at £0.1 | Smith & Williamson Holdings LTD 43.45% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £490,000 |
Net Worth | £16,215,000 |
Current Liabilities | £561,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 1992 | Delivered 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 |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
16 September 2022 | Application to strike the company off the register (3 pages) |
29 June 2022 | Director's details changed for Mr Christopher Woodhouse on 14 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Mr Gavin Raymond White on 14 June 2022 (1 page) |
28 June 2022 | Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 (2 pages) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
27 May 2022 | Resolutions
|
27 May 2022 | Statement by Directors (1 page) |
27 May 2022 | Solvency Statement dated 26/05/22 (1 page) |
27 May 2022 | Statement of capital on 27 May 2022
|
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
9 September 2021 | Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 June 2021 | Termination of appointment of David Martin Cobb as a director on 25 May 2021 (1 page) |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 30 April 2020 (17 pages) |
17 November 2020 | Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages) |
3 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
2 November 2020 | Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 30 April 2019 (15 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 30 April 2018 (15 pages) |
10 July 2018 | Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
17 June 2016 | Solvency Statement dated 02/06/16 (2 pages) |
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Solvency Statement dated 02/06/16 (2 pages) |
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Statement by Directors (3 pages) |
17 June 2016 | Statement by Directors (3 pages) |
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 October 2015 | Full accounts made up to 30 April 2015 (16 pages) |
17 October 2015 | Full accounts made up to 30 April 2015 (16 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
20 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
19 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
16 October 2013 | Appointment of Mr Jeremy Tristan Boadle as a director (3 pages) |
16 October 2013 | Appointment of Mr Jeremy Tristan Boadle as a director (3 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
7 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
7 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
6 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
7 March 2012 | Termination of appointment of Susan Dignum as a director (1 page) |
7 March 2012 | Termination of appointment of Susan Dignum as a director (1 page) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (20 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (20 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Full accounts made up to 30 April 2010 (21 pages) |
17 August 2010 | Full accounts made up to 30 April 2010 (21 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
23 December 2009 | Director's details changed for Mr David Martin Cobb on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Susan Michelle Dignum on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Martin Cobb on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Susan Michelle Dignum on 23 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Roy Hodges as a director (1 page) |
21 December 2009 | Termination of appointment of Roy Hodges as a director (1 page) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
16 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
23 July 2009 | Director appointed susan michelle dignum (4 pages) |
23 July 2009 | Director appointed david martin cobb (4 pages) |
23 July 2009 | Director appointed david martin cobb (4 pages) |
23 July 2009 | Director appointed susan michelle dignum (4 pages) |
20 July 2009 | Appointment terminated director anthony fisher (1 page) |
20 July 2009 | Appointment terminated director anthony fisher (1 page) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
24 September 2008 | Full accounts made up to 30 April 2008 (23 pages) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
24 September 2008 | Full accounts made up to 30 April 2008 (23 pages) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 30 April 2007 (21 pages) |
14 November 2007 | Full accounts made up to 30 April 2007 (21 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Full accounts made up to 30 April 2006 (25 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (25 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 January 2006 | Location of debenture register (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 21/12/03; full list of members (8 pages) |
12 February 2004 | Return made up to 21/12/03; full list of members (8 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
11 February 2003 | Return made up to 21/12/02; full list of members (10 pages) |
11 February 2003 | Return made up to 21/12/02; full list of members (10 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=1846 £ ic 30269912/30271758 (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=26254 £ ic 30243658/30269912 (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=1846 £ ic 30269912/30271758 (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=26254 £ ic 30243658/30269912 (2 pages) |
28 October 2002 | Statement of affairs (6 pages) |
28 October 2002 | Statement of affairs (6 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
18 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
18 September 2002 | Statement of affairs (6 pages) |
18 September 2002 | Ad 13/09/02--------- £ si [email protected]=1989 £ ic 30241669/30243658 (2 pages) |
18 September 2002 | Ad 13/09/02--------- £ si [email protected]=1989 £ ic 30241669/30243658 (2 pages) |
18 September 2002 | Statement of affairs (6 pages) |
25 July 2002 | Ad 19/07/02--------- £ si [email protected]=225503 £ ic 29998405/30223908 (2 pages) |
25 July 2002 | Ad 19/07/02--------- £ si [email protected]=225503 £ ic 29998405/30223908 (2 pages) |
25 July 2002 | Ad 19/07/02--------- £ si [email protected]=17761 £ ic 30223908/30241669 (10 pages) |
25 July 2002 | Ad 19/07/02--------- £ si [email protected]=17761 £ ic 30223908/30241669 (10 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
5 June 2002 | Ad 29/05/02--------- £ si [email protected]=20206 £ ic 29978199/29998405 (5 pages) |
5 June 2002 | Ad 29/05/02--------- £ si [email protected]=20206 £ ic 29978199/29998405 (5 pages) |
22 May 2002 | Statement of affairs (6 pages) |
22 May 2002 | Ad 01/05/02--------- £ si [email protected]=3695 £ ic 29974504/29978199 (2 pages) |
22 May 2002 | Statement of affairs (6 pages) |
22 May 2002 | Ad 02/04/02--------- £ si [email protected]=5245 £ ic 29969259/29974504 (2 pages) |
22 May 2002 | Ad 02/04/02--------- £ si [email protected]=5245 £ ic 29969259/29974504 (2 pages) |
22 May 2002 | Ad 01/05/02--------- £ si [email protected]=3695 £ ic 29974504/29978199 (2 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (39 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (39 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
28 October 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
28 October 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
4 April 2001 | Ad 30/03/01--------- £ si [email protected]=5000 £ ic 2984925/2989925 (2 pages) |
4 April 2001 | Memorandum and Articles of Association (26 pages) |
4 April 2001 | Ad 30/03/01--------- £ si [email protected]=5000 £ ic 2984925/2989925 (2 pages) |
4 April 2001 | Memorandum and Articles of Association (26 pages) |
15 February 2001 | Ad 01/02/01--------- £ si [email protected]=261300 £ ic 2566949/2828249 (1 page) |
15 February 2001 | Ad 01/02/01--------- £ si [email protected]=261300 £ ic 2566949/2828249 (1 page) |
15 February 2001 | Ad 01/02/01--------- £ si [email protected]=156676 £ ic 2828249/2984925 (21 pages) |
15 February 2001 | Ad 01/02/01--------- £ si [email protected]=156676 £ ic 2828249/2984925 (21 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (27 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (27 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | £ nc 5000000/35750000 21/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | S-div 21/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | £ nc 5000000/35750000 21/12/00 (1 page) |
11 January 2001 | S-div 21/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 December 2000 | Ad 04/12/00--------- £ si 10000@1=10000 £ ic 2556949/2566949 (2 pages) |
11 December 2000 | Ad 04/12/00--------- £ si 10000@1=10000 £ ic 2556949/2566949 (2 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
16 August 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
8 May 2000 | Ad 28/04/00--------- £ si 16000@1=16000 £ ic 2540949/2556949 (2 pages) |
8 May 2000 | Ad 28/04/00--------- £ si 16000@1=16000 £ ic 2540949/2556949 (2 pages) |
12 April 2000 | Ad 03/04/00--------- £ si 45000@1=45000 £ ic 2495949/2540949 (2 pages) |
12 April 2000 | Ad 03/04/00--------- £ si 45000@1=45000 £ ic 2495949/2540949 (2 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
5 January 2000 | Return made up to 21/12/99; full list of members (20 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (25 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (20 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (25 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members (19 pages) |
23 December 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
23 December 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members (19 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Ad 21/01/98--------- £ si 3749@1=3749 £ ic 2492200/2495949 (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Ad 21/01/98--------- £ si 3749@1=3749 £ ic 2492200/2495949 (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Declaration of assistance for shares acquisition (183 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Declaration of assistance for shares acquisition (183 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Memorandum and Articles of Association (45 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Memorandum and Articles of Association (45 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (23 pages) |
9 January 1998 | Return made up to 08/11/97; full list of members (27 pages) |
9 January 1998 | Return made up to 08/11/97; full list of members (27 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (23 pages) |
8 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
8 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Resolutions
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
27 November 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
27 November 1996 | Return made up to 08/11/96; full list of members (25 pages) |
27 November 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
27 November 1996 | Return made up to 08/11/96; full list of members (25 pages) |
4 December 1995 | Return made up to 08/11/95; full list of members (29 pages) |
4 December 1995 | Return made up to 08/11/95; full list of members (29 pages) |
4 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
4 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 11000@1=11000 £ ic 2466200/2477200 (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 15000@1=15000 £ ic 2477200/2492200 (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 15000@1=15000 £ ic 2477200/2492200 (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 9000@1=9000 £ ic 2457200/2466200 (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 9000@1=9000 £ ic 2457200/2466200 (2 pages) |
10 November 1995 | Ad 06/11/95--------- £ si 11000@1=11000 £ ic 2466200/2477200 (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Ad 17/10/95--------- £ si 4500@1=4500 £ ic 2452700/2457200 (2 pages) |
23 October 1995 | Ad 17/10/95--------- £ si 4500@1=4500 £ ic 2452700/2457200 (2 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
20 July 1995 | Ad 12/07/95--------- £ si 2000@1=2000 £ ic 2450700/2452700 (4 pages) |
20 July 1995 | Ad 12/07/95--------- £ si 2000@1=2000 £ ic 2450700/2452700 (4 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
25 November 1994 | Return made up to 08/11/94; full list of members (25 pages) |
25 November 1994 | Full group accounts made up to 24 April 1994 (24 pages) |
25 November 1994 | Return made up to 08/11/94; full list of members (25 pages) |
25 November 1994 | Full group accounts made up to 24 April 1994 (24 pages) |
29 September 1994 | Director's particulars changed (2 pages) |
29 September 1994 | Director's particulars changed (2 pages) |
15 April 1994 | New director appointed (2 pages) |
15 April 1994 | New director appointed (2 pages) |
25 February 1994 | Ad 07/02/94--------- £ si 2000@1=2000 £ ic 2403700/2405700 (2 pages) |
25 February 1994 | Ad 07/02/94--------- £ si 2000@1=2000 £ ic 2403700/2405700 (2 pages) |
25 February 1994 | Ad 07/02/94--------- £ si 20000@1=20000 £ ic 2383700/2403700 (2 pages) |
25 February 1994 | Ad 07/02/94--------- £ si 20000@1=20000 £ ic 2383700/2403700 (2 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
1 February 1994 | Ad 16/12/93--------- £ si 5100@1=5100 £ ic 2342000/2347100 (2 pages) |
1 February 1994 | Ad 16/12/93--------- £ si 22100@1=22100 £ ic 2347100/2369200 (2 pages) |
1 February 1994 | Ad 16/12/93--------- £ si 22100@1=22100 £ ic 2347100/2369200 (2 pages) |
1 February 1994 | Ad 16/12/93--------- £ si 5100@1=5100 £ ic 2342000/2347100 (2 pages) |
14 December 1993 | Return made up to 08/11/93; full list of members (22 pages) |
14 December 1993 | Full group accounts made up to 7 May 1993 (25 pages) |
14 December 1993 | Full group accounts made up to 7 May 1993 (25 pages) |
14 December 1993 | Return made up to 08/11/93; full list of members (22 pages) |
14 December 1993 | Full group accounts made up to 7 May 1993 (25 pages) |
22 October 1993 | Memorandum and Articles of Association (26 pages) |
22 October 1993 | Memorandum and Articles of Association (26 pages) |
29 September 1993 | Resolutions
|
29 September 1993 | Resolutions
|
25 January 1993 | Ad 14/01/93--------- £ si 5000@1=5000 £ ic 2337000/2342000 (2 pages) |
25 January 1993 | Ad 14/01/93--------- £ si 5000@1=5000 £ ic 2337000/2342000 (2 pages) |
21 December 1992 | New director appointed (3 pages) |
21 December 1992 | New director appointed (3 pages) |
17 December 1992 | Ad 25/11/92--------- £ si 100000@1=100000 £ ic 2237000/2337000 (2 pages) |
17 December 1992 | Ad 25/11/92--------- £ si 100000@1=100000 £ ic 2237000/2337000 (2 pages) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
26 November 1992 | Return made up to 08/11/92; full list of members (18 pages) |
26 November 1992 | Full group accounts made up to 24 April 1992 (24 pages) |
26 November 1992 | Full group accounts made up to 24 April 1992 (24 pages) |
26 November 1992 | Return made up to 08/11/92; full list of members (18 pages) |
10 November 1992 | Ad 15/10/92--------- £ si 6000@1=6000 £ ic 2231000/2237000 (2 pages) |
10 November 1992 | Ad 15/10/92--------- £ si 6000@1=6000 £ ic 2231000/2237000 (2 pages) |
19 October 1992 | Ad 18/09/92-12/10/92 £ si 338000@1=338000 £ ic 1893000/2231000 (2 pages) |
19 October 1992 | Ad 18/09/92-12/10/92 £ si 338000@1=338000 £ ic 1893000/2231000 (2 pages) |
11 August 1992 | New director appointed (2 pages) |
11 August 1992 | New director appointed (2 pages) |
20 February 1992 | Memorandum and Articles of Association (25 pages) |
20 February 1992 | Memorandum and Articles of Association (25 pages) |
21 January 1992 | Ad 16/01/92-17/01/92 £ si 9000@1=9000 £ ic 1884000/1893000 (2 pages) |
21 January 1992 | Ad 16/01/92-17/01/92 £ si 9000@1=9000 £ ic 1884000/1893000 (2 pages) |
20 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
13 December 1991 | Full group accounts made up to 26 April 1991 (21 pages) |
13 December 1991 | Return made up to 08/11/91; change of members (11 pages) |
13 December 1991 | Full group accounts made up to 26 April 1991 (21 pages) |
13 December 1991 | Return made up to 08/11/91; change of members (11 pages) |
31 October 1991 | Ad 26/04/91--------- £ si 25000@1=25000 £ ic 1838714/1863714 (2 pages) |
31 October 1991 | Ad 26/04/91--------- £ si 25000@1=25000 £ ic 1838714/1863714 (2 pages) |
15 August 1991 | New director appointed (2 pages) |
15 August 1991 | New director appointed (2 pages) |
7 August 1991 | New director appointed (2 pages) |
7 August 1991 | New director appointed (2 pages) |
28 March 1991 | Resolutions
|
28 March 1991 | Conve 28/02/91 (1 page) |
28 March 1991 | Conve 28/02/91 (1 page) |
28 March 1991 | Resolutions
|
28 March 1991 | £ ic 3313231/1688714 28/02/91 £ sr 1624517@1=1624517 (1 page) |
28 March 1991 | Resolutions
|
28 March 1991 | £ ic 3313231/1688714 28/02/91 £ sr 1624517@1=1624517 (1 page) |
28 January 1991 | Return made up to 08/11/90; full list of members (8 pages) |
28 January 1991 | Return made up to 08/11/90; full list of members (8 pages) |
23 November 1990 | Full group accounts made up to 27 April 1990 (21 pages) |
23 November 1990 | Full group accounts made up to 27 April 1990 (21 pages) |
28 March 1990 | Director resigned;new director appointed (2 pages) |
28 March 1990 | Director resigned;new director appointed (2 pages) |
14 March 1990 | Memorandum and Articles of Association (27 pages) |
14 March 1990 | Memorandum and Articles of Association (27 pages) |
31 January 1990 | Return made up to 08/11/89; full list of members (9 pages) |
31 January 1990 | Return made up to 08/11/89; full list of members (9 pages) |
11 December 1989 | Full accounts made up to 5 May 1989 (22 pages) |
11 December 1989 | Full accounts made up to 5 May 1989 (22 pages) |
11 December 1989 | Full accounts made up to 5 May 1989 (22 pages) |
6 December 1989 | Ad 03/07/89-01/10/89 £ si 60000@1=60000 £ ic 3253231/3313231 (2 pages) |
6 December 1989 | Ad 03/07/89-01/10/89 £ si 60000@1=60000 £ ic 3253231/3313231 (2 pages) |
9 August 1989 | Return made up to 27/02/89; full list of members (8 pages) |
9 August 1989 | Return made up to 27/02/89; full list of members (8 pages) |
2 August 1989 | Wd 28/07/89 ad 02/05/89--------- £ si 1384000@1=1384000 £ ic 1869231/3253231 (3 pages) |
2 August 1989 | Wd 28/07/89 ad 02/05/89--------- £ si 1384000@1=1384000 £ ic 1869231/3253231 (3 pages) |
21 July 1989 | Resolutions
|
21 July 1989 | Resolutions
|
14 February 1989 | Full group accounts made up to 23 April 1988 (17 pages) |
14 February 1989 | Full group accounts made up to 23 April 1988 (17 pages) |
17 January 1989 | Director resigned;new director appointed (2 pages) |
17 January 1989 | Director resigned;new director appointed (2 pages) |
11 May 1988 | Director resigned (2 pages) |
11 May 1988 | Director resigned (2 pages) |
29 April 1988 | Statement of affairs (21 pages) |
29 April 1988 | Wd 28/04/88 ad 11/01/88--------- £ si 1869229@1=1869229 £ ic 2/1869231 (3 pages) |
29 April 1988 | Wd 28/04/88 ad 11/01/88--------- £ si 1869229@1=1869229 £ ic 2/1869231 (3 pages) |
29 April 1988 | Statement of affairs (21 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
29 January 1988 | Nc inc already adjusted (1 page) |
29 January 1988 | Nc inc already adjusted (1 page) |
29 January 1988 | Resolutions
|
29 January 1988 | Resolutions
|
19 January 1988 | Accounting reference date notified as 30/04 (1 page) |
19 January 1988 | Accounting reference date notified as 30/04 (1 page) |
8 December 1987 | New director appointed (6 pages) |
8 December 1987 | New director appointed (6 pages) |
1 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
1 December 1987 | Registered office changed on 01/12/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
1 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
30 November 1987 | Company name changed wetherbell LIMITED\certificate issued on 01/12/87 (2 pages) |
30 November 1987 | Company name changed wetherbell LIMITED\certificate issued on 01/12/87 (2 pages) |
2 November 1987 | Incorporation (13 pages) |
2 November 1987 | Incorporation (13 pages) |