London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Roger Ridley-Thomas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Copse Hill House Flaunden Lane Bovingdon Hertfordshire HP3 0PA |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1993) |
Role | Company Executive |
Correspondence Address | 26 Bath Road Calcot Reading Berkshire RG3 5QJ |
Director Name | Mr Percival John Bradshaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Manager |
Correspondence Address | Tudors 156 Cowdry Park Road Little Common Bexhill-On-Sea East Sussex |
Director Name | Mr Laurence Edward Burgess |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Wrestwood Avenue Eastbourne East Sussex BN22 0HA |
Director Name | Mr Dennis William Ryan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Rickyard Close Bradwell Milton Keynes Buckinghamshire MK13 9BA |
Secretary Name | Michael Basil James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Director Name | Mr John Gilman Woolford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Finance Director |
Correspondence Address | 24 St Marys Weybridge Surrey KT13 9QG |
Director Name | Mark Derrick Haysom |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 1993) |
Role | Managing Director |
Correspondence Address | Appledown 2 Roberts Close Southwater Horsham West Sussex |
Director Name | Lawrence Edward Burgess |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 January 1993) |
Role | Chartered Accountant |
Correspondence Address | April Cottage Collett Road Hemel Hempstead Herts HP1 1HY |
Director Name | Mr James Gordon Paul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1994) |
Role | Chief Executive |
Correspondence Address | 247 Haverstock Hill Hampstead London NW3 4PR |
Director Name | Mr Jeremy Hugh Griffiths |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 1994) |
Role | Finance Director |
Correspondence Address | Linton Studio 35 Steeles Road London NW3 4RG |
Director Name | Mr Stephen Boyd Addley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 January 1996) |
Role | Personnel Director |
Correspondence Address | Tall Trees Garden Reach Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BE |
Director Name | Mr Stuart Montague Garner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1996) |
Role | Chief Executive |
Correspondence Address | Alexander House Stone Place Woodbridge Suffolk IP12 1DW |
Director Name | David Paton McGregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1996) |
Role | Finance Director |
Correspondence Address | 60 Amberwood Ferndown Dorset BH22 9JT |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | thomsonreuters.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Thomorg No. 716 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2021 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 20 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
3 May 2018 | Change of details for Thomorg No. 716 Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
15 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
15 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
15 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 March 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
8 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
5 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
5 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
23 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
23 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 November 2008 | Appointment terminated director corrina cooper (1 page) |
11 November 2008 | Appointment terminated director corrina cooper (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Return made up to 20/04/04; full list of members (3 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members (3 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 April 2003 | Return made up to 20/04/03; full list of members (3 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
22 April 2002 | Return made up to 20/04/02; no change of members (2 pages) |
22 April 2002 | Return made up to 20/04/02; no change of members (2 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 April 2001 | Return made up to 20/04/01; full list of members (3 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (3 pages) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (1 page) |
13 November 2000 | New director appointed (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 April 2000 | Return made up to 20/04/00; no change of members (7 pages) |
27 April 2000 | Return made up to 20/04/00; no change of members (7 pages) |
29 April 1999 | Return made up to 20/04/99; full list of members (7 pages) |
29 April 1999 | Return made up to 20/04/99; full list of members (7 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
29 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
29 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
28 April 1997 | Return made up to 20/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 20/04/97; full list of members (8 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
9 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |