London
WC1V 6DX
Director Name | Mr Aaron John Dine |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Miss Anna Lawrence |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Ms Anna Lawrence |
---|---|
Status | Current |
Appointed | 01 May 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Christopher Gill |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 1992) |
Role | Secretary |
Correspondence Address | 94 Claygate Lane Hinchley Wood Esher Surrey KT10 0BJ |
Director Name | Richard Paul Hudson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Secretary Name | Richard Paul Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Director Name | Philip Damian Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Secretary Name | Ms Claire Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 100 Clarendon Road Colliers Wood London SW19 2DY |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 1 Brookside Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NY |
Director Name | Mr Brian Geoffrey Taylorson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(14 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pine View Cottage Plover Lane Eversley Hook Hampshire RG27 0QX |
Director Name | Penelope Jane Watson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 5 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Secretary Name | Penelope Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 5 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Mr Stuart Charles Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Wai Chung Wong |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr James John Holroyd Sergeant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Resigned |
Appointed | 24 January 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Website | elementis.com |
---|
Registered Address | The Bindery 5th Floor 51-53 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | H. & C. Acquisitions LTD 94.74% Cumulative Preference |
---|---|
400 at £1 | Elementis Securities LTD 4.21% Cumulative Redeemable Preference |
100 at £1 | Elementis Securities LTD 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Gross Profit | -£154,000 |
Net Worth | -£1,659,000 |
Current Liabilities | £182,288,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (233 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 November 2022 | Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages) |
16 November 2022 | Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page) |
16 November 2022 | Change of details for Elementis Securities Limited as a person with significant control on 14 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages) |
15 November 2022 | Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery 5th Floor 51-53 Hatton Garden London EC1N 8HN on 15 November 2022 (1 page) |
26 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (199 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages) |
4 May 2022 | Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (192 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (144 pages) |
7 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
7 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
4 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 July 2014 | Sec 519 (2 pages) |
21 July 2014 | Sec 519 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Particulars of variation of rights attached to shares (18 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Particulars of variation of rights attached to shares (18 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Resolutions
|
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sargant on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sargant on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sargant on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page) |
31 October 2008 | Director appointed mr james john holroyd sergeant (1 page) |
31 October 2008 | Director appointed mr james john holroyd sergeant (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page) |
15 December 2005 | New secretary appointed;new director appointed (3 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed;new director appointed (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (3 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page) |
9 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members (14 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members (14 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (11 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (11 pages) |
30 June 1999 | New director appointed (5 pages) |
30 June 1999 | New director appointed (5 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
29 July 1998 | Return made up to 16/07/98; full list of members (7 pages) |
29 July 1998 | Return made up to 16/07/98; full list of members (7 pages) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 July 1997 | Ad 01/07/97--------- £ si 9000@1 (2 pages) |
28 July 1997 | Ad 01/07/97--------- £ si 9000@1 (2 pages) |
24 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
18 July 1997 | Nc inc already adjusted 01/07/97 (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Nc inc already adjusted 01/07/97 (6 pages) |
18 July 1997 | Resolutions
|
7 July 1997 | Secretary's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | New secretary appointed (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |
25 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
9 February 1990 | Return made up to 23/09/89; full list of members (6 pages) |
9 February 1990 | Return made up to 23/09/89; full list of members (6 pages) |
5 December 1989 | Full accounts made up to 31 December 1988 (6 pages) |
5 December 1989 | Accounts made up to 31 December 1988 (6 pages) |
17 August 1988 | Resolutions
|
17 August 1988 | Resolutions
|
8 August 1988 | Wd 20/06/88 ad 21/06/88--------- £ si 498@1=498 £ ic 2/500 (3 pages) |
8 August 1988 | Wd 20/06/88 ad 21/06/88--------- £ si 498@1=498 £ ic 2/500 (3 pages) |
28 July 1988 | Memorandum and Articles of Association (13 pages) |
28 July 1988 | Memorandum and Articles of Association (13 pages) |
8 July 1988 | Resolutions
|
8 July 1988 | Resolutions
|
8 July 1988 | Resolutions
|
9 March 1988 | Incorporation (9 pages) |
9 March 1988 | Incorporation (9 pages) |