Company NameMGTB Nominees Limited
DirectorsMark Steven Allen and David Anthony Lehane
Company StatusActive
Company Number02246058
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCharles James Hatfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1996)
RoleBank Official
Correspondence Address44 Gutter Lane
London
EC2V 6BR
Director NameRoy Leonard Gymer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1995)
RoleBank Official
Correspondence Address82 Stratton Drive
Barking
Essex
IG11 9HD
Director NamePaul Christopher Gladwell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 December 1991)
RoleBank Official
Correspondence Address228 Old Heath Road
Colchester
Essex
CO2 8AX
Director NamePamela Fowler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 August 1994)
RoleBank Official
Correspondence Address453 Sidcup Road
Eltham
London
SE9 4ET
Director NameRobert William Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1996)
RoleBank Employee
Correspondence AddressTintagel Parkway
Bexley
Kent
DA5 2JD
Director NameTrevor Rodney Blewer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address58 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Director NameKenneth MacDonald Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleBank Employee
Correspondence Address8 Copford Close
Billericay
Essex
CM11 2DX
Director NameRosaleen Elizabeth Duggan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence AddressFlat 3
59 Langley Park Road
Sutton
Surrey
SM2 5HA
Director NameGraham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address45 King Edwards Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PQ
Director NameAlan George Coster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address60 Theydon Grove
Epping
Essex
CM16 4QA
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NamePeter Andrew Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address107 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameMs Lisa Jane Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 1998)
RoleBank Official
Correspondence Address67 Berwick Crescent
Sidcup
Kent
DA15 8HY
Director NameMrs Debora Ann Allsop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address42 Birch Road
Collier Row
Romford
Essex
RM7 8EP
Director NameSamantha Louise Brooks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address43 Sheppey Road
Dagenham
Essex
RM9 4LH
Director NameLucy Jane Brewster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2002)
RoleBank Official
Correspondence Address1 Vanburgh Terrace
Blackheath
London
SE3 7AP
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1996)
RoleCompany Director
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Director NameLynda Anne Bailey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address8 Blondin Street
London
EC3 2TR
Director NameCraig Richard Gwynne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleBank Official
Correspondence Address33 Hazelberry Avenue
Abbots Langley
Hertford
Hertfordshire
WD5 0DE
Director NameDerek Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 September 1995)
RoleBank Official
Correspondence Address59 Derwent Road
Palmers Green
London
N13
N13 4QA
Director NameDavid Elias
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1998)
RoleBank Official
Correspondence Address12 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameSandra Vivien Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1995)
RoleBank Official
Correspondence Address9 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Director NamePeter Stuart Blanshard
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 July 1999)
RoleBanker
Correspondence Address11 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameTimothy Duncan Elliott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1998)
RoleBanker
Correspondence AddressFlat 4 Cambria
2 Court Downs Road
Beckenham
Kent
BR3 2TF
Director NameRichard James Brough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1998)
RoleBanker
Correspondence Address788a Fulham Road
London
SW6 5SL
Director NameAlexander William Roger Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1998)
RoleBanker
Correspondence Address9 Archers Close
Billericay
Essex
CM12 9YF
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed12 July 1999(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 October 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jp Morgan Chase Bank National Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

23 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 September 2023Appointment of Michele Catherine Young as a director on 11 September 2023 (2 pages)
18 September 2023Termination of appointment of Mark Steven Allen as a director on 11 September 2023 (1 page)
3 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
2 December 2022Termination of appointment of James Anthony Paul Chatters as a director on 1 December 2022 (1 page)
2 December 2022Appointment of Mr David Anthony Lehane as a director on 1 December 2022 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 September 2022Withdrawal of a person with significant control statement on 16 September 2022 (2 pages)
16 September 2022Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 16 September 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 October 2010Appointment of Nigel John David Collett as a director (2 pages)
26 October 2010Appointment of Nigel John David Collett as a director (2 pages)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
24 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 August 2008Return made up to 01/08/08; full list of members (3 pages)
8 August 2008Return made up to 01/08/08; full list of members (3 pages)
30 May 2008Appointment terminated director william bethell (1 page)
30 May 2008Appointment terminated director william bethell (1 page)
1 May 2008Director appointed alison paula livesey (1 page)
1 May 2008Director appointed alison paula livesey (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
6 October 2005Return made up to 01/08/05; full list of members (6 pages)
6 October 2005Return made up to 01/08/05; full list of members (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
10 May 2004New director appointed (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 May 2004New director appointed (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 22/08/02; full list of members (6 pages)
4 October 2002Return made up to 22/08/02; full list of members (6 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New director appointed (5 pages)
16 May 2002New director appointed (5 pages)
16 May 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (4 pages)
16 May 2002New director appointed (3 pages)
11 September 2001Return made up to 22/08/01; full list of members (5 pages)
11 September 2001Return made up to 22/08/01; full list of members (5 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 October 2000Return made up to 22/08/00; full list of members (5 pages)
26 October 2000Return made up to 22/08/00; full list of members (5 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 22/08/99; change of members (11 pages)
10 September 1999Return made up to 22/08/99; change of members (11 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
22 September 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
16 October 1997Return made up to 22/08/97; full list of members (14 pages)
16 October 1997Return made up to 22/08/97; full list of members (14 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New director appointed (2 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 October 1996Return made up to 22/08/96; no change of members (13 pages)
15 October 1996Return made up to 22/08/96; no change of members (13 pages)
12 August 1996Return made up to 22/08/95; no change of members (16 pages)
12 August 1996Return made up to 22/08/95; no change of members (16 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 60 victoria embankment london EC4Y 0JP (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: 60 victoria embankment london EC4Y 0JP (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
31 October 1995Director resigned (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Director resigned (4 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
4 May 1995New director appointed (6 pages)
4 May 1995New director appointed (6 pages)
25 April 1995New director appointed (6 pages)
25 April 1995New director appointed (6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 September 1990Return made up to 22/08/90; full list of members (11 pages)
21 September 1990Return made up to 22/08/90; full list of members (11 pages)