Company NameRaven Nominees Limited
Company StatusDissolved
Company Number02278022
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)
Previous NameBurginhall 267 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Patrick Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMabruk House
16 Preston Avenue Rustington
Littlehampton
West Sussex
BN16 2DF
Secretary NameMr Jonathan Francis Graham Wort
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressOctober House
Wedmans Lane
Rotherwick
Hampshire
RG27 9BS
Secretary NameMr Geoffrey Alan Hoodless
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1998)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Director NamePeter Colin Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2002)
RoleSettlement Manager
Correspondence Address6 Tintagel Road
Orpington
Kent
BR5 4LQ
Director NameSean Michael Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2004)
RoleChief Executive Company Secret
Country of ResidenceUnited Kingdom
Correspondence Address15 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr Timothy James Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2004)
RoleDealing Director
Correspondence Address16 Vantage Mews
Preston Road
London
E14 9NY
Secretary NameSean Michael Blackwell
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameStephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2005)
RoleChief Executive
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2004)
RoleFinance Director
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Director NameNigel Francis Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLangara Vigo Road
Fairseat
Sevenoaks
Kent
TN15 7LT
Director NameAnthony Richard Malkin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2008)
RoleAccountant
Correspondence Address18 Penwortham Road
London
SW16 6RE
Director NameMr Wayne Francis Collins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21a Kings Avenue
London
N10 1PA
Director NameMr Roy Phillips
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameAntony James Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2006)
RoleStockbroker
Correspondence Address190 Ingrave Road
Brentwood
Essex
CM13 2AG
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed17 September 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2006)
RoleCompany Director
Correspondence Address18 Penwortham Road
London
SW16 6RE
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameRebecca Haddon Havard
NationalityBritish
StatusResigned
Appointed08 November 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address138 Seely Road
London
SW17 9QY
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Director NameImran Ahmad
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address50 Springfield Mount
London
NW9 0SG
Director NameMr James McGrath Dolan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2014)
RoleRetail Broking Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr George McGrady
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2010)
RoleAccountant
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Karl Alexander Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameTyler James Woollard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleCompliance Officer
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameStephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMs Sarah Diane Maloney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2M 1NT
Director NameMr John Gordon Douthwaite
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(25 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Tahir Akbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameMr Sanjeev Verma
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Tanvier Malik
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Secretary NameMr Tahir Akbar
StatusResigned
Appointed31 October 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2018)
RoleCompany Director
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Secretary NameMr Sanjeev Verma
StatusResigned
Appointed25 May 2018(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2019)
RoleCompany Director
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Douglas Nigel Rackham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Secretary NameMr Douglas Nigel Rackham
StatusResigned
Appointed21 October 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2021)
RoleCompany Director
Correspondence Address23 Austin Friars
London
EC2N 2QP

Contact

Websitewww.beaufort-int.co.uk/
Telephone020 73828300
Telephone regionLondon

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 July 2001Delivered on: 8 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
18 October 2022Completion of winding up (1 page)
4 August 2021Termination of appointment of Douglas Nigel Rackham as a secretary on 26 July 2021 (2 pages)
31 July 2021Termination of appointment of Douglas Nigel Rackham as a director on 26 July 2021 (1 page)
7 January 2021Order of court to wind up (3 pages)
24 December 2020Resolutions
  • RES13 ‐ Company to be wound up 27/11/2020
(2 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Sanjeev Verma as a director on 22 October 2019 (1 page)
22 October 2019Termination of appointment of Sanjeev Verma as a secretary on 22 October 2019 (1 page)
21 October 2019Appointment of Mr Douglas Nigel Rackham as a secretary on 21 October 2019 (2 pages)
21 October 2019Appointment of Mr Douglas Nigel Rackham as a director on 21 October 2019 (2 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 23 Austin Friars London EC2N 2QP on 1 April 2019 (1 page)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 May 2018Termination of appointment of Tahir Akbar as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Sanjeev Verma as a secretary on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Tanvier Mohsin Malik as a director on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Tahir Akbar as a secretary on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Tanvier Mohsin Malik as a director on 25 May 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 November 2016Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 131 Finsbury Pavement London EC2A 1NT (1 page)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 131 Finsbury Pavement London EC2A 1NT (1 page)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
21 November 2014Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 (2 pages)
21 November 2014Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 (1 page)
21 November 2014Appointment of Mr Sanjeev Verma as a director on 31 October 2014 (2 pages)
21 November 2014Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 (2 pages)
21 November 2014Appointment of Mr Sanjeev Verma as a director on 31 October 2014 (2 pages)
21 November 2014Appointment of Mr Tahir Akbar as a director on 31 October 2014 (2 pages)
21 November 2014Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 (1 page)
21 November 2014Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014 (2 pages)
21 November 2014Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014 (2 pages)
21 November 2014Appointment of Mr Tahir Akbar as a director on 31 October 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Termination of appointment of James Mcgrath Dolan as a director on 30 June 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Termination of appointment of James Mcgrath Dolan as a director on 30 June 2014 (1 page)
24 March 2014Appointment of Mr John Gordon Douthwaite as a director (2 pages)
24 March 2014Appointment of Mr John Gordon Douthwaite as a director (2 pages)
24 March 2014Termination of appointment of Stephen Greenwood as a director (1 page)
24 March 2014Termination of appointment of Stephen Greenwood as a director (1 page)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Register(s) moved to registered office address (1 page)
20 March 2013Register(s) moved to registered office address (1 page)
20 March 2013Director's details changed for Mr James Mcgrath Dolan on 15 March 2013 (2 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mr James Mcgrath Dolan on 15 March 2013 (2 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Termination of appointment of Sarah Maloney as a director (2 pages)
5 April 2012Termination of appointment of Sarah Maloney as a director (2 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 November 2011Appointment of Sarah Diane Maloney as a director (3 pages)
8 November 2011Appointment of Sarah Diane Maloney as a director (3 pages)
20 October 2011Termination of appointment of Andrew Baker as a director (2 pages)
20 October 2011Termination of appointment of Andrew Baker as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages)
25 March 2011Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages)
1 February 2011Termination of appointment of Roy Phillips as a director (2 pages)
1 February 2011Termination of appointment of Roy Phillips as a director (2 pages)
13 January 2011Termination of appointment of Tyler Woollard as a director (2 pages)
13 January 2011Termination of appointment of Tyler Woollard as a director (2 pages)
29 November 2010Appointment of Stephen Harold Greenwood as a director (3 pages)
29 November 2010Appointment of Stephen Harold Greenwood as a director (3 pages)
9 November 2010Termination of appointment of Karl Hughes as a director (2 pages)
9 November 2010Termination of appointment of Karl Hughes as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (8 pages)
21 May 2010Director's details changed for Tyler James Woollard on 16 February 2010 (2 pages)
21 May 2010Appointment of Tyler James Woollard as a director (1 page)
21 May 2010Director's details changed for Tyler James Woollard on 16 February 2010 (2 pages)
21 May 2010Appointment of Tyler James Woollard as a director (1 page)
13 May 2010Termination of appointment of George Mcgrady as a director (1 page)
13 May 2010Termination of appointment of George Mcgrady as a director (1 page)
18 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Termination of appointment of George Mcgrady as a director (2 pages)
17 March 2010Termination of appointment of George Mcgrady as a director (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Roy Phillips on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr James Mcgrath Dolan on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr James Mcgrath Dolan on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr George Mcgrady on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr George Mcgrady on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Roy Phillips on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 February 2010 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
18 August 2009Appointment terminated director john brennan (1 page)
18 August 2009Appointment terminated director john brennan (1 page)
17 August 2009Appointment terminated director imran ahmad (1 page)
17 August 2009Appointment terminated director imran ahmad (1 page)
10 June 2009Full accounts made up to 31 December 2008 (9 pages)
10 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 May 2009Appointment terminated director geoffrey hoodless (1 page)
15 May 2009Return made up to 25/02/09; full list of members (5 pages)
15 May 2009Return made up to 25/02/09; full list of members (5 pages)
15 May 2009Appointment terminated director geoffrey hoodless (1 page)
14 May 2009Appointment terminated secretary rebecca havard (1 page)
14 May 2009Appointment terminated secretary rebecca havard (1 page)
29 September 2008Appointment terminated director anthony malkin (1 page)
29 September 2008Appointment terminated director anthony malkin (1 page)
14 July 2008Director appointed karl alexander hughes (2 pages)
14 July 2008Director appointed george mcgrady (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (10 pages)
14 July 2008Director appointed george mcgrady (2 pages)
14 July 2008Director appointed karl alexander hughes (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 25/02/08; full list of members (5 pages)
21 April 2008Return made up to 25/02/08; full list of members (5 pages)
2 April 2008Appointment terminated director wayne collins (1 page)
2 April 2008Director appointed james mcgrath dolan (2 pages)
2 April 2008Director appointed james mcgrath dolan (2 pages)
2 April 2008Appointment terminated director wayne collins (1 page)
5 February 2008Registered office changed on 05/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
5 February 2008Registered office changed on 05/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (10 pages)
23 May 2007Full accounts made up to 31 December 2006 (10 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
1 June 2006Full accounts made up to 31 December 2005 (9 pages)
1 June 2006Full accounts made up to 31 December 2005 (9 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
26 April 2005Full accounts made up to 31 December 2004 (9 pages)
26 April 2005Full accounts made up to 31 December 2004 (9 pages)
4 April 2005Return made up to 25/02/05; full list of members (3 pages)
4 April 2005Return made up to 25/02/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
29 April 2004Return made up to 25/02/04; full list of members (8 pages)
29 April 2004Return made up to 25/02/04; full list of members (8 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
4 August 2003Full accounts made up to 31 December 2002 (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 25/02/03; full list of members (7 pages)
8 May 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
15 April 2002Return made up to 25/02/02; full list of members (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Return made up to 25/02/02; full list of members (8 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
2 April 2002Full accounts made up to 31 December 2001 (7 pages)
2 April 2002Full accounts made up to 31 December 2001 (7 pages)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
5 April 2001Return made up to 25/02/01; full list of members (7 pages)
5 April 2001Return made up to 25/02/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
22 March 2001New secretary appointed;new director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001New secretary appointed;new director appointed (3 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 25/02/00; full list of members (12 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 25/02/00; full list of members (12 pages)
15 April 2000Full accounts made up to 31 December 1999 (7 pages)
15 April 2000Full accounts made up to 31 December 1999 (7 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
17 March 1999Return made up to 25/02/99; full list of members (7 pages)
17 March 1999Return made up to 25/02/99; full list of members (7 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 25/02/98; full list of members (7 pages)
3 March 1998Return made up to 25/02/98; full list of members (7 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 December 1996 (7 pages)
1 February 1998Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Return made up to 22/08/97; full list of members (7 pages)
20 October 1997Return made up to 22/08/97; full list of members (7 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Registered office changed on 04/10/96 from: 3 union place worthing west sussex BN11 1LG (1 page)
4 October 1996Return made up to 22/08/96; full list of members (7 pages)
4 October 1996Registered office changed on 04/10/96 from: 3 union place worthing west sussex BN11 1LG (1 page)
4 October 1996Return made up to 22/08/96; full list of members (7 pages)
20 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1989Ad 25/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1989Ad 25/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1988Company name changed burginhall 267 LIMITED\certificate issued on 12/12/88 (2 pages)
9 December 1988Company name changed burginhall 267 LIMITED\certificate issued on 12/12/88 (2 pages)
18 July 1988Incorporation (20 pages)
18 July 1988Incorporation (20 pages)