Company NameDRW Investments (UK) Limited
DirectorsNeil Graham Dunn and Jessica Steinbrecher
Company StatusActive
Company Number02329842
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)
Previous NamesBurginhall 288 Limited and Local Traders Limited

Business Activity

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

Directors

Director NameMr Neil Graham Dunn
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years after company formation)
Appointment Duration2 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address122 The Leadenhall Building, 36th Floor
Leadenhall Street
London
EC3V 4AB
Director NameJessica Steinbrecher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2024(35 years after company formation)
Appointment Duration3 months, 2 weeks
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
36th Floor
London
EC3V 4AB
Secretary NameKatten Muchin Rosenman UK Llp (Corporation)
StatusCurrent
Appointed18 July 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameStephen Anthony Hicks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 1991)
RoleFinancial Futures Trader
Correspondence Address2 Hill Rise
Upminster
Essex
RM14 2RA
Director NameMr Roderick Joan Leonhard Wurfbain
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 1999)
RoleTrading Floor Manager
Country of ResidenceEngland
Correspondence Address16 Alexandra Avenue
London
SW11 4DZ
Director NamePeter Adrianus Bezemer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1997)
RoleAccountant
Correspondence AddressRidgemede
13 Fairbourne
Cobham
Surrey
KT11 2BT
Secretary NameMrs Hanna Frances Maryon-Davis
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address30 Vera Road
London
SW6 6QW
Secretary NameCaroline Emelia Aldridge Douglas
NationalityBritish
StatusResigned
Appointed20 January 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Church Street
Old Hatfield
Hertfordshire
AL9 5AR
Director NameGeorge Andre Moller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed03 August 1995(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 March 1996)
RoleEconomist
Correspondence AddressLittle Wood
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameJohan Emile Dalmijn
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressDiaspora 5 Woodpecker Close
Cobham
Surrey
KT11 2NT
Director NamePeter Ronald Koster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressGreen Lawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Secretary NameMonica Comyns
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 1998)
RoleCompany Director
Correspondence Address50 St James Road
Sevenoaks
Kent
TN13 3NG
Secretary NameMartin Arthur Broad
NationalityBritish
StatusResigned
Appointed05 June 1998(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address52 Holland Park Avenue
Holland Park
London
W11 3QY
Director NameKevin Gottlieb Kenety
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2000)
RoleManaging Director
Correspondence Address19 Colville Mews
London
W11 2DA
Director NameBasile Pascalis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed04 January 1999(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2004)
RoleManager
Correspondence AddressFlat 7 42 Eton Avenue
London
NW3 3HL
Secretary NameBasile Pascalis
NationalityGreek
StatusResigned
Appointed04 January 1999(10 years after company formation)
Appointment Duration3 weeks (resigned 25 January 1999)
RoleManager
Correspondence AddressFlat 7 42 Eton Avenue
London
NW3 3HL
Secretary NameWendy Jane Duffin
NationalityBritish
StatusResigned
Appointed25 January 1999(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address26 Parker Avenue
Hertford
SG14 3LA
Director NameWendy Jane Duffin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2007)
RoleSecretary
Correspondence Address26 Parker Avenue
Hertford
SG14 3LA
Director NameMr Donald Wilson Jr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2002(13 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
36th Floor
London
EC3V 4AB
Director NameAnnabel Mary Robin Duff
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(18 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2008)
RoleHR Director
Correspondence Address8 Rannoch Road
London
W6 9SR
Secretary NameAnnabel Mary Robin Duff
NationalityBritish
StatusResigned
Appointed22 October 2007(18 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2008)
RoleHR Director
Correspondence Address8 Rannoch Road
London
W6 9SR
Director NameMr Kenneth Brody
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1444 W. Henderson Street
Chicago
Illinois 60657
United States
Director NameMr Kevin Kroeger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2010(21 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2021)
RoleManager
Country of ResidenceUnited States
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
36th Floor
London
EC3V 4AB
Director NameMr Thomas John Mythen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(33 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2023)
RoleTreasury
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
36th Floor
London
EC3V 4AB

Contact

Websitedrw.com/
Telephone020 72821000
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building 122 Leadenhall Street
36th Floor
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

420k at $1Drw Holdings Llc
54.55%
Ordinary
350k at £1Drw Holdings Llc
45.45%
Ordinary 1

Financials

Year2014
Turnover£17,574,409
Net Worth£10,726,160
Cash£24,343,644
Current Liabilities£43,579,316

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

24 October 2003Delivered on: 7 November 2003
Persons entitled: Abi (Premises) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right and interest in a designated interest bearing deposit account containing £26,100 and all sums from time to time standing to the credit of the account.
Outstanding
24 October 2003Delivered on: 7 November 2003
Persons entitled: Abi (Premises) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right and interest in a designated interest bearing deposit account containing £93,375 and all sums from time to time standing to the credit of the account.
Outstanding
24 January 2000Delivered on: 29 January 2000
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement and under any transaction or other obligation.
Particulars: All deposits and margin and all securities documents of or entering title to property cash or other assets of any nature held for the account of the company.
Outstanding
7 December 1998Delivered on: 18 December 1998
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement and under any transaction or other obligation.
Particulars: All deposits and margin and all securities documents of or entering title to property cash or other assets of any nature held for the account of the company. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
5 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to The Leadenhall Building 122 Leadenhall Street 36th Floor London EC3V 4AB on 5 February 2018 (1 page)
2 February 2018Appointment of Katten Muchin Rosenman Uk Llp as a secretary on 18 July 2016 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Registered office address changed from The Leadenhall Building, 36th Floor, 122 Leadenhall Street London EC3V 4AB England to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 28 February 2017 (1 page)
28 February 2017Registered office address changed from The Leadenhall Building, 36th Floor, 122 Leadenhall Street London EC3V 4AB England to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 28 February 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 350,000
  • USD 420,000
(4 pages)
16 March 2016Registered office address changed from 122 Leadenhall Street Leadenhall Street Level 36 London EC3V 4AB England to The Leadenhall Building, 36th Floor, 122 Leadenhall Street London EC3V 4AB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 122 Leadenhall Street Leadenhall Street Level 36 London EC3V 4AB England to The Leadenhall Building, 36th Floor, 122 Leadenhall Street London EC3V 4AB on 16 March 2016 (1 page)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 350,000
  • USD 420,000
(4 pages)
2 March 2016Registered office address changed from 6th Floor 51-55 Gresham Street London EC2V 7HQ to 122 Leadenhall Street Leadenhall Street Level 36 London EC3V 4AB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 6th Floor 51-55 Gresham Street London EC2V 7HQ to 122 Leadenhall Street Leadenhall Street Level 36 London EC3V 4AB on 2 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 350,000
  • USD 420,000
(4 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 350,000
  • USD 420,000
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
3 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350,000
  • USD 420,000
(4 pages)
3 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350,000
  • USD 420,000
(4 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Donald Wilson Jr on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr. Kevin Kroeger on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr. Kevin Kroeger on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Donald Wilson Jr on 16 March 2011 (2 pages)
27 January 2011Registered office address changed from 2Nd Floor 45 Moorfields London EC2Y 9AE on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 2Nd Floor 45 Moorfields London EC2Y 9AE on 27 January 2011 (1 page)
15 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 April 2010Appointment of Mr. Kevin Kroeger as a director (2 pages)
8 April 2010Termination of appointment of Kenneth Brody as a director (1 page)
8 April 2010Termination of appointment of Kenneth Brody as a director (1 page)
8 April 2010Appointment of Mr. Kevin Kroeger as a director (2 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Kenneth Brody on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Director Donald Wilson Jr on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Director Donald Wilson Jr on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Brody on 18 March 2010 (2 pages)
9 February 2010Registered office address changed from 25 Moorgate London EC2R 6AY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 25 Moorgate London EC2R 6AY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 25 Moorgate London EC2R 6AY on 9 February 2010 (2 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
18 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Director's change of particulars / kenneth brody / 01/02/2009 (1 page)
18 March 2009Director's change of particulars / donald wilson jr / 01/02/2009 (1 page)
18 March 2009Director's change of particulars / donald wilson jr / 01/02/2009 (1 page)
18 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Director's change of particulars / kenneth brody / 01/02/2009 (1 page)
5 November 2008Appointment terminated director and secretary annabel duff (1 page)
5 November 2008Appointment terminated director and secretary annabel duff (1 page)
4 November 2008Director appointed kenneth brody (1 page)
4 November 2008Director appointed kenneth brody (1 page)
18 June 2008Return made up to 19/02/08; full list of members (4 pages)
18 June 2008Return made up to 19/02/08; full list of members (4 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
6 March 2006Return made up to 19/02/06; full list of members (7 pages)
6 March 2006Return made up to 19/02/06; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: no 1 riding house street london W1A 3AS (1 page)
19 December 2005Registered office changed on 19/12/05 from: no 1 riding house street london W1A 3AS (1 page)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
15 March 2005Nc inc already adjusted 08/09/04 (1 page)
15 March 2005Nc inc already adjusted 08/09/04 (1 page)
7 March 2005Ad 08/09/04--------- us$ si 420000@1=420000 us$ ic 0/420000 (2 pages)
7 March 2005Ad 08/09/04--------- us$ si 420000@1=420000 us$ ic 0/420000 (2 pages)
26 November 2004Nc inc already adjusted 08/09/04 (1 page)
26 November 2004Nc inc already adjusted 08/09/04 (1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Req allot 420 shares $ 08/09/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Allotment 420 000 share 08/09/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Req allot 420 shares $ 08/09/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Allotment 420 000 share 08/09/04
(1 page)
6 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
4 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
4 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (16 pages)
2 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 April 2001Full accounts made up to 31 December 2000 (15 pages)
2 April 2001Full accounts made up to 31 December 2000 (15 pages)
22 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Full accounts made up to 31 December 1999 (14 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Registered office changed on 13/12/99 from: smith & williamson no 1 riding house street london W1P 7PA (1 page)
13 December 1999Registered office changed on 13/12/99 from: smith & williamson no 1 riding house street london W1P 7PA (1 page)
19 July 1999Stat re res of auditors (1 page)
19 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1999Auditor's resignation (1 page)
19 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1999Auditor's resignation (1 page)
19 July 1999Stat re res of auditors (1 page)
9 April 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999Full accounts made up to 31 December 1998 (14 pages)
22 March 1999Company name changed local traders LIMITED\certificate issued on 23/03/99 (6 pages)
22 March 1999Company name changed local traders LIMITED\certificate issued on 23/03/99 (6 pages)
8 March 1999Ad 31/01/99--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages)
8 March 1999Ad 31/01/99--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: camomile court 23 camomile street london EC3A 7PP (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: camomile court 23 camomile street london EC3A 7PP (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 March 1998Return made up to 12/03/98; full list of members (9 pages)
18 March 1998Return made up to 12/03/98; full list of members (9 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
18 September 1997Memorandum and Articles of Association (15 pages)
18 September 1997Memorandum and Articles of Association (15 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
14 August 1997Amended full accounts made up to 31 December 1996 (10 pages)
14 August 1997Amended full accounts made up to 31 December 1996 (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
21 March 1997Return made up to 14/03/97; full list of members (9 pages)
21 March 1997Return made up to 14/03/97; full list of members (9 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
3 May 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 March 1996Return made up to 14/03/96; full list of members (10 pages)
20 March 1996Return made up to 14/03/96; full list of members (10 pages)
7 March 1996New director appointed (3 pages)
7 March 1996New director appointed (3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
5 April 1995Full accounts made up to 31 December 1994 (9 pages)
5 April 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1995Return made up to 13/03/95; full list of members (16 pages)
14 March 1995Return made up to 13/03/95; full list of members (16 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1989Company name changed\certificate issued on 15/03/89 (2 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1989Company name changed\certificate issued on 15/03/89 (2 pages)
20 December 1988Incorporation (18 pages)
20 December 1988Incorporation (18 pages)