London
NW1 6AA
Director Name | Mr Gareth Edward Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Rohan Andrew Falconer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 July 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Miss Emma Louise Ellison |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(30 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Dean Victor Putney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(33 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr David Andrew Rees Williams |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Red Court Woodland Rise Seal Sevenoaks Kent TN15 0JB |
Director Name | Kevin John Sowerbutts |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2002) |
Role | Lawyer |
Correspondence Address | 2 Ruvigny Gardens London SW15 1JR |
Director Name | Bernard George Pittie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 1996) |
Role | Banker |
Correspondence Address | 15 Phillimore Gardens London W8 7QG |
Secretary Name | Julian Mant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 6 Cloncurry Street London SW6 6DS |
Director Name | Palle Birger Larsen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Banker |
Correspondence Address | 8 Acacia Gardens St Johns Wood London Nw8 |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Director Name | Denis Aristide Antoine |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1998) |
Role | Banker |
Correspondence Address | 80 Palace Court Moscow Road London W2 4JE |
Director Name | Olivier Briens |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 3 Maple Lodge Abbots Walk Marloes Road London W8 5UN |
Director Name | Francois Draveny |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2004) |
Role | Accountant |
Correspondence Address | 27 Elm Grove Road Ealing London W5 3JH |
Director Name | William Mandaro |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Banking |
Correspondence Address | 99 Eyre Court Finchley Road St Johns Wood London NW8 9TX |
Director Name | Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2004) |
Role | Head Of Iis Uk Sales & Relatio |
Correspondence Address | 2 Upper Edgeborough Road Guildford Surrey GU1 2BG |
Director Name | Charles Cock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2005) |
Role | Member Of Bpss Executive Board |
Correspondence Address | 12 Place Edouard Vii Paris 75009 France |
Director Name | Alan Drake |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2006) |
Role | Banker |
Correspondence Address | 55 Squirrels Heath Road Harold Wood Essex RM3 0LS |
Director Name | Luc Daniel Lucien Vassort |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2006) |
Role | Head Of Banking Operations |
Correspondence Address | 19 Queensdale Place London W11 4SQ |
Director Name | Christophe Francois Claude Chapron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2006) |
Role | Head Of Clearing And Settlemen |
Correspondence Address | 9 Wells House Green Terrace London EC1R 4TR |
Secretary Name | Louise Elizabeth Lilliane Anne Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands 25 North Hill Highgate London N6 4BT |
Director Name | Fabrice Segui |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2006(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2009) |
Role | Head Of Operations And It |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Christopher Brian Pemberton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2011) |
Role | Deputy Head Of Fis And Head Of |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | James Anthony Stobbie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2008) |
Role | Head Of Uk Local Custody Opera |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Sebastien Messean |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Moorgate London EC2R 6PA |
Director Name | Andrew Samuel Butler |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 March 2013) |
Role | Head Of Product Management |
Country of Residence | England & Wales |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mr Sukesh Chander Mayor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Role | Head Of Local Custody & Outsource Operatiions |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Theofilos Mitsakos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2012(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mariangela Fumagalli |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Colleen Patricia Jarvis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2016) |
Role | Operations Manager |
Country of Residence | England & Wales |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr John Peter Luff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Paul Nolan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Alec Stuart McIlquham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 May 2022) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Telephone | 020 75952000 |
---|---|
Telephone region | London |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bnp Paribas Securities Services 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
28 January 2021 | Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages) |
---|---|
22 January 2021 | Director's details changed for Tracy Jane Parish on 21 January 2021 (2 pages) |
23 July 2020 | Termination of appointment of John Peter Luff as a director on 10 July 2020 (1 page) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 April 2020 | Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages) |
9 April 2020 | Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Miss Emma Louise Ellison as a director on 11 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Alec Stuart Mcilquham as a director on 11 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Paul Nolan as a director on 19 November 2018 (1 page) |
2 August 2018 | Appointment of Paul Nolan as a director on 6 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Mariangela Fumagalli as a director on 6 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Rohan Andrew Falconer as a director on 6 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Theofilos Mitsakos as a director on 6 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Gareth Edward Jones as a director on 6 July 2018 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 November 2017 | Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages) |
27 November 2017 | Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages) |
27 November 2017 | Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages) |
27 November 2017 | Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 October 2016 | Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages) |
24 October 2016 | Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages) |
7 October 2016 | Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page) |
22 July 2016 | Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 December 2013 | Appointment of Colleen Patricia Jarvis as a director (3 pages) |
17 December 2013 | Appointment of Colleen Patricia Jarvis as a director (3 pages) |
13 December 2013 | Termination of appointment of Sebastien Messean as a director (1 page) |
13 December 2013 | Termination of appointment of Sebastien Messean as a director (1 page) |
16 August 2013 | Appointment of Mariangela Fumagalli as a director (3 pages) |
16 August 2013 | Appointment of Mariangela Fumagalli as a director (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 March 2013 | Termination of appointment of Andrew Butler as a director (1 page) |
19 March 2013 | Termination of appointment of Andrew Butler as a director (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Theofilos Mitsakos as a director (3 pages) |
12 October 2012 | Appointment of Theofilos Mitsakos as a director (3 pages) |
10 October 2012 | Termination of appointment of Sukesh Mayor as a director (1 page) |
10 October 2012 | Termination of appointment of Sukesh Mayor as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 March 2011 | Appointment of Andrew Samuel Butler as a director (3 pages) |
21 March 2011 | Appointment of Andrew Samuel Butler as a director (3 pages) |
17 March 2011 | Termination of appointment of Mariangela Fumagalli as a director (2 pages) |
17 March 2011 | Termination of appointment of Mariangela Fumagalli as a director (2 pages) |
17 March 2011 | Termination of appointment of Christopher Pemberton as a director (2 pages) |
17 March 2011 | Appointment of Sukesh Mayor as a director (3 pages) |
17 March 2011 | Termination of appointment of Christopher Pemberton as a director (2 pages) |
17 March 2011 | Appointment of Sukesh Mayor as a director (3 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
14 October 2009 | Appointment of Sebastien Messean as a director (3 pages) |
14 October 2009 | Appointment of Sebastien Messean as a director (3 pages) |
16 September 2009 | Appointment terminated director fabrice segui (1 page) |
16 September 2009 | Appointment terminated director fabrice segui (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (6 pages) |
5 January 2009 | Director's change of particulars / christopher pemberton / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / fabrice segui / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / fabrice segui / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / christopher pemberton / 22/11/2008 (1 page) |
2 September 2008 | Director appointed mariangela fumagalli (3 pages) |
2 September 2008 | Director appointed mariangela fumagalli (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 August 2008 | Appointment terminated director james stobbie (1 page) |
27 August 2008 | Appointment terminated director james stobbie (1 page) |
18 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | New director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members
|
16 February 2004 | Return made up to 25/01/04; full list of members
|
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
18 June 2002 | Company name changed wigmore (no.4) LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed wigmore (no.4) LIMITED\certificate issued on 18/06/02 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 February 1999 | Return made up to 25/01/99; full list of members (8 pages) |
24 February 1999 | Return made up to 25/01/99; full list of members (8 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 February 1997 | Return made up to 25/01/97; full list of members
|
17 February 1997 | Return made up to 25/01/97; full list of members
|
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Director resigned (2 pages) |
18 June 1996 | Company name changed wigmore mortgages (no. 4) limite d\certificate issued on 19/06/96 (2 pages) |
18 June 1996 | Company name changed wigmore mortgages (no. 4) limite d\certificate issued on 19/06/96 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 February 1996 | Return made up to 25/01/96; change of members (6 pages) |
4 February 1996 | Return made up to 25/01/96; change of members (6 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
27 January 1989 | Incorporation (19 pages) |
27 January 1989 | Incorporation (19 pages) |