London
E1 6EG
Director Name | Mr Glenn Corney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(31 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Christopher Michael Harte |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(31 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Michael Alan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wingate Road London W6 0UR |
Director Name | Michael Patrick Sanford Hodgson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 March 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Manor Warnham Horsham West Sussex RH12 3SN |
Director Name | Mr John Howard Cheshire |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 25 Blenkarne Road Wandsworth London SW11 6HZ |
Director Name | Dr Ian Cullen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 November 2012) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 9 Farrer Road London NW8 8LD |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | Desmond Marcus Stewart Hampton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 20 Kensington Park Road London W11 3BU |
Director Name | Peter Havard Evans |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 46 Tilt Road Cobham Surrey KT11 3HQ |
Secretary Name | Mr Rupert Gerald Nunes Nabarro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bere Mill London Road Whitchurch Hampshire RG28 7NH |
Director Name | Mr Peter John Easby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Parsonage House Rectory Road Edgefield Melton Constable Norfolk NR24 2RJ |
Secretary Name | Carol Susan Edozie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 22 Gilling Court Belsize Grove London NW3 4UY |
Secretary Name | Dr Ian Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1999) |
Role | Research Economist |
Country of Residence | England |
Correspondence Address | 9 Farrer Road London NW8 8LD |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 2005) |
Role | Chief Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Secretary Name | Kishor Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2012) |
Role | Accountant |
Correspondence Address | 3 Lyndon Avenue Pinner Middlesex HA5 4QF |
Director Name | Mr Simon Keith William Fairchild |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2010) |
Role | Investment Analyst |
Correspondence Address | Warwich House Chestnut Road London SW20 8EB |
Director Name | Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2005) |
Role | Chief Executive |
Correspondence Address | 8 Knole Road Sevenoaks Kent TN13 3XH |
Director Name | Jan Doets |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Jan Luykenstraat 28hs Amsterdam 1071 Cp |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Mr Michael Harris Brodtman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Park Avenue London NW11 7SL |
Director Name | Thomas Hempenstall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2012) |
Role | Publisher |
Correspondence Address | 12 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Director Name | Professor Dr Piet Eichholtz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2008(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2012) |
Role | Professor |
Country of Residence | Netherlands |
Correspondence Address | 51 Awbyerstraat Zuid Waastricht 6226 Aw Holland |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(20 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2012) |
Role | Director-Corp Prop |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Peter Mark Champness Hobbs |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John's Lane 2nd Floor London EC1M 4BL |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr David Campbell Brierwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | 1 St John's Lane 2nd Floor London EC1M 4BL |
Director Name | Mr Carroll Douglas Baer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2012) |
Role | Managing Director - Global Head Of Msci Index |
Country of Residence | England |
Correspondence Address | 1 St John's Lane 2nd Floor London EC1M 4BL |
Director Name | Ms Linda Jane Gamble |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2015) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Shaun Cooke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(26 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Terry Edward Foster |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2020) |
Role | Global Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Christopher Michael Harte |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2017) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Ms Florence Renee Grand |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | German,French |
Status | Resigned |
Appointed | 30 May 2017(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2020) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Website | ipd.com |
---|---|
Telephone | 020 73369200 |
Telephone region | London |
Registered Address | Ninth Floor Ten Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
22.6k at £0.01 | Msci LTD 94.10% Ordinary |
---|---|
1k at £0.01 | Msci LTD 4.23% Ordinary A |
2 at £1 | Msci LTD 0.83% 2000 Preference |
2 at £1 | Msci LTD 0.83% 2001 Preference |
Year | 2014 |
---|---|
Net Worth | £12,939,000 |
Cash | £138,000 |
Current Liabilities | £49,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
25 August 2009 | Delivered on: 28 August 2009 Satisfied on: 4 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
27 October 2023 | Amended full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
8 August 2023 | Director's details changed for Mr. Jonathan Michael Procter on 14 July 2023 (2 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr. Christopher Michael Harte as a director on 20 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Florence Renee Grand as a director on 13 March 2020 (1 page) |
17 March 2020 | Appointment of Mr. Glenn Corney as a director on 13 March 2020 (2 pages) |
12 February 2020 | Termination of appointment of Terry Edward Foster as a director on 10 February 2020 (1 page) |
13 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017
|
29 June 2018 | Termination of appointment of Minos Andrew Michaelides as a director on 22 June 2018 (1 page) |
3 October 2017 | Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page) |
10 April 2017 | Consolidation of shares on 26 September 2016 (5 pages) |
10 April 2017 | Consolidation of shares on 26 September 2016 (5 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 October 2016 | Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 January 2016 | Director's details changed for Mr Richard Alexei Warne on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Richard Alexei Warne on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages) |
28 December 2015 | Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page) |
30 October 2015 | Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 May 2015 | Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page) |
4 May 2015 | Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page) |
18 March 2015 | Resolutions
|
11 March 2015 | Second filing of SH01 previously delivered to Companies House
|
11 March 2015 | Second filing of SH01 previously delivered to Companies House
|
9 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
10 January 2014 | Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages) |
20 December 2013 | Termination of appointment of Rupert Nabarro as a director (1 page) |
20 December 2013 | Termination of appointment of Rupert Nabarro as a director (1 page) |
26 November 2013 | Registered office address changed from 1 St John's Lane 2Nd Floor London EC1M 4BL on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 1 St John's Lane 2Nd Floor London EC1M 4BL on 26 November 2013 (1 page) |
8 October 2013 | Termination of appointment of David Brierwood as a director (2 pages) |
8 October 2013 | Termination of appointment of David Brierwood as a director (2 pages) |
8 October 2013 | Termination of appointment of Carroll Pettit as a director (2 pages) |
8 October 2013 | Appointment of Linda Jane Gamble as a director (3 pages) |
8 October 2013 | Termination of appointment of Carroll Pettit as a director (2 pages) |
8 October 2013 | Appointment of Linda Jane Gamble as a director (3 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Resolutions
|
6 March 2013 | Amended 288A (2 pages) |
6 March 2013 | Amended 288A (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (25 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (25 pages) |
5 February 2013 | Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages) |
25 January 2013 | Director's details changed for Laurent Ternisien on 30 November 2012 (2 pages) |
25 January 2013 | Director's details changed for Laurent Ternisien on 30 November 2012 (2 pages) |
17 December 2012 | Director's details changed for Laurent Ternisien on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Laurent Ternisien on 17 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Ms Jamie Pawliczek on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Ms Jamie Pawliczek on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Carroll Douglas Baer Pettit on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Carroll Douglas Baer Pettit on 14 December 2012 (2 pages) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer as a director (2 pages) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages) |
11 December 2012 | Termination of appointment of Carroll Baer as a director (1 page) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer as a director (2 pages) |
11 December 2012 | Termination of appointment of Kishor Dattani as a secretary (1 page) |
11 December 2012 | Termination of appointment of Carroll Baer as a director (1 page) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages) |
11 December 2012 | Termination of appointment of Kishor Dattani as a secretary (1 page) |
10 December 2012 | Termination of appointment of Peter Hobbs as a director (1 page) |
10 December 2012 | Termination of appointment of Stuart Lipton as a director (1 page) |
10 December 2012 | Appointment of Mr Alastair Kenneth Eadie as a director (2 pages) |
10 December 2012 | Termination of appointment of Michael Brodtman as a director (1 page) |
10 December 2012 | Appointment of Mr David Campbell Brierwood as a director (2 pages) |
10 December 2012 | Termination of appointment of Thomas Hempenstall as a director (1 page) |
10 December 2012 | Appointment of Ms Jamie Pawliczek as a director (2 pages) |
10 December 2012 | Termination of appointment of Paul Mcnamara as a director (1 page) |
10 December 2012 | Termination of appointment of Stuart Lipton as a director (1 page) |
10 December 2012 | Termination of appointment of Peter Hobbs as a director (1 page) |
10 December 2012 | Termination of appointment of Alasdair Evans as a director (1 page) |
10 December 2012 | Termination of appointment of Michael Brodtman as a director (1 page) |
10 December 2012 | Termination of appointment of Alasdair Evans as a director (1 page) |
10 December 2012 | Termination of appointment of Robert Burrow as a director (1 page) |
10 December 2012 | Appointment of Ms Jamie Pawliczek as a director (2 pages) |
10 December 2012 | Termination of appointment of Piet Eichholtz as a director (1 page) |
10 December 2012 | Termination of appointment of Ian Cullen as a director (1 page) |
10 December 2012 | Appointment of Mr David Campbell Brierwood as a director (2 pages) |
10 December 2012 | Termination of appointment of Thomas Hempenstall as a director (1 page) |
10 December 2012 | Termination of appointment of Francis Salway as a director (1 page) |
10 December 2012 | Termination of appointment of Ian Cullen as a director (1 page) |
10 December 2012 | Termination of appointment of Paul Mcnamara as a director (1 page) |
10 December 2012 | Termination of appointment of Piet Eichholtz as a director (1 page) |
10 December 2012 | Termination of appointment of Francis Salway as a director (1 page) |
10 December 2012 | Appointment of Mr Alastair Kenneth Eadie as a director (2 pages) |
10 December 2012 | Termination of appointment of Robert Burrow as a director (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
24 April 2012 | Appointment of Francis William Salway as a director (3 pages) |
24 April 2012 | Appointment of Francis William Salway as a director (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (31 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (31 pages) |
5 January 2012 | Memorandum and Articles of Association (23 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Memorandum and Articles of Association (23 pages) |
5 January 2012 | Resolutions
|
23 August 2011 | Memorandum and Articles of Association (24 pages) |
23 August 2011 | Memorandum and Articles of Association (24 pages) |
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Company name changed investment property databank holdings LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Resolutions
|
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Company name changed investment property databank holdings LIMITED\certificate issued on 18/07/11
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
24 March 2011 | Director's details changed for Professor Dr Piet Eichkoltz on 24 March 2010 (2 pages) |
24 March 2011 | Director's details changed for Professor Dr Piet Eichkoltz on 24 March 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (30 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (30 pages) |
10 January 2011 | Termination of appointment of Simon Fairchild as a director (1 page) |
10 January 2011 | Termination of appointment of Simon Fairchild as a director (1 page) |
23 November 2010 | Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages) |
23 November 2010 | Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Memorandum and Articles of Association (24 pages) |
12 July 2010 | Memorandum and Articles of Association (24 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (28 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (28 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (28 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (25 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (25 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (25 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (27 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (27 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (27 pages) |
4 March 2010 | Termination of appointment of Robert Dean as a director (1 page) |
4 March 2010 | Termination of appointment of Robert Dean as a director (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 July 2009 | Appointment terminated director elliott bernerd (1 page) |
24 July 2009 | Appointment terminated director elliott bernerd (1 page) |
24 July 2009 | Appointment terminated director rupert clarke (1 page) |
24 July 2009 | Appointment terminated director rupert clarke (1 page) |
14 July 2009 | Director appointed sir stuart anthony lipton (8 pages) |
14 July 2009 | Director appointed sir stuart anthony lipton (8 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
1 June 2009 | Director's change of particulars / simon fairchild / 31/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / simon fairchild / 31/05/2009 (2 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (12 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (12 pages) |
28 April 2009 | Director appointed alasdair david evans (5 pages) |
28 April 2009 | Director appointed alasdair david evans (5 pages) |
25 November 2008 | Director's change of particulars / laurent ternisien / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / laurent ternisien / 25/11/2008 (1 page) |
15 July 2008 | Return made up to 08/03/08; full list of members (15 pages) |
15 July 2008 | Return made up to 08/03/08; full list of members (15 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
27 June 2008 | Registered office changed on 27/06/2008 from 1 st johns lane london EC1 4BL (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 st johns lane london EC1 4BL (1 page) |
20 March 2008 | Director appointed professor dr piet eichkoltz (2 pages) |
20 March 2008 | Director appointed professor dr piet eichkoltz (2 pages) |
14 January 2008 | New director appointed (5 pages) |
14 January 2008 | New director appointed (5 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
28 June 2007 | Return made up to 08/03/07; full list of members (14 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 1 st john's lane london EC1M 4BL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 1 st john's lane london EC1M 4BL (1 page) |
28 June 2007 | Return made up to 08/03/07; full list of members (14 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
9 January 2007 | £ ic 361/345 19/10/06 £ sr [email protected] £ sr 16@1=16 (1 page) |
9 January 2007 | £ ic 361/345 19/10/06 £ sr [email protected] £ sr 16@1=16 (1 page) |
20 December 2006 | Ad 11/09/06--------- £ si [email protected] £ ic 361/361 (2 pages) |
20 December 2006 | Ad 11/09/06--------- £ si [email protected] £ ic 361/361 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 08/03/06; full list of members (15 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 08/03/06; full list of members (15 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | £ ic 335/331 14/02/06 £ sr 4@1=4 (1 page) |
24 March 2006 | £ ic 335/331 14/02/06 £ sr 4@1=4 (1 page) |
24 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Nc inc already adjusted 02/12/05 (2 pages) |
15 March 2006 | Nc inc already adjusted 02/12/05 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
2 February 2006 | Registered office changed on 02/02/06 from: 7-8 greenland place london NW1 0AP (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 7-8 greenland place london NW1 0AP (1 page) |
13 December 2005 | Ad 12/09/05--------- £ si [email protected]=4 £ ic 331/335 (2 pages) |
13 December 2005 | Ad 12/09/05--------- £ si [email protected]=4 £ ic 331/335 (2 pages) |
25 November 2005 | £ ic 335/331 06/10/05 £ sr [email protected]=4 (1 page) |
25 November 2005 | £ ic 335/331 06/10/05 £ sr [email protected]=4 (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
28 April 2005 | Return made up to 08/03/05; full list of members; amend (12 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members; amend (12 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | £ sr 4@1 07/02/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
14 April 2005 | £ sr 4@1 07/02/05 (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 October 2004 | Return made up to 08/03/04; full list of members (12 pages) |
11 October 2004 | Return made up to 08/03/04; full list of members (12 pages) |
7 September 2004 | £ ic 1437/1435 30/06/04 £ sr 2@1=2 (1 page) |
7 September 2004 | Resolutions
|
7 September 2004 | £ ic 1437/1435 30/06/04 £ sr 2@1=2 (1 page) |
7 September 2004 | Resolutions
|
23 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
23 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 July 2003 | £ ic 1450/1437 18/06/03 £ sr [email protected] £ sr 13@1=13 (1 page) |
28 July 2003 | £ ic 1459/1450 18/06/03 £ sr [email protected] £ sr 9@1=9 (1 page) |
28 July 2003 | £ ic 1459/1450 18/06/03 £ sr [email protected] £ sr 9@1=9 (1 page) |
28 July 2003 | £ ic 1450/1437 18/06/03 £ sr [email protected] £ sr 13@1=13 (1 page) |
11 July 2003 | Return made up to 08/03/03; full list of members (16 pages) |
11 July 2003 | Return made up to 08/03/03; full list of members (16 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | £ ic 1464/1459 17/03/03 £ sr 5@1=5 (1 page) |
16 April 2003 | £ ic 1464/1459 17/03/03 £ sr 5@1=5 (1 page) |
16 April 2003 | Resolutions
|
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
1 December 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
1 December 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 08/03/02; full list of members (12 pages) |
17 June 2002 | Return made up to 08/03/02; full list of members (12 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
26 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
26 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
23 May 2001 | Return made up to 08/03/01; full list of members (11 pages) |
23 May 2001 | Return made up to 08/03/01; full list of members (11 pages) |
28 November 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
28 November 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
13 April 2000 | Return made up to 08/03/00; full list of members (10 pages) |
13 April 2000 | Return made up to 08/03/00; full list of members (10 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (19 pages) |
10 June 1999 | Memorandum and Articles of Association (19 pages) |
10 June 1999 | Resolutions
|
1 April 1999 | Return made up to 08/03/99; full list of members (12 pages) |
1 April 1999 | Return made up to 08/03/99; full list of members (12 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
10 December 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
18 September 1998 | Memorandum and Articles of Association (19 pages) |
18 September 1998 | Memorandum and Articles of Association (19 pages) |
6 May 1998 | Return made up to 08/03/98; full list of members (9 pages) |
6 May 1998 | Return made up to 08/03/98; full list of members (9 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Memorandum and Articles of Association (21 pages) |
5 February 1998 | £ nc 200/430 18/12/97 (1 page) |
5 February 1998 | Ad 19/12/97--------- £ si 36@1=36 £ ic 200/236 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 200/430 18/12/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Memorandum and Articles of Association (21 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | S-div 18/12/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | S-div 18/12/97 (1 page) |
5 February 1998 | Ad 19/12/97--------- £ si 36@1=36 £ ic 200/236 (2 pages) |
22 January 1998 | Full group accounts made up to 30 April 1997 (13 pages) |
22 January 1998 | Full group accounts made up to 30 April 1997 (13 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
28 May 1997 | Return made up to 08/03/97; no change of members
|
28 May 1997 | Return made up to 08/03/97; no change of members
|
16 January 1997 | Full group accounts made up to 30 April 1996 (12 pages) |
16 January 1997 | Full group accounts made up to 30 April 1996 (12 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
23 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
23 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
2 October 1995 | Group accounts for a small company made up to 30 April 1995 (12 pages) |
2 October 1995 | Group accounts for a small company made up to 30 April 1995 (12 pages) |
6 March 1995 | Secretary's particulars changed (2 pages) |
6 March 1995 | Secretary's particulars changed (2 pages) |
24 November 1994 | Group accounts for a small company made up to 30 April 1994 (12 pages) |
24 November 1994 | Group accounts for a small company made up to 30 April 1994 (12 pages) |
17 January 1994 | Resolutions
|
17 January 1994 | Resolutions
|
13 December 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
13 December 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
18 January 1993 | Full group accounts made up to 30 April 1992 (11 pages) |
18 January 1993 | Full group accounts made up to 30 April 1992 (11 pages) |
17 October 1992 | Director resigned (20 pages) |
17 October 1992 | Director resigned (20 pages) |
30 March 1992 | Full accounts made up to 30 April 1991 (12 pages) |
30 March 1992 | Full accounts made up to 30 April 1991 (12 pages) |
12 March 1991 | Full accounts made up to 30 April 1990 (12 pages) |
12 March 1991 | Full accounts made up to 30 April 1990 (12 pages) |
18 February 1991 | Return made up to 25/10/90; full list of members (10 pages) |
18 February 1991 | Return made up to 25/10/90; full list of members (10 pages) |
20 September 1990 | Ad 21/11/89--------- £ si [email protected]=100 £ ic 100/200 (3 pages) |
20 September 1990 | Ad 21/11/89--------- £ si [email protected]=100 £ ic 100/200 (3 pages) |
14 December 1989 | S-div 21/11/89 (1 page) |
14 December 1989 | Nc inc already adjusted 21/11/89 (1 page) |
14 December 1989 | Nc inc already adjusted 21/11/89 (1 page) |
14 December 1989 | S-div 21/11/89 (1 page) |
14 December 1989 | Resolutions
|
14 December 1989 | Resolutions
|
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
26 May 1989 | Statement of affairs (6 pages) |
26 May 1989 | Statement of affairs (6 pages) |
16 May 1989 | Memorandum and Articles of Association (6 pages) |
16 May 1989 | Memorandum and Articles of Association (6 pages) |
8 March 1989 | Incorporation (18 pages) |
8 March 1989 | Incorporation (18 pages) |