Canary Wharf
London
E14 5EJ
Secretary Name | Ms Kelly-Ann Lesley McKinnis |
---|---|
Status | Closed |
Appointed | 01 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 06 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | John William Rock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Squires Cottage 5 Front Road Woodchurch Kent TN26 3QF |
Director Name | Jeffrey Patrick Addison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 1 Garden Close Halton Village Aylesbury Buckinghamshire HP22 5PE |
Director Name | Mr Peter Bryan Lawson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Woodlands Road Bushey Hertfordshire WD2 2LS |
Director Name | Eric John Henbrey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1994) |
Role | Banker |
Correspondence Address | 40 Corringway Ealing London W5 3AA |
Secretary Name | Mr Ralph Thomas Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 22 Manor Park Drive Harrow Middlesex HA2 6HS |
Director Name | Robin Corner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1997) |
Role | Banker |
Correspondence Address | 36 Pottery Lane London W11 4LZ |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | William Graham Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 106 Abbeville Road London SW4 9LU |
Director Name | Clive Alan Austin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 33 Heathfield Road Petersfield Hampshire GU31 4DG |
Director Name | John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 7 Winthorpe Road London SW15 2LW |
Director Name | Peter Charles Jaques |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 12 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Oakhill Road London SW15 2QJ |
Director Name | Susan Elizabeth Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 March 2001) |
Role | Tax Adviser |
Correspondence Address | 27 Park Lane Kemsing Sevenoaks Kent TN15 6NX |
Director Name | Alistair James Crowther |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2002) |
Role | Banker |
Correspondence Address | 43 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Website | anz.com |
---|
Registered Address | 40 Bank Street Canary Wharf London E14 5EJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
61 at £1 | Anzef LTD 37.89% Deferred |
---|---|
61 at £1 | Anzef LTD 37.89% Ordinary B |
39 at £1 | Anzef LTD 24.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Cash | £15,000 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
13 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mrs Brenda Dianne Hebb Trenowden on 10 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Brenda Dianne Hebb Trenowden on 10 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
7 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
7 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
7 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
4 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
24 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
24 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
18 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
18 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
6 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
27 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house po box 7 montague close london SE1 9DH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house po box 7 montague close london SE1 9DH (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 April 2003 | Return made up to 31/03/03; no change of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; no change of members (7 pages) |
31 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
31 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 31/03/02; no change of members
|
16 April 2002 | Return made up to 31/03/02; no change of members
|
17 December 2001 | Full accounts made up to 30 September 2001 (9 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (9 pages) |
4 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
4 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
4 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
4 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 April 2001 | Memorandum and Articles of Association (18 pages) |
12 April 2001 | Memorandum and Articles of Association (18 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Memorandum and Articles of Association (15 pages) |
7 March 2001 | Ad 27/02/01--------- £ si 61@1=61 £ ic 100/161 (2 pages) |
7 March 2001 | Ad 27/02/01--------- £ si 61@1=61 £ ic 100/161 (2 pages) |
7 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Memorandum and Articles of Association (15 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 31 gresham street london EC2V 7QA (1 page) |
6 March 2001 | Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 31 gresham street london EC2V 7QA (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
1 March 2001 | Company name changed jhs leasing (11/96) LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed jhs leasing (11/96) LIMITED\certificate issued on 01/03/01 (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
4 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
7 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
14 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
6 March 1997 | Full accounts made up to 30 November 1996 (9 pages) |
6 March 1997 | Full accounts made up to 30 November 1996 (9 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New director appointed (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 November 1995 | Company name changed sltm (11) LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed sltm (11) LIMITED\certificate issued on 01/12/95 (4 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
23 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |