Company NameThe Anchorage Management Company Limited
Company StatusActive
Company Number02450444
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Howard Boothman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInvestcorp House 48 Grosvenor Street
London
W1K 3HW
Director NameMr Paul Edward Brustad
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Abiola Modupeola Motajo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(33 years, 4 months after company formation)
Appointment Duration1 year
RoleChartered Company Secretrary
Country of ResidenceEngland
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMourant Governance Services (UK) Limited (Corporation)
StatusCurrent
Appointed12 July 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address4th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameKeith Bolton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Croft Manor
Glossop
Derbyshire
SK13 8PP
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ennerdale Close
Great Warford
Alderley Edge
Cheshire
SK9 7WF
Director NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Tobias Sebastian Leszczinski Bedford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 June 2018)
RoleDirectorq
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Ian David Robert Murray
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Samuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Thomas William Best
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Rinaldo Enrico Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor, 52-54
Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

9 at £1Coif Nominees LTD
9.00%
Ordinary
88 at £1Salford Developments LTD & Salford Developments (No. 1) LTD
88.00%
Ordinary
3 at £1Bupa
3.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£122,013
Current Liabilities£197,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 August 2023Appointment of Mourant Governance Services (Uk) Limited as a secretary on 12 July 2021 (2 pages)
26 June 2023Memorandum and Articles of Association (10 pages)
20 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
25 April 2023Appointment of Ms Abiola Modupeola Motajo as a director on 24 April 2023 (2 pages)
25 April 2023Termination of appointment of Rinaldo Enrico Marcoz as a director on 21 April 2023 (1 page)
6 March 2023Appointment of Mr Paul Edward Brustad as a director on 6 March 2023 (2 pages)
10 October 2022Appointment of Miss Emma Jane Morton as a director on 5 October 2022 (2 pages)
10 October 2022Termination of appointment of Thomas William Best as a director on 5 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 July 2021Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 14 July 2021 (1 page)
13 July 2021Appointment of Mr Rinaldo Enrico Marcoz as a director on 9 July 2021 (2 pages)
13 July 2021Termination of appointment of Ian David Robert Murray as a director on 29 June 2021 (1 page)
13 July 2021Appointment of Mr Thomas William Best as a director on 29 June 2021 (2 pages)
13 July 2021Termination of appointment of Samuel Andrew Walker as a director on 29 June 2021 (1 page)
22 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
21 June 2021Director's details changed for Mr Anthony Howard Boothman on 20 November 2020 (2 pages)
22 February 2021Memorandum and Articles of Association (10 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 July 2019Notification of a person with significant control statement (2 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
21 December 2018Registered office address changed from 18 Savile Row London W1S 3PW England to 18 st. Swithin's Lane London EC4N 8AD on 21 December 2018 (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Appointment of Mr Anthony Howard Boothman as a director on 30 June 2018 (2 pages)
14 December 2018Appointment of Mr Ian David Robert Murray as a director on 30 June 2018 (2 pages)
14 December 2018Appointment of Mr Samuel Andrew Walker as a director on 30 June 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2018Termination of appointment of William George Stephen Hackney as a director on 30 June 2018 (1 page)
15 October 2018Termination of appointment of Tobias Sebastian Leszczinski Bedford as a director on 30 June 2018 (1 page)
15 October 2018Termination of appointment of Mark Charles Forbes Millar as a director on 30 June 2018 (1 page)
5 September 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Termination of appointment of Peter Stephen Dove as a director on 31 December 2017 (2 pages)
26 January 2018Appointment of Mr William George Stephen Hackney as a director on 31 December 2017 (3 pages)
26 January 2018Appointment of Mr Mark Charles Forbes Millar as a director on 31 December 2017 (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
14 August 2015Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages)
14 August 2015Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page)
14 August 2015Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages)
14 August 2015Termination of appointment of Abraham Y Klein as a director on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page)
14 August 2015Termination of appointment of Joshua Sternlicht as a director on 3 August 2015 (1 page)
14 August 2015Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages)
14 August 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 18 Savile Row London W1S 3PW on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Peter Stephen Dove as a director on 3 August 2015 (2 pages)
14 August 2015Termination of appointment of Abraham Y Klein as a secretary on 3 August 2015 (1 page)
14 August 2015Appointment of Mr Tobias Sebastian Leszczinski Bedford as a director on 3 August 2015 (2 pages)
14 August 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 18 Savile Row London W1S 3PW on 14 August 2015 (1 page)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Return made up to 08/06/09; full list of members (4 pages)
22 July 2009Return made up to 08/06/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 08/06/06; full list of members (3 pages)
16 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 08/06/05; full list of members (5 pages)
14 June 2005Return made up to 08/06/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 08/06/04; full list of members (6 pages)
14 June 2004Return made up to 08/06/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Location of register of members (1 page)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
1 July 2003Location of register of members (1 page)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (4 pages)
29 August 2002New secretary appointed;new director appointed (4 pages)
29 August 2002New secretary appointed;new director appointed (4 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (4 pages)
29 August 2002Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (7 pages)
26 June 2002Memorandum and Articles of Association (9 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (9 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
19 October 2001Ad 15/10/01--------- £ si 44@1=44 £ ic 56/100 (2 pages)
19 October 2001Ad 15/10/01--------- £ si 44@1=44 £ ic 56/100 (2 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (8 pages)
21 June 2001Return made up to 08/06/01; full list of members (8 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (8 pages)
23 June 2000Return made up to 08/06/00; full list of members (8 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
27 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
10 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1993Full accounts made up to 31 December 1992 (5 pages)
23 August 1993Full accounts made up to 31 December 1992 (5 pages)
31 October 1992Full accounts made up to 31 December 1991 (5 pages)
31 October 1992Full accounts made up to 31 December 1991 (5 pages)
20 March 1990Registered office changed on 20/03/90 from: st james's court brown street manchester M2 2JF (1 page)
20 March 1990Registered office changed on 20/03/90 from: st james's court brown street manchester M2 2JF (1 page)
22 February 1990Director resigned (2 pages)
22 February 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1990Director resigned (2 pages)
16 February 1990Company name changed riseshow LIMITED\certificate issued on 19/02/90 (2 pages)
16 February 1990Company name changed riseshow LIMITED\certificate issued on 19/02/90 (2 pages)
7 December 1989Incorporation (9 pages)
7 December 1989Incorporation (9 pages)