London
EC4M 7LS
Director Name | Mr Nicholas James Winn Bayley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 23 March 2021) |
Role | Head Of Trading Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Christopher Miles John Broad |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 23 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Henry Mark Harries |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Miss Teresa Joanne Elizabeth Hogan |
---|---|
Status | Closed |
Appointed | 20 August 2015(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London England And Wales EC4M 7LS |
Director Name | Mrs Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1993) |
Role | Chief Financial Officer |
Correspondence Address | Farthings 6 Woodlands Close Ascot Berkshire SL5 9HU |
Director Name | Mr Martin Edward Fidler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 24 March 1991) |
Role | Secretary To The Council |
Correspondence Address | 50 Ridge Langley Sanderstead South Croydon Surrey CR2 0AR |
Director Name | Keith O'Dwyer Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1993) |
Role | Secretary To The Council |
Correspondence Address | 239 London Road Twickenham Middlesex TW1 1ES |
Director Name | Peter Jonathan Rawlins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | -2 years, 7 months (resigned 10 October 1990) |
Role | Chief Executive |
Correspondence Address | 19 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Louise Anne Anstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Director Name | Ian George Salter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2000) |
Role | Stockbroker |
Correspondence Address | Flat 2 34 St Leonards Terrace London SW3 4QQ |
Director Name | Mrs Emma Nicolette Vick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldron Road Harrow On The Hill Middlesex HA2 0HU |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 March 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Director Name | David Porteous |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 74 Birchwood Avenue Sidcup Kent DA14 4JU |
Director Name | Patrick Buxton Mitford-Slade |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2000) |
Role | Stockbroker |
Correspondence Address | Damales House Borough Court Road, Hartley Wintney Hook Hampshire RG27 8JA |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 July 1994) |
Role | Chairman Of The Lond |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Keith O'Dwyer Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 July 2007) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Bernard Michael Till |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Timothy Raines Dorrington Ward |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2003) |
Role | Manager |
Correspondence Address | 10 Mostyn Road London SW19 3LH |
Director Name | Celia Patricia Mary Glynn-Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Marketing Manager |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Peter Leonard Wells |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 February 2014) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Joanna Serena Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 5 Little Ham Lane Monks Risborough Buckinghamshire HP27 9JW |
Director Name | Mrs Karen Elizabeth Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Helen Elizabeth Wainhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 September 2012) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | June Diment |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Head Of Marketing |
Correspondence Address | 1 Montpelier Close Billericay Essex CM12 0UH |
Secretary Name | Miss Danielle Boland-Brown |
---|---|
Status | Resigned |
Appointed | 05 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr David John Fraser |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Steven Travers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Timothy Mark Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Miss Lisa Margaret Condron |
---|---|
Status | Resigned |
Appointed | 22 August 2014(24 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Website | www.londonstockexchange.com |
---|
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (4 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Timothy Mark Wright as a director on 31 March 2020 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Karen Elizabeth Young as a director on 11 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Karen Elizabeth Young as a director on 11 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Bernard Michael Till as a director on 2 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Bernard Michael Till as a director on 2 February 2017 (1 page) |
31 January 2017 | Termination of appointment of David John Fraser as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of David John Fraser as a director on 31 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Steven Travers as a director on 24 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Steven Travers as a director on 24 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 August 2015 | Termination of appointment of Lisa Margaret Condron as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Lisa Margaret Condron as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 20 August 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 August 2014 | Termination of appointment of Danielle Boland-Brown as a secretary on 22 August 2014 (1 page) |
29 August 2014 | Appointment of Miss Lisa Margaret Condron as a secretary on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Miss Lisa Margaret Condron as a secretary on 22 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Danielle Boland-Brown as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
31 July 2014 | Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Steven Travers as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Timothy Mark Wright as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Henry Mark Harries as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Steven Travers as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Henry Mark Harries as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Timothy Mark Wright as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages) |
3 March 2014 | Termination of appointment of Peter Leonard Wells as a director on 25 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Peter Leonard Wells as a director on 25 February 2014 (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page) |
7 September 2012 | Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page) |
7 September 2012 | Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 September 2010 | Director's details changed for Nicholas Bayley on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Nicholas Bayley on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Bernard Michael Till on 13 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Helen Elizabeth Wainhouse on 13 August 2010 (1 page) |
10 September 2010 | Director's details changed for Karen Elizabeth Young on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Peter Leonard Wells on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Peter Leonard Wells on 13 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Secretary's details changed for Helen Elizabeth Wainhouse on 13 August 2010 (1 page) |
10 September 2010 | Director's details changed for Karen Elizabeth Young on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Miles John Broad on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Bernard Michael Till on 13 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mr Christopher Miles John Broad on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages) |
26 July 2010 | Termination of appointment of June Diment as a director (1 page) |
26 July 2010 | Termination of appointment of June Diment as a director (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 September 2008 | Director appointed karen young (2 pages) |
18 September 2008 | Director appointed karen young (2 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
13 August 2008 | Appointment terminated director karen young (1 page) |
13 August 2008 | Appointment terminated director karen young (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
5 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page) |
5 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
5 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 19/02/03; full list of members (9 pages) |
17 March 2003 | Return made up to 19/02/03; full list of members (9 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
25 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 February 1999 | Return made up to 19/02/99; no change of members (7 pages) |
24 February 1999 | Return made up to 19/02/99; no change of members (7 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 February 1998 | Return made up to 19/02/98; no change of members
|
26 February 1998 | Return made up to 19/02/98; no change of members
|
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
10 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 19/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 19/02/96; no change of members (6 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 December 1993 | Memorandum and Articles of Association (40 pages) |
1 December 1993 | Resolutions
|
1 December 1993 | Memorandum and Articles of Association (40 pages) |
1 December 1993 | Resolutions
|
8 October 1993 | Company name changed\certificate issued on 08/10/93 (2 pages) |
8 October 1993 | Company name changed\certificate issued on 08/10/93 (2 pages) |
17 September 1993 | Company name changed london equity options LIMITED\certificate issued on 17/09/93 (2 pages) |
17 September 1993 | Company name changed london equity options LIMITED\certificate issued on 17/09/93 (2 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
19 February 1990 | Incorporation (14 pages) |
19 February 1990 | Incorporation (14 pages) |