London
EC4M 7RD
Director Name | Jonathan Wright Whitehead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Simon Ridpath |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Susan Barbara Rosser |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2023(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mr David Harold Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990 |
Appointment Duration | 8 years (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 6 Empress Place Fulham London SW6 1TT |
Director Name | Mr David James Shore Green |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Andrew Charles Moncreiffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 11 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Norman Harold Starritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 October 2019) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mark Frederick Sten Alsop |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 1994) |
Role | Solicitor |
Correspondence Address | Hale Court Lincolns Inn London WC2A 3UL |
Director Name | Simon Adrian Gilbert |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2013) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valley View The Glebe, Studland Swanage Dorset BH19 3AS |
Director Name | James Douglas Holder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2011) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Michael Elsworth Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Edward Andrew James Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(21 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Vincenzo Lanni |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ian Lynam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Catherine Ann Drew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | John Holisey Fletcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Page |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Clive Matthew Hopewell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Keir Watson Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mark Howard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Adrian George Alan Mayer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Geoffrey James Sparks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard William Fisher Norton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2023(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(8 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 13 September 2023) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | charlesrussellspeechlys.com |
---|---|
Telephone | 020 72035000 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charles Russell Speechlys LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
27 May 2016 | Delivered on: 14 June 2016 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Particulars: 16 radnor walk, london, SW3 4BN. Outstanding |
---|
5 October 2023 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
14 September 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 September 2023 (1 page) |
14 September 2023 | Appointment of Jtc (Uk) Limited as a secretary on 13 September 2023 (2 pages) |
16 August 2023 | Appointment of Richard William Fisher Norton as a director on 14 August 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page) |
3 January 2023 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
3 January 2023 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
24 September 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
19 December 2019 | Termination of appointment of Norman Harold Starritt as a director on 31 October 2019 (1 page) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Catherine Ann Drew as a director on 30 April 2019 (1 page) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 September 2018 | Termination of appointment of Mark Andrew Charles Moncreiffe as a director on 11 September 2018 (1 page) |
30 May 2018 | Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 May 2018 | Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
6 November 2017 | Termination of appointment of Ian Lynam as a director on 20 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Ian Lynam as a director on 20 October 2017 (1 page) |
18 August 2017 | Termination of appointment of Clive Matthew Hopewell as a director on 30 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Clive Matthew Hopewell as a director on 30 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of John Michael Elsworth Scott as a director on 30 April 2017 (1 page) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of John Michael Elsworth Scott as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of John Holisey Fletcher as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of John Holisey Fletcher as a director on 30 April 2017 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 June 2016 | Registration of charge 025037200001, created on 27 May 2016 (8 pages) |
14 June 2016 | Registration of charge 025037200001, created on 27 May 2016 (8 pages) |
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Termination of appointment of Vincenzo Lanni as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Vincenzo Lanni as a director on 29 April 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 November 2013 | Appointment of Geoffrey James Sparks as a director (2 pages) |
8 November 2013 | Appointment of Geoffrey James Sparks as a director (2 pages) |
7 November 2013 | Appointment of John Holisey Fletcher as a director (2 pages) |
7 November 2013 | Appointment of Mark Howard as a director (2 pages) |
7 November 2013 | Appointment of Clive Matthew Hopewell as a director (2 pages) |
7 November 2013 | Appointment of Adrian George Alan Mayer as a director (2 pages) |
7 November 2013 | Appointment of Mark Howard as a director (2 pages) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
7 November 2013 | Appointment of Ian Lynam as a director (2 pages) |
7 November 2013 | Appointment of Catherine Ann Drew as a director (2 pages) |
7 November 2013 | Appointment of Clive Matthew Hopewell as a director (2 pages) |
7 November 2013 | Appointment of Adrian George Alan Mayer as a director (2 pages) |
7 November 2013 | Appointment of Ian Lynam as a director (2 pages) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
7 November 2013 | Appointment of John Holisey Fletcher as a director (2 pages) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
7 November 2013 | Appointment of Catherine Ann Drew as a director (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Termination of appointment of Simon Gilbert as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Gilbert as a director (1 page) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Termination of appointment of Edward Hoare as a director (1 page) |
20 April 2012 | Termination of appointment of Edward Hoare as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 July 2011 | Appointment of John Michael Elsworth Scott as a director (3 pages) |
8 July 2011 | Appointment of Edward Andrew James Hoare as a director (3 pages) |
8 July 2011 | Appointment of Vincenzo Lanni as a director (3 pages) |
8 July 2011 | Appointment of Vincenzo Lanni as a director (3 pages) |
8 July 2011 | Appointment of John Michael Elsworth Scott as a director (3 pages) |
8 July 2011 | Appointment of Edward Andrew James Hoare as a director (3 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Termination of appointment of James Holder as a director (1 page) |
17 June 2011 | Termination of appointment of James Holder as a director (1 page) |
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 June 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page) |
19 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
19 June 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page) |
19 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
19 June 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / david green / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / david green / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / david berry / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / david berry / 09/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Resolutions
|
10 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
10 January 2005 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
1 July 2002 | Return made up to 21/05/02; full list of members (9 pages) |
1 July 2002 | Return made up to 21/05/02; full list of members (9 pages) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (8 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (8 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (7 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 21/05/98; no change of members (7 pages) |
18 June 1998 | Secretary resigned (1 page) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
27 June 1997 | Return made up to 21/05/97; full list of members (9 pages) |
27 June 1997 | Return made up to 21/05/97; full list of members (9 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
14 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
14 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
14 June 1995 | Return made up to 21/05/95; full list of members (8 pages) |
14 June 1995 | Return made up to 21/05/95; full list of members (8 pages) |
21 May 1990 | Incorporation (26 pages) |
21 May 1990 | Incorporation (26 pages) |