Company NameSheppard Moscow Trustee Limited
DirectorAnita Margaret Harris
Company StatusActive
Company Number02512999
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnita Margaret Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Director NameChristopher Raymond Attwood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleAccountant
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameTerence John Weldon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2000)
RoleManagement Consultant
Correspondence Address56 Camperdown Terrace
Exmouth
Devon
EX8 1EQ
Director NameMr John Vernon Royce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFinches Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameColin Michael Heap Hutchinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 1995)
RoleManagement Consultant
Correspondence AddressKingswood
23 Beatrice Road
Oxted
Surrey
RH8 0PZ
Secretary NameRichard James Kitney
NationalityBritish
StatusResigned
Appointed10 June 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address6 Frensham Road
New Eltham
London
SE9 3RQ
Secretary NameKatie King Tai Luk
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address44 Cumberland Road
Bromley
Kent
BR2 0PQ
Director NameJohn Michael McCann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2009)
RoleCons In Organisational Develop
Correspondence Address5 White Friars
Hop Garden Lane
Sevenoaks
Kent
TN13 1QG
Director NameMr John Edward Rimmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2002)
RoleConsultant
Correspondence AddressOld Vicarage Chapel Lane
Coddington
Newark
Nottinghamshire
NG24 2PW
Director NameMrs Elizabeth Ann Crede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2004)
RoleCons In Organisational Develop
Correspondence AddressSieglinweg 7
Riehen
4125
Switzerland
Director NameAnthony Charles Scott
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2002)
RoleManagement Consultant
Correspondence AddressChausee De Louvain 478
Ohain
B 1380
Director NameMr John Edward Rimmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Vicarage Chapel Lane
Coddington
Newark
Nottinghamshire
NG24 2PW
Director NameMs Victoria Bernice Seeley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Secretary NameVictoria Bernice Seeley
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Cannon Street
London
EC4N 5AU
Director NameMarian Jean Fryer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 May 2009)
RoleConsultant In Change Management
Correspondence Address79 Hare Lane
Claygate
Surrey
KT10 0QX
Director NamePaul Gerard Spain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceIreland
Correspondence AddressCandlewick House
120 Cannon Street
London
EC4N 6AS
Director NameElizabeth Ann Crede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House
120 Cannon Street
London
EC4N 6AS
Director NameSandra Clare Hilton-Kodalashvili
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameDr Michael Edward Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2017(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary Abchurch House 123 Cannon Street
London
EC4N 5AU

Contact

Websitesheppardmoscow.com
Telephone020 79299650
Telephone regionLondon

Location

Registered AddressOctagon Point
5, Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Sheppard Moscow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 March 2022Registered office address changed from St Mary Abchurch House 123 Cannon Street London EC4N 5AU United Kingdom to Octagon Point 5, Cheapside London EC2V 6AA on 22 March 2022 (1 page)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 April 2021Termination of appointment of Michael Edward Nolan as a director on 31 March 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
10 April 2017Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page)
7 April 2017Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages)
7 April 2017Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages)
23 December 2016Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages)
23 December 2016Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page)
23 December 2016Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages)
23 December 2016Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page)
23 December 2016Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages)
15 August 2016Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 November 2015Registered office address changed from 2nd Floor 135 Cannon Street London EC4N 5BP to St Mary Abchurch House 123 Cannon Street London EC4N 5AU on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 2nd Floor 135 Cannon Street London EC4N 5BP to St Mary Abchurch House 123 Cannon Street London EC4N 5AU on 16 November 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS on 31 March 2014 (1 page)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS on 31 March 2014 (1 page)
28 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Appointment of Paul Gerard Spain as a director (3 pages)
2 June 2010Termination of appointment of John Rimmer as a director (1 page)
2 June 2010Termination of appointment of John Rimmer as a director (1 page)
2 June 2010Appointment of Elizabeth Ann Crede as a director (3 pages)
2 June 2010Appointment of Paul Gerard Spain as a director (3 pages)
2 June 2010Termination of appointment of John Mccann as a director (1 page)
2 June 2010Appointment of Elizabeth Ann Crede as a director (3 pages)
2 June 2010Termination of appointment of John Mccann as a director (1 page)
2 June 2010Termination of appointment of Marian Fryer as a director (1 page)
2 June 2010Termination of appointment of Marian Fryer as a director (1 page)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 September 2008Director appointed marian jean fryer (3 pages)
23 September 2008Director appointed marian jean fryer (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
7 June 2005Return made up to 30/04/05; full list of members (3 pages)
7 June 2005Return made up to 30/04/05; full list of members (3 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (3 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (3 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 July 2003Return made up to 30/04/03; full list of members (6 pages)
5 July 2003Return made up to 30/04/03; full list of members (6 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
25 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley BR1 1RJ (1 page)
25 April 2001Return made up to 30/04/01; full list of members (6 pages)
25 April 2001Return made up to 30/04/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 May 1999Return made up to 30/04/99; no change of members (6 pages)
26 May 1999Return made up to 30/04/99; no change of members (6 pages)
3 April 1999Secretary's particulars changed (1 page)
3 April 1999Secretary's particulars changed (1 page)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
5 August 1998Return made up to 10/06/98; full list of members (7 pages)
5 August 1998Return made up to 10/06/98; full list of members (7 pages)
30 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
30 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
11 July 1997Return made up to 10/06/97; full list of members (7 pages)
11 July 1997Return made up to 10/06/97; full list of members (7 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Location of register of members (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
30 September 1996Registered office changed on 30/09/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)
30 September 1996Registered office changed on 30/09/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)
18 July 1996Return made up to 10/06/96; full list of members (7 pages)
18 July 1996Return made up to 10/06/96; full list of members (7 pages)
29 February 1996Return made up to 10/06/95; full list of members (8 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 10/06/95; full list of members (8 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Director resigned (4 pages)
19 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
10 October 1990Memorandum and Articles of Association (23 pages)