London
EC4V 6LB
Secretary Name | Melanie Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Robert Keith Campbell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(20 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Alexander Edward Patrick Denny |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(20 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Gary Nicholas Laitner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(20 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Lance John Feaver |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | Pilgrim Street London EC4V 6DR |
Director Name | Mrs Caroline Louise Whiteley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Malcolm Peter Robson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr John Maw Pearson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Gerald Aubrey Hobson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 May 2010) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Rupert Mark Angus Connell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 September 2001) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mrs Julia Sarah Chain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Michael Bernstein |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 February 2008) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Andrew Lancaster Joyce |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Lionel Brockbank |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 5 Westgate Terrace London SW10 9BT |
Director Name | Simon Julian James Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | 26 The Farthings Crowborough East Sussex TN6 2TW |
Director Name | Mr Roger Charles Barry Hopkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Augustines Mansions Bloomburg Street London SW1V 2RG |
Director Name | Mr Beresford Graham Crispin Holding-Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2000) |
Role | Solicitor |
Correspondence Address | 64 Niton Street London SW6 6NJ |
Director Name | Mr Robert Thomas James Bond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mercia Brook End Repton Derby DE65 6FW |
Director Name | Godfrey Martin Bruce Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ellacombe 21 Anstey Lane Alton Hampshire GU34 2NB |
Director Name | Edward Andrew James Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 March 2008) |
Role | Solicitor |
Correspondence Address | 74 Kelmscott Road Battersea London SW11 6PT |
Director Name | Malcolm John Headley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 July 2008) |
Role | Solicitor |
Correspondence Address | 6 Stuart Road Wimbledon Park London SW19 8DH |
Director Name | Mr Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Director Name | Mr Nicholas Henry Keene Mallett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 The Byway Sutton Surrey SM2 5LE |
Director Name | Claire Elizabeth Poll |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 15 Highbury Grange London N5 2QB |
Secretary Name | Edward Andrew James Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 March 2008) |
Role | Solicitor |
Correspondence Address | 74 Kelmscott Road Battersea London SW11 6PT |
Secretary Name | Mr Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Director Name | Paul David Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claygate Avenue Harpenden Hertfordshire AL5 2HF |
Secretary Name | Paul David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claygate Avenue Harpenden Hertfordshire AL5 2HF |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Paul Hugh Finlan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(20 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | John Robert Enstone |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2010(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 7 Pilgrim Street London EC4V 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Melanie Wadsworth 50.00% Ordinary |
---|---|
1 at £1 | Paul Hugh Finlan 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
3 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Cessation of Paul Hugh Finlan as a person with significant control on 30 September 2016 (1 page) |
3 July 2017 | Cessation of Paul Hugh Finlan as a person with significant control on 30 September 2016 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016 (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Termination of appointment of Donald Stewart as a director (1 page) |
15 August 2013 | Termination of appointment of John Enstone as a director (1 page) |
15 August 2013 | Termination of appointment of John Enstone as a director (1 page) |
15 August 2013 | Termination of appointment of John Enstone as a director (1 page) |
15 August 2013 | Termination of appointment of Donald Stewart as a director (1 page) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Termination of appointment of John Enstone as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages) |
22 July 2011 | Director's details changed for Ms Melanie Wadsworth on 22 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Ms Melanie Wadsworth on 22 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Melanie Wadsworth on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Melanie Wadsworth on 28 June 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 December 2010 | Termination of appointment of Roger Hopkins as a director (2 pages) |
15 December 2010 | Appointment of Paul Hugh Finlan as a director (3 pages) |
15 December 2010 | Termination of appointment of Roger Hopkins as a director (2 pages) |
15 December 2010 | Appointment of Melanie Wadsworth as a secretary (3 pages) |
15 December 2010 | Appointment of Paul Hugh Finlan as a director (3 pages) |
15 December 2010 | Termination of appointment of Anthony Gordon as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Anthony Gordon as a secretary (2 pages) |
15 December 2010 | Director's details changed for Ms Melanie Wadsworth on 30 June 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Donald John Stewart on 30 June 2010 (3 pages) |
15 December 2010 | Director's details changed for Mr Donald John Stewart on 30 June 2010 (3 pages) |
15 December 2010 | Director's details changed for Ms Melanie Wadsworth on 30 June 2010 (3 pages) |
15 December 2010 | Termination of appointment of Gerald Hobson as a director (2 pages) |
15 December 2010 | Appointment of Melanie Wadsworth as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Gerald Hobson as a director (2 pages) |
6 September 2010 | Appointment of Robert Keith Campbell as a director (3 pages) |
6 September 2010 | Appointment of Mr Gary Nicholas Laitner as a director (3 pages) |
6 September 2010 | Appointment of Robert Keith Campbell as a director (3 pages) |
6 September 2010 | Appointment of John Robert Enstone as a director (3 pages) |
6 September 2010 | Appointment of Mr Gary Nicholas Laitner as a director (3 pages) |
6 September 2010 | Appointment of John Robert Enstone as a director (3 pages) |
6 September 2010 | Appointment of Alexander Edward Patrick Denny as a director (3 pages) |
6 September 2010 | Appointment of Alexander Edward Patrick Denny as a director (3 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 September 2008 | Appointment terminated director anthony gordon (1 page) |
30 September 2008 | Appointment terminated director anthony gordon (1 page) |
28 July 2008 | Appointment terminated director malcolm headley (1 page) |
28 July 2008 | Appointment terminated director malcolm headley (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 March 2008 | Appointment terminated director paul taylor (1 page) |
26 March 2008 | Appointment terminated secretary paul taylor (1 page) |
26 March 2008 | Appointment terminated director paul taylor (1 page) |
26 March 2008 | Appointment terminated director simon smith (1 page) |
26 March 2008 | Appointment terminated secretary paul taylor (1 page) |
26 March 2008 | Appointment terminated director simon smith (1 page) |
26 March 2008 | Appointment terminated director edward hoare (1 page) |
26 March 2008 | Appointment terminated secretary edward hoare (1 page) |
26 March 2008 | Appointment terminated director maxwell audley (1 page) |
26 March 2008 | Appointment terminated secretary edward hoare (1 page) |
26 March 2008 | Appointment terminated director edward hoare (1 page) |
26 March 2008 | Appointment terminated director maxwell audley (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 July 2006 | Return made up to 30/06/06; full list of members (11 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (11 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (12 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (12 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 September 2003 | Return made up to 30/06/03; full list of members (12 pages) |
3 September 2003 | Return made up to 30/06/03; full list of members (12 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
29 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Return made up to 30/06/00; full list of members (13 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (13 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
1 August 1990 | Incorporation (20 pages) |
1 August 1990 | Incorporation (20 pages) |