Company NameLudgate Secretarial Services Limited
Company StatusActive
Company Number02526917
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Melanie Wadsworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameMelanie Wadsworth
NationalityBritish
StatusCurrent
Appointed30 June 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Robert Keith Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(20 years after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Alexander Edward Patrick Denny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(20 years after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Gary Nicholas Laitner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(20 years after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Lance John Feaver
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1996)
RoleSolicitor
Correspondence AddressPilgrim Street
London
EC4V 6DR
Director NameMrs Caroline Louise Whiteley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 01 July 2005)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2000)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Malcolm Peter Robson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2000)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr John Maw Pearson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Gerald Aubrey Hobson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 May 2010)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Rupert Mark Angus Connell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 September 2001)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Michael Bernstein
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1996)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 February 2008)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2000)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAndrew Lancaster Joyce
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 July 2000)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAnthony Lionel Brockbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2000)
RoleSolicitor
Correspondence AddressFlat 3
5 Westgate Terrace
London
SW10 9BT
Director NameSimon Julian James Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 29 February 2008)
RoleSolicitor
Correspondence Address26 The Farthings
Crowborough
East Sussex
TN6 2TW
Director NameMr Roger Charles Barry Hopkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 St Augustines Mansions
Bloomburg Street
London
SW1V 2RG
Director NameMr Beresford Graham Crispin Holding-Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2000)
RoleSolicitor
Correspondence Address64 Niton Street
London
SW6 6NJ
Director NameMr Robert Thomas James Bond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMercia Brook End
Repton
Derby
DE65 6FW
Director NameGodfrey Martin Bruce Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllacombe 21 Anstey Lane
Alton
Hampshire
GU34 2NB
Director NameEdward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2008)
RoleSolicitor
Correspondence Address74 Kelmscott Road
Battersea
London
SW11 6PT
Director NameMalcolm John Headley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 July 2008)
RoleSolicitor
Correspondence Address6 Stuart Road
Wimbledon Park
London
SW19 8DH
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NameMr Nicholas Henry Keene Mallett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 The Byway
Sutton
Surrey
SM2 5LE
Director NameClaire Elizabeth Poll
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2003)
RoleSolicitor
Correspondence AddressFlat 4 15 Highbury Grange
London
N5 2QB
Secretary NameEdward Andrew James Hoare
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2008)
RoleSolicitor
Correspondence Address74 Kelmscott Road
Battersea
London
SW11 6PT
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NamePaul David Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HF
Secretary NamePaul David Taylor
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HF
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Paul Hugh Finlan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(20 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameJohn Robert Enstone
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2010(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Melanie Wadsworth
50.00%
Ordinary
1 at £1Paul Hugh Finlan
50.00%
Ordinary

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Cessation of Paul Hugh Finlan as a person with significant control on 30 September 2016 (1 page)
3 July 2017Cessation of Paul Hugh Finlan as a person with significant control on 30 September 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016 (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
31 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 August 2013Termination of appointment of Donald Stewart as a director (1 page)
15 August 2013Termination of appointment of John Enstone as a director (1 page)
15 August 2013Termination of appointment of John Enstone as a director (1 page)
15 August 2013Termination of appointment of John Enstone as a director (1 page)
15 August 2013Termination of appointment of Donald Stewart as a director (1 page)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 August 2013Termination of appointment of John Enstone as a director (1 page)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 July 2011Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages)
22 July 2011Director's details changed for Ms Melanie Wadsworth on 22 June 2011 (2 pages)
22 July 2011Director's details changed for Ms Melanie Wadsworth on 22 June 2011 (2 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr Donald John Stewart on 9 March 2011 (2 pages)
28 June 2011Director's details changed for Ms Melanie Wadsworth on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Melanie Wadsworth on 28 June 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 December 2010Termination of appointment of Roger Hopkins as a director (2 pages)
15 December 2010Appointment of Paul Hugh Finlan as a director (3 pages)
15 December 2010Termination of appointment of Roger Hopkins as a director (2 pages)
15 December 2010Appointment of Melanie Wadsworth as a secretary (3 pages)
15 December 2010Appointment of Paul Hugh Finlan as a director (3 pages)
15 December 2010Termination of appointment of Anthony Gordon as a secretary (2 pages)
15 December 2010Termination of appointment of Anthony Gordon as a secretary (2 pages)
15 December 2010Director's details changed for Ms Melanie Wadsworth on 30 June 2010 (3 pages)
15 December 2010Director's details changed for Mr Donald John Stewart on 30 June 2010 (3 pages)
15 December 2010Director's details changed for Mr Donald John Stewart on 30 June 2010 (3 pages)
15 December 2010Director's details changed for Ms Melanie Wadsworth on 30 June 2010 (3 pages)
15 December 2010Termination of appointment of Gerald Hobson as a director (2 pages)
15 December 2010Appointment of Melanie Wadsworth as a secretary (3 pages)
15 December 2010Termination of appointment of Gerald Hobson as a director (2 pages)
6 September 2010Appointment of Robert Keith Campbell as a director (3 pages)
6 September 2010Appointment of Mr Gary Nicholas Laitner as a director (3 pages)
6 September 2010Appointment of Robert Keith Campbell as a director (3 pages)
6 September 2010Appointment of John Robert Enstone as a director (3 pages)
6 September 2010Appointment of Mr Gary Nicholas Laitner as a director (3 pages)
6 September 2010Appointment of John Robert Enstone as a director (3 pages)
6 September 2010Appointment of Alexander Edward Patrick Denny as a director (3 pages)
6 September 2010Appointment of Alexander Edward Patrick Denny as a director (3 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
3 August 2010Resolutions
  • RES13 ‐ Director authorisation 27/07/2010
(3 pages)
3 August 2010Resolutions
  • RES13 ‐ Director authorisation 27/07/2010
(3 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 September 2008Appointment terminated director anthony gordon (1 page)
30 September 2008Appointment terminated director anthony gordon (1 page)
28 July 2008Appointment terminated director malcolm headley (1 page)
28 July 2008Appointment terminated director malcolm headley (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 March 2008Appointment terminated director paul taylor (1 page)
26 March 2008Appointment terminated secretary paul taylor (1 page)
26 March 2008Appointment terminated director paul taylor (1 page)
26 March 2008Appointment terminated director simon smith (1 page)
26 March 2008Appointment terminated secretary paul taylor (1 page)
26 March 2008Appointment terminated director simon smith (1 page)
26 March 2008Appointment terminated director edward hoare (1 page)
26 March 2008Appointment terminated secretary edward hoare (1 page)
26 March 2008Appointment terminated director maxwell audley (1 page)
26 March 2008Appointment terminated secretary edward hoare (1 page)
26 March 2008Appointment terminated director edward hoare (1 page)
26 March 2008Appointment terminated director maxwell audley (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
17 July 2007Return made up to 30/06/07; full list of members (4 pages)
17 July 2007Return made up to 30/06/07; full list of members (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
14 July 2006Return made up to 30/06/06; full list of members (11 pages)
14 July 2006Return made up to 30/06/06; full list of members (11 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 30/06/05; full list of members (12 pages)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 30/06/05; full list of members (12 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 February 2005Resolutions
  • RES13 ‐ Dir sign accounts 01/02/05
(1 page)
8 February 2005Resolutions
  • RES13 ‐ Dir sign accounts 01/02/05
(1 page)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 July 2004Return made up to 30/06/04; full list of members (12 pages)
29 July 2004Return made up to 30/06/04; full list of members (12 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 September 2003Return made up to 30/06/03; full list of members (12 pages)
3 September 2003Return made up to 30/06/03; full list of members (12 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
29 July 2002Return made up to 30/06/02; full list of members (13 pages)
29 July 2002Return made up to 30/06/02; full list of members (13 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
26 July 2000Return made up to 30/06/00; full list of members (13 pages)
26 July 2000Return made up to 30/06/00; full list of members (13 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 7 pilgrim street london EC4V 6DR (1 page)
6 June 2000Registered office changed on 06/06/00 from: 7 pilgrim street london EC4V 6DR (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
28 July 1999Return made up to 30/06/99; full list of members (12 pages)
28 July 1999Return made up to 30/06/99; full list of members (12 pages)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Return made up to 30/06/98; full list of members (10 pages)
28 July 1998Return made up to 30/06/98; full list of members (10 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 July 1996Return made up to 30/06/96; full list of members (8 pages)
8 July 1996Return made up to 30/06/96; full list of members (8 pages)
8 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
8 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
1 August 1990Incorporation (20 pages)
1 August 1990Incorporation (20 pages)