London
W2 2BB
Director Name | Mr Douglas Alexander Drysdale McCormick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Christopher James Peter Kehoe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Timothy John Bullock |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Nats Limited 4000 Parkway Whiteley Fareham PO15 7FL |
Director Name | Mr Stephen Paul Abrahams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Ms Claire Margaret Ward |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Frank Lee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Kenneth William George Cherrett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 6 Hurst Lodge Gower Road Weybridge Surrey KT13 0EF |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 10 years (resigned 23 October 2002) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Director Name | Maurice William Hunt |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 06 November 1995) |
Role | Deputy Director-General & Secretary |
Correspondence Address | 24 Fairford Close Haywards Heath West Sussex RH16 3EF |
Director Name | Mark Hugh Joseph Radcliffe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1993) |
Role | Deputy Director General |
Correspondence Address | The Malt House Upton, Nr Andover Andover Hampshire SP11 0JS |
Director Name | Sir Edwin Ronald Nixon |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 1996) |
Role | Deputy Chairman National Westminster Bank Plc |
Correspondence Address | Starkes Heath Rogate Petersfield Hants GU31 5EJ |
Secretary Name | Kenneth William George Cherrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 6 Hurst Lodge Gower Road Weybridge Surrey KT13 0EF |
Director Name | John Neill Irwin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2004) |
Role | Engineer |
Correspondence Address | Southern Cross Sandhills Road Salcombe Devon TQ8 8JP |
Director Name | Mr Clive Roger Mason |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cob Cottage 27 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Leslie James Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 31 December 2018) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerry Cottage St Johns Street Duxford Cambridge CB22 4RA |
Director Name | Mr Alexander Daly |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condover Court Condover Shrewsbury Salop SY5 7AA Wales |
Director Name | Lord Mcintosh Of Haringey Andrew Robert McIntosh |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 May 1997) |
Role | Retired |
Correspondence Address | 27 Hurst Avenue London N6 5TX |
Director Name | Sir Ian Leonard Dixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1999) |
Role | Chartered Builder |
Correspondence Address | Wain Wood Edge Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ |
Director Name | Lord Anthony Berkeley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 03 March 2014) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | 166 Banbury Road Oxford Oxfordshire OX2 7BT |
Director Name | Andrew Peter Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2016) |
Role | Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Broadwater Forest Tunbridge Wells Kent TN3 9JP |
Director Name | Barry John Sheerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 February 2019) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Watersmead Norwood Green Hill Halifax West Yorkshire HX3 8QX |
Director Name | Patricia Mary Vaz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Shrub Hill Road Chestfield Kent CT5 3NZ |
Director Name | Ms Alison Jane Ritchie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2001) |
Role | Dir Bt Uk Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 41 Burrard Road London NW6 1DA |
Director Name | Sir Michael Anthony Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosary Farm 10 Arnhill Road Gretton Northants NN17 3DN |
Director Name | Mr Alan Kenneth Jackson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2005) |
Role | Director Of Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Spenser Avenue North Walsham Norfolk NR28 9HZ |
Secretary Name | Leslie James Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerry Cottage St Johns Street Duxford Cambridge CB2 4RA |
Secretary Name | Michael Christopher Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 112 Shenfield Place Shenfield Brentwood Essex CM15 9AG |
Director Name | Mr David Earnest Hawkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(15 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lancot Avenue Dunstable LU6 2AW |
Director Name | Mr Gary Bruce Bullard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Palace Place The Green Richmond Surrey TW9 1NQ |
Director Name | Margaret McClelland |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Executive |
Correspondence Address | Tudor Cottage Braintree Road Felsted Essex CM6 3DS |
Director Name | Mrs Marion Ruth Luckhurst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2012) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Courtleigh 5 Cox Tor Close Yelverton Devon PL20 6BH |
Director Name | Mr Christopher John Odam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sewell Road Lincoln Lincolnshire LN2 5RY |
Director Name | Mrs Dawn Marriott-Sims |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 May 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 21 Bloomsbury Square London WC1A 2NS |
Director Name | Mr Alan Maund |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Telephone | 020 78241800 |
---|---|
Telephone region | London |
Registered Address | Central Point 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,273 |
Cash | £32,763 |
Current Liabilities | £171,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
9 September 2002 | Delivered on: 26 September 2002 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000. Outstanding |
---|---|
2 September 2002 | Delivered on: 11 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
2 December 2020 | Registered office address changed from Suite 2 21 Bloomsbury Square London WC1A 2NS England to Evergreen House North Grafton Place Euston London NW1 2DX on 2 December 2020 (1 page) |
19 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Stephen Paul Abrahams as a director on 1 May 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Dawn Marriott-Sims as a director on 16 May 2019 (1 page) |
9 April 2019 | Termination of appointment of Barry John Sheerman as a director on 7 February 2019 (1 page) |
4 April 2019 | Appointment of Mr Timothy John Bullock as a director on 4 April 2019 (2 pages) |
3 January 2019 | Termination of appointment of Leslie James Pyle as a director on 31 December 2018 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 December 2018 | Satisfaction of charge 2 in full (1 page) |
19 December 2018 | Satisfaction of charge 1 in full (1 page) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Ms Claire Margaret Ward as a director on 14 May 2018 (2 pages) |
16 March 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
31 January 2018 | Registered office address changed from Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD England to Suite 2 21 Bloomsbury Square London WC1A 2NS on 31 January 2018 (1 page) |
8 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Andrew Peter Scott as a director on 1 October 2016 (1 page) |
8 November 2017 | Termination of appointment of Andrew Peter Scott as a director on 1 October 2016 (1 page) |
8 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 December 2016 | Appointment of Mr Christopher James Peter Kehoe as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Christopher James Peter Kehoe as a director on 12 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 March 2016 | Registered office address changed from Sullivan House 4 Grosvenor Gardens London SW1W 0DH to Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Sullivan House 4 Grosvenor Gardens London SW1W 0DH to Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD on 18 March 2016 (1 page) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 October 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
22 October 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
21 October 2015 | Register inspection address has been changed from C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ (1 page) |
21 October 2015 | Register inspection address has been changed from C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ (1 page) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
17 November 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
17 November 2014 | Termination of appointment of Christopher John Odam as a director on 30 September 2013 (1 page) |
17 November 2014 | Termination of appointment of Christopher John Odam as a director on 30 September 2013 (1 page) |
13 November 2014 | Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page) |
11 February 2014 | Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 December 2013 | Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director (2 pages) |
4 December 2013 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director (2 pages) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
6 November 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
5 November 2013 | Register(s) moved to registered inspection location (1 page) |
5 November 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 18 October 2012 no member list (9 pages) |
31 October 2012 | Annual return made up to 18 October 2012 no member list (9 pages) |
29 October 2012 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
29 October 2012 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
16 April 2012 | Company name changed partnership sourcing\certificate issued on 16/04/12
|
16 April 2012 | Change of name notice (2 pages) |
16 April 2012 | NM06 filed (2 pages) |
16 April 2012 | NM06 filed (2 pages) |
16 April 2012 | Change of name notice (2 pages) |
16 April 2012 | Company name changed partnership sourcing\certificate issued on 16/04/12
|
13 April 2012 | Termination of appointment of Marion Luckhurst as a director (1 page) |
13 April 2012 | Termination of appointment of Marion Luckhurst as a director (1 page) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 18 October 2011 no member list (9 pages) |
2 November 2011 | Annual return made up to 18 October 2011 no member list (9 pages) |
4 November 2010 | Annual return made up to 18 October 2010 no member list (9 pages) |
4 November 2010 | Annual return made up to 18 October 2010 no member list (9 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 December 2009 | Appointment of Christopher John Odam as a director (3 pages) |
9 December 2009 | Appointment of Christopher John Odam as a director (3 pages) |
30 November 2009 | Director's details changed for Lord Anthony Berkeley on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Hawkins on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Peter Scott on 17 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
30 November 2009 | Director's details changed for Lord Anthony Berkeley on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Lord Evans of Watford David Charles Evans on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Marion Ruth Luckhurst on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Lord Evans of Watford David Charles Evans on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Barry John Sheerman on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Hawkins on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Marion Ruth Luckhurst on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Barry John Sheerman on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Peter Scott on 17 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
1 September 2009 | Appointment terminated secretary michael wilkins (1 page) |
1 September 2009 | Appointment terminated secretary michael wilkins (1 page) |
18 December 2008 | Director appointed marion ruth luckhurst (2 pages) |
18 December 2008 | Director appointed marion ruth luckhurst (2 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 October 2008 | Annual return made up to 18/10/08 (4 pages) |
28 October 2008 | Annual return made up to 18/10/08 (4 pages) |
14 October 2008 | Appointment terminated director margaret mcclelland (1 page) |
14 October 2008 | Appointment terminated director margaret mcclelland (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: irwin house 118 southwark street london SE1 0SN (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: irwin house 118 southwark street london SE1 0SN (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Annual return made up to 18/10/07 (2 pages) |
6 November 2007 | Annual return made up to 18/10/07 (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
25 October 2006 | Annual return made up to 18/10/06 (2 pages) |
25 October 2006 | Annual return made up to 18/10/06 (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2005 | Annual return made up to 18/10/05 (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Annual return made up to 18/10/05 (2 pages) |
2 November 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Annual return made up to 18/10/04 (2 pages) |
10 November 2004 | Annual return made up to 18/10/04 (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Annual return made up to 18/10/03 (7 pages) |
29 October 2003 | Annual return made up to 18/10/03 (7 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
29 October 2002 | Annual return made up to 18/10/02 (7 pages) |
29 October 2002 | Annual return made up to 18/10/02 (7 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: saint christopher house southwark street london SE1 0TE (1 page) |
14 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: saint christopher house southwark street london SE1 0TE (1 page) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New secretary appointed (2 pages) |
24 October 2001 | Annual return made up to 18/10/01 (6 pages) |
24 October 2001 | Annual return made up to 18/10/01 (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
5 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 November 2000 | Annual return made up to 18/10/00 (6 pages) |
7 November 2000 | Annual return made up to 18/10/00 (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: centre point 103 new oxford street london WC1A 1DU (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: centre point 103 new oxford street london WC1A 1DU (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
8 November 1999 | Annual return made up to 18/10/99
|
8 November 1999 | Annual return made up to 18/10/99
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 November 1997 | Annual return made up to 18/10/97
|
18 November 1997 | Annual return made up to 18/10/97
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Annual return made up to 18/10/96 (12 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Annual return made up to 18/10/96 (12 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 November 1995 | Annual return made up to 18/10/95 (16 pages) |
17 November 1995 | Annual return made up to 18/10/95 (16 pages) |
18 October 1990 | Incorporation (49 pages) |
18 October 1990 | Incorporation (49 pages) |