Company NameGuildhall Investment Management Limited
Company StatusDissolved
Company Number02567376
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameDashsource Limited

Business Activity

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

Directors

Secretary NameMrs Rehana Hasan
StatusClosed
Appointed31 October 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Wadham St. John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
RG12 1TL
Director NameBrian Banks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 1999)
RoleInvestment Manager
Correspondence Address5 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Director NameMichael Trevor Holland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnstubb Farm
Brentmoor Road West End
Woking
Surrey
GU24 9NE
Secretary NameMr Brian John Tutin
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Ashwood Road
Potters Bar
Hertfordshire
EN6 2QD
Director NameMr Christopher John Saunders
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWatery Hey
Spring Vale Road, Hayfield
High Peak
Derbyshire
SK22 2LD
Secretary NameMr Paul James Tarran
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameLord Christopher Henry Mark Jeffreys
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 December 2005)
RoleStockbroker
Correspondence AddressBottom Farm
Eaton
Grantham
Lincolnshire
NG32 1ET
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameMr Daljit Singh Maker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address111 Lord's View
St John's Wood Road
London
NW8 7HG
Secretary NameJane Dumeresque
NationalityBritish
StatusResigned
Appointed09 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameMr Peter George Patrick Dew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed12 November 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2011)
RoleCompany Director
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameLord Christopher Henry Mark Jeffreys
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2012)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Secretary NameAlfio Tagliabue
NationalityBritish
StatusResigned
Appointed09 January 2012(21 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2012)
RoleCompany Director
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Secretary NameRehana Hasan
NationalityBritish
StatusResigned
Appointed15 November 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address60 Queen Victoria Street
London
EC4N 4TR
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr Paul Vernon Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Director NameMr John Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleHead Of Client Proposition
Country of ResidenceEngland
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed07 May 2015(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressTowry House Western Road
Bracknell
Berkshire
RG12 1TL

Contact

Websitesavoyim.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Savoy Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
11 July 2017Appointment of a voluntary liquidator (2 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
(1 page)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Declaration of solvency (5 pages)
11 July 2017Appointment of a voluntary liquidator (2 pages)
30 May 2017Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ (1 page)
30 May 2017Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
23 February 2017Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
9 August 2016Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
30 June 2016Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
30 June 2016Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page)
30 June 2016Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page)
30 June 2016Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(5 pages)
11 December 2015Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 11 December 2015 (1 page)
11 December 2015Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 11 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(5 pages)
30 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 August 2015Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page)
8 May 2015Register inspection address has been changed to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
8 May 2015Register inspection address has been changed to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page)
8 May 2015Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(3 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(3 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2012Termination of appointment of Alfio Tagliabue as a secretary (1 page)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Alfio Tagliabue as a secretary (1 page)
17 December 2012Appointment of Rehana Hasan as a secretary (3 pages)
17 December 2012Appointment of Rehana Hasan as a secretary (3 pages)
17 December 2012Termination of appointment of Christopher Jeffreys as a director (2 pages)
17 December 2012Termination of appointment of Christopher Jeffreys as a director (2 pages)
17 December 2012Appointment of Alfio Tagliabue as a director (3 pages)
17 December 2012Appointment of Alfio Tagliabue as a director (3 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 February 2012Appointment of Alfio Tagliabue as a secretary (3 pages)
21 February 2012Appointment of Alfio Tagliabue as a secretary (3 pages)
8 February 2012Termination of appointment of Neil Hale as a secretary (1 page)
8 February 2012Termination of appointment of Neil Hale as a secretary (1 page)
30 December 2011Accounts made up to 31 March 2011 (18 pages)
30 December 2011Accounts made up to 31 March 2011 (18 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Peter Dew as a director (2 pages)
9 August 2011Termination of appointment of Peter Dew as a director (2 pages)
9 August 2011Appointment of Lord Christopher Henry Mark Jeffreys as a director (3 pages)
9 August 2011Appointment of Lord Christopher Henry Mark Jeffreys as a director (3 pages)
15 April 2011Registered office address changed from C/O C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 15 April 2011 (1 page)
8 February 2011Auditor's resignation (2 pages)
8 February 2011Auditor's resignation (2 pages)
8 February 2011Section 519 (2 pages)
8 February 2011Section 519 (2 pages)
11 January 2011Accounts made up to 31 March 2010 (18 pages)
11 January 2011Accounts made up to 31 March 2010 (18 pages)
21 December 2010Director's details changed for Peter George Patrick Dew on 11 December 2010 (2 pages)
21 December 2010Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 21 December 2010 (1 page)
21 December 2010Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 21 December 2010 (1 page)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Peter George Patrick Dew on 11 December 2010 (2 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
16 January 2010Accounts made up to 31 March 2009 (18 pages)
16 January 2010Accounts made up to 31 March 2009 (18 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Appointment of Neil Andrew Hale as a secretary (2 pages)
16 December 2009Termination of appointment of Jane Dumeresque as a secretary (1 page)
16 December 2009Termination of appointment of Jane Dumeresque as a secretary (1 page)
16 December 2009Appointment of Neil Andrew Hale as a secretary (2 pages)
11 May 2009Director appointed peter dew (2 pages)
11 May 2009Director appointed peter dew (2 pages)
11 May 2009Appointment terminated director daljit maker (1 page)
11 May 2009Appointment terminated director paul tarran (1 page)
11 May 2009Appointment terminated director paul tarran (1 page)
11 May 2009Appointment terminated director daljit maker (1 page)
15 January 2009Nc inc already adjusted 19/12/08 (1 page)
15 January 2009Ad 19/12/08\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages)
15 January 2009Nc inc already adjusted 19/12/08 (1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Ad 19/12/08\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
19 September 2008Accounts made up to 31 March 2008 (16 pages)
19 September 2008Accounts made up to 31 March 2008 (16 pages)
18 February 2008Return made up to 11/12/07; full list of members (3 pages)
18 February 2008Return made up to 11/12/07; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2-7 oldknow road marple stockport cheshire SK6 7BX (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2-7 oldknow road marple stockport cheshire SK6 7BX (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
8 August 2007Accounts made up to 31 March 2007 (15 pages)
8 August 2007Accounts made up to 31 March 2007 (15 pages)
23 January 2007Registered office changed on 23/01/07 from: 7 hanover square 2ND floor london W15 1HQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 7 hanover square 2ND floor london W15 1HQ (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
4 January 2007Return made up to 11/12/06; full list of members (7 pages)
4 January 2007Return made up to 11/12/06; full list of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
20 December 2005Director resigned (1 page)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
20 December 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
8 November 2004Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page)
8 November 2004Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page)
25 August 2004Accounts made up to 31 March 2004 (13 pages)
25 August 2004Accounts made up to 31 March 2004 (13 pages)
12 January 2004Return made up to 11/12/03; full list of members (7 pages)
12 January 2004Return made up to 11/12/03; full list of members (7 pages)
19 August 2003Accounts made up to 31 March 2003 (13 pages)
19 August 2003Accounts made up to 31 March 2003 (13 pages)
26 February 2003Registered office changed on 26/02/03 from: 7 queen street london W1X 7PH (1 page)
26 February 2003Registered office changed on 26/02/03 from: 7 queen street london W1X 7PH (1 page)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
30 August 2002Accounts made up to 31 March 2002 (14 pages)
30 August 2002Accounts made up to 31 March 2002 (14 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
5 September 2001Accounts made up to 31 March 2001 (14 pages)
5 September 2001Accounts made up to 31 March 2001 (14 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
20 September 2000Accounts made up to 31 March 2000 (14 pages)
20 September 2000Accounts made up to 31 March 2000 (14 pages)
19 May 2000Registered office changed on 19/05/00 from: 5/7 southwark street london SE1 1RQ (1 page)
19 May 2000Registered office changed on 19/05/00 from: 5/7 southwark street london SE1 1RQ (1 page)
13 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
8 August 1999Accounts made up to 31 March 1999 (14 pages)
8 August 1999Accounts made up to 31 March 1999 (14 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
27 July 1998Accounts made up to 31 March 1998 (14 pages)
27 July 1998Accounts made up to 31 March 1998 (14 pages)
9 January 1998Return made up to 11/12/97; full list of members (10 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 11/12/97; full list of members (10 pages)
9 January 1998New director appointed (2 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
3 June 1997Accounts made up to 31 March 1997 (13 pages)
3 June 1997Accounts made up to 31 March 1997 (13 pages)
17 December 1996Return made up to 11/12/96; no change of members (5 pages)
17 December 1996Return made up to 11/12/96; no change of members (5 pages)
29 July 1996Full group accounts made up to 31 March 1996 (14 pages)
29 July 1996Full group accounts made up to 31 March 1996 (14 pages)
6 May 1996Director's particulars changed (1 page)
6 May 1996Director's particulars changed (1 page)
22 January 1996Return made up to 11/12/95; no change of members (6 pages)
22 January 1996Return made up to 11/12/95; no change of members (6 pages)
2 August 1995Full group accounts made up to 31 March 1995 (14 pages)
2 August 1995Full group accounts made up to 31 March 1995 (14 pages)
12 January 1995Return made up to 11/12/94; full list of members (8 pages)
12 January 1995Return made up to 11/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
11 August 1994Full group accounts made up to 31 March 1994 (14 pages)
11 August 1994Full group accounts made up to 31 March 1994 (14 pages)
3 August 1993Full group accounts made up to 31 March 1993 (12 pages)
3 August 1993Full group accounts made up to 31 March 1993 (12 pages)
3 September 1992Full group accounts made up to 31 March 1992 (14 pages)
3 September 1992Full group accounts made up to 31 March 1992 (14 pages)
10 March 1992Return made up to 11/12/91; full list of members (7 pages)
10 March 1992Return made up to 11/12/91; full list of members (7 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1991Memorandum and Articles of Association (21 pages)
20 March 1991Memorandum and Articles of Association (21 pages)
13 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (4 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (4 pages)
5 March 1991Memorandum and Articles of Association (7 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991Memorandum and Articles of Association (7 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1990Incorporation (9 pages)
11 December 1990Incorporation (9 pages)