London
E14 5GL
Director Name | Mr Wadham St. John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell RG12 1TL |
Director Name | Brian Banks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 October 1999) |
Role | Investment Manager |
Correspondence Address | 5 Malmains Close Park Langley Beckenham Kent BR3 2SE |
Director Name | Michael Trevor Holland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burnstubb Farm Brentmoor Road West End Woking Surrey GU24 9NE |
Secretary Name | Mr Brian John Tutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Ashwood Road Potters Bar Hertfordshire EN6 2QD |
Director Name | Mr Christopher John Saunders |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Watery Hey Spring Vale Road, Hayfield High Peak Derbyshire SK22 2LD |
Secretary Name | Mr Paul James Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Lord Christopher Henry Mark Jeffreys |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2005) |
Role | Stockbroker |
Correspondence Address | Bottom Farm Eaton Grantham Lincolnshire NG32 1ET |
Director Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Mr Daljit Singh Maker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 111 Lord's View St John's Wood Road London NW8 7HG |
Secretary Name | Jane Dumeresque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Hill House Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH |
Director Name | Mr Peter George Patrick Dew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Lord Christopher Henry Mark Jeffreys |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2012) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Secretary Name | Alfio Tagliabue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Secretary Name | Rehana Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Paul Vernon Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2017) |
Role | Head Of Client Proposition |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 07 May 2015(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Website | savoyim.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Savoy Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
30 May 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
30 June 2016 | Register(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 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
30 June 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
30 June 2016 | Register(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 2016 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 August 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Register inspection address has been changed to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Rehana Hasan as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2012 | Termination of appointment of Alfio Tagliabue as a secretary (1 page) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Alfio Tagliabue as a secretary (1 page) |
17 December 2012 | Appointment of Rehana Hasan as a secretary (3 pages) |
17 December 2012 | Appointment of Rehana Hasan as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Christopher Jeffreys as a director (2 pages) |
17 December 2012 | Termination of appointment of Christopher Jeffreys as a director (2 pages) |
17 December 2012 | Appointment of Alfio Tagliabue as a director (3 pages) |
17 December 2012 | Appointment of Alfio Tagliabue as a director (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 February 2012 | Appointment of Alfio Tagliabue as a secretary (3 pages) |
21 February 2012 | Appointment of Alfio Tagliabue as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Neil Hale as a secretary (1 page) |
8 February 2012 | Termination of appointment of Neil Hale as a secretary (1 page) |
30 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Peter Dew as a director (2 pages) |
9 August 2011 | Termination of appointment of Peter Dew as a director (2 pages) |
9 August 2011 | Appointment of Lord Christopher Henry Mark Jeffreys as a director (3 pages) |
9 August 2011 | Appointment of Lord Christopher Henry Mark Jeffreys as a director (3 pages) |
15 April 2011 | Registered 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 2011 | Registered 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 2011 | Auditor's resignation (2 pages) |
8 February 2011 | Auditor's resignation (2 pages) |
8 February 2011 | Section 519 (2 pages) |
8 February 2011 | Section 519 (2 pages) |
11 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Director's details changed for Peter George Patrick Dew on 11 December 2010 (2 pages) |
21 December 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Peter George Patrick Dew on 11 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
16 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Appointment of Neil Andrew Hale as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Jane Dumeresque as a secretary (1 page) |
16 December 2009 | Termination of appointment of Jane Dumeresque as a secretary (1 page) |
16 December 2009 | Appointment of Neil Andrew Hale as a secretary (2 pages) |
11 May 2009 | Director appointed peter dew (2 pages) |
11 May 2009 | Director appointed peter dew (2 pages) |
11 May 2009 | Appointment terminated director daljit maker (1 page) |
11 May 2009 | Appointment terminated director paul tarran (1 page) |
11 May 2009 | Appointment terminated director paul tarran (1 page) |
11 May 2009 | Appointment terminated director daljit maker (1 page) |
15 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
15 January 2009 | Ad 19/12/08\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages) |
15 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
15 January 2009 | Ad 19/12/08\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages) |
9 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 September 2008 | Accounts made up to 31 March 2008 (16 pages) |
19 September 2008 | Accounts made up to 31 March 2008 (16 pages) |
18 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 2-7 oldknow road marple stockport cheshire SK6 7BX (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 2-7 oldknow road marple stockport cheshire SK6 7BX (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
8 August 2007 | Accounts made up to 31 March 2007 (15 pages) |
8 August 2007 | Accounts made up to 31 March 2007 (15 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 7 hanover square 2ND floor london W15 1HQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 7 hanover square 2ND floor london W15 1HQ (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
20 December 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page) |
25 August 2004 | Accounts made up to 31 March 2004 (13 pages) |
25 August 2004 | Accounts made up to 31 March 2004 (13 pages) |
12 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
19 August 2003 | Accounts made up to 31 March 2003 (13 pages) |
19 August 2003 | Accounts made up to 31 March 2003 (13 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 7 queen street london W1X 7PH (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 7 queen street london W1X 7PH (1 page) |
10 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
30 August 2002 | Accounts made up to 31 March 2002 (14 pages) |
30 August 2002 | Accounts made up to 31 March 2002 (14 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
5 September 2001 | Accounts made up to 31 March 2001 (14 pages) |
5 September 2001 | Accounts made up to 31 March 2001 (14 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
20 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
20 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 5/7 southwark street london SE1 1RQ (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 5/7 southwark street london SE1 1RQ (1 page) |
13 January 2000 | Return made up to 11/12/99; full list of members
|
13 January 2000 | Return made up to 11/12/99; full list of members
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounts made up to 31 March 1999 (14 pages) |
8 August 1999 | Accounts made up to 31 March 1999 (14 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
24 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (14 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (14 pages) |
9 January 1998 | Return made up to 11/12/97; full list of members (10 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 11/12/97; full list of members (10 pages) |
9 January 1998 | New director appointed (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
3 June 1997 | Accounts made up to 31 March 1997 (13 pages) |
3 June 1997 | Accounts made up to 31 March 1997 (13 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members (5 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members (5 pages) |
29 July 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
29 July 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
6 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Director's particulars changed (1 page) |
22 January 1996 | Return made up to 11/12/95; no change of members (6 pages) |
22 January 1996 | Return made up to 11/12/95; no change of members (6 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
12 January 1995 | Return made up to 11/12/94; full list of members (8 pages) |
12 January 1995 | Return made up to 11/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (14 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (14 pages) |
3 August 1993 | Full group accounts made up to 31 March 1993 (12 pages) |
3 August 1993 | Full group accounts made up to 31 March 1993 (12 pages) |
3 September 1992 | Full group accounts made up to 31 March 1992 (14 pages) |
3 September 1992 | Full group accounts made up to 31 March 1992 (14 pages) |
10 March 1992 | Return made up to 11/12/91; full list of members (7 pages) |
10 March 1992 | Return made up to 11/12/91; full list of members (7 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Resolutions
|
20 March 1991 | Memorandum and Articles of Association (21 pages) |
20 March 1991 | Memorandum and Articles of Association (21 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Resolutions
|
8 March 1991 | Company name changed\certificate issued on 08/03/91 (4 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (4 pages) |
5 March 1991 | Memorandum and Articles of Association (7 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
5 March 1991 | Memorandum and Articles of Association (7 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
11 December 1990 | Incorporation (9 pages) |
11 December 1990 | Incorporation (9 pages) |