Company NameWoolwich Surveying Services Limited
Company StatusDissolved
Company Number02574582
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)
Previous NameTown & Country Valuers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Craig Paterson Calder
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Martin Clift
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Anthony Gordon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed26 May 2017(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2021)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed30 December 2000(9 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 10 March 2021)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Trevor Charles Hudson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1994)
RoleChief Surveyor Woolwich Building Society
Country of ResidenceUnited Kingdom
Correspondence AddressEl Tovar
Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Director NamePeter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleDeputy Group Chief Executive Woolwich Building Soc
Correspondence AddressQuintins Rectory Lane
Brasted
Kent
TN16 1NJ
Director NameCharles Herbert Pelham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressAbuttal House
High St Great Chesterford
Saffron Walden
Essex
CB10 1PL
Director NameMichael Anthony Jennings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1994)
RoleHead Of Estate & Premises Woolwich Building Societ
Correspondence Address24 Whytings
Mannings Heath
Horsham
West Sussex
RH13 6JZ
Director NameFrank David Bartlett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 1999)
RoleHead Of Lending Servicess Woolwich Building Societ
Correspondence Address24 Purley Bury Close
Purley
Surrey
CR8 1HU
Secretary NameDavid Trevor Charles Hudson
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration1 year (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Tovar
Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Secretary NameCharles Hugo Colton
NationalityBritish
StatusResigned
Appointed02 February 1994(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 1994)
RoleCompany Director
Correspondence Address28 Greenlands
Flackwell Heath
Buckinghamshire
HP10 9PL
Secretary NameElizabeth Dimech
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address4 Baynham Close
Bexley
Kent
DA5 1RN
Director NameHuw Livsey Alderman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleHead Of Financial Services Woo
Correspondence Address16 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameRoger Clark Tooze
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1998)
RoleSecretary
Correspondence Address22 Park House Gardens
Southborough
Tunbridge Wells
Kent
TN4 0NQ
Director NamePeter Charles Burton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1996)
RoleExecutive Director
Correspondence AddressOld Lakenham
Pickering Street
Loose Maidstone
Kent
ME15 9RH
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Kennel Farm
Chelsham Road
Warlingham
Surrey
CR6 9PA
Director NameMr Paul Austin Raymond
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2002)
RoleDirector Retail Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank House Upper Green
Higham
Bury St Edmunds
Suffolk
IP28 6PA
Director NameTrevor Charles Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1997)
RoleGeneral Manager Retail Ops
Correspondence Address17 Nutfields
Ightham
Kent
TN15 9EA
Secretary NameJohn Henry Cugley
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 3 months after company formation)
Appointment Duration9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressRhinefield House
Turners Hill Road Crawley Down
Crawley
West Sussex
RH10 4EY
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed25 January 1999(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameHarold John Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard William Griffith Deeprose
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 13 September 2007)
RoleManaging Director Ekins
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Antony Bullock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleDirector Hr & Training
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDean Charles Cutbill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleBank Executive
Correspondence Address17 Bourne End Lane
Hemel Hempstead
Hertfordshire
HP1 2RL
Director NameMark William Richardson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2007)
RoleSales Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIvo Philipps
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Robert Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulie Roddy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Neil Andrew Henderson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKaren Michelle Connell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ian Ashley Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard James King
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(24 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Toby William Rake
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(24 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitewoolwich.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£36,558,000
Gross Profit£12,008,000
Net Worth£17,464,000
Cash£21,507,000
Current Liabilities£7,460,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
11 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (8 pages)
31 July 2019Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
22 March 2019Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 March 2019 (2 pages)
21 March 2019Declaration of solvency (6 pages)
21 March 2019Appointment of a voluntary liquidator (3 pages)
21 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
(1 page)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 December 2018Statement by Directors (4 pages)
14 December 2018Solvency Statement dated 12/12/18 (4 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 2
(4 pages)
12 July 2018Full accounts made up to 31 December 2017 (21 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 May 2017Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 26 May 2017 (2 pages)
18 April 2017Appointment of Mark Anthony Gordon as a director on 12 April 2017 (2 pages)
18 April 2017Appointment of Mark Anthony Gordon as a director on 12 April 2017 (2 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 November 2016Termination of appointment of Toby William Rake as a director on 4 November 2016 (1 page)
9 November 2016Termination of appointment of Toby William Rake as a director on 4 November 2016 (1 page)
13 October 2016Termination of appointment of Richard James King as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Richard James King as a director on 30 September 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(7 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(7 pages)
13 January 2016Appointment of Richard James King as a director on 17 December 2015 (2 pages)
13 January 2016Appointment of Richard James King as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Toby William Rake as a director on 17 December 2015 (2 pages)
23 December 2015Appointment of Toby William Rake as a director on 17 December 2015 (2 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
4 August 2015Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
15 June 2015Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(7 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(7 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(7 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
26 March 2014Appointment of Craig Calder as a director (2 pages)
26 March 2014Appointment of Craig Calder as a director (2 pages)
12 March 2014Termination of appointment of Karen Connell as a director (1 page)
12 March 2014Termination of appointment of Karen Connell as a director (1 page)
12 March 2014Appointment of Jayne Williams as a director (2 pages)
12 March 2014Appointment of Jayne Williams as a director (2 pages)
10 March 2014Termination of appointment of Neil Henderson as a director (1 page)
10 March 2014Termination of appointment of Neil Henderson as a director (1 page)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(7 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(7 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(7 pages)
26 November 2013Termination of appointment of Suresh Viswanathan as a director (1 page)
26 November 2013Termination of appointment of Suresh Viswanathan as a director (1 page)
15 November 2013Appointment of Ian Ashley Craig as a director (2 pages)
15 November 2013Appointment of Ian Ashley Craig as a director (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
1 July 2013Appointment of Suresh Viswanathan as a director (2 pages)
1 July 2013Appointment of Suresh Viswanathan as a director (2 pages)
28 June 2013Termination of appointment of Julie Roddy as a director (1 page)
28 June 2013Appointment of Neil Andrew Henderson as a director (2 pages)
28 June 2013Appointment of Neil Andrew Henderson as a director (2 pages)
28 June 2013Appointment of Karen Michelle Connell as a director (2 pages)
28 June 2013Termination of appointment of Julie Roddy as a director (1 page)
28 June 2013Appointment of Karen Michelle Connell as a director (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (22 pages)
6 July 2012Full accounts made up to 31 December 2011 (22 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Andrea Rose as a director (1 page)
18 August 2011Termination of appointment of Andrea Rose as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (24 pages)
4 July 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Appointment of Julie Roddy as a director (2 pages)
22 June 2011Appointment of Julie Roddy as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (31 pages)
2 July 2010Full accounts made up to 31 December 2009 (31 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
24 June 2009Full accounts made up to 31 December 2008 (29 pages)
24 June 2009Full accounts made up to 31 December 2008 (29 pages)
23 January 2009Return made up to 01/01/09; full list of members (3 pages)
23 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 December 2006 (27 pages)
20 August 2007Full accounts made up to 31 December 2006 (27 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 January 2006Return made up to 01/01/06; full list of members (2 pages)
10 January 2006Return made up to 01/01/06; full list of members (2 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Location of register of members (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
2 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
17 February 2004Return made up to 17/01/04; full list of members (2 pages)
17 February 2004Return made up to 17/01/04; full list of members (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 17/01/03; full list of members (3 pages)
30 January 2003Return made up to 17/01/03; full list of members (3 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
4 February 2002Return made up to 17/01/02; full list of members (3 pages)
4 February 2002Return made up to 17/01/02; full list of members (3 pages)
1 October 2001Location of register of members (1 page)
1 October 2001Location of register of members (1 page)
25 July 2001Full accounts made up to 31 December 2000 (28 pages)
25 July 2001Full accounts made up to 31 December 2000 (28 pages)
12 April 2001Registered office changed on 12/04/01 from: watling street bexleyheath kent DA6 7RR (1 page)
12 April 2001Registered office changed on 12/04/01 from: watling street bexleyheath kent DA6 7RR (1 page)
18 January 2001Return made up to 17/01/01; full list of members (3 pages)
18 January 2001Return made up to 17/01/01; full list of members (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001New secretary appointed (1 page)
1 September 2000Full accounts made up to 31 December 1999 (20 pages)
1 September 2000Full accounts made up to 31 December 1999 (20 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
21 February 1999Full accounts made up to 31 December 1998 (19 pages)
21 February 1999Full accounts made up to 31 December 1998 (19 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
18 January 1999Return made up to 17/01/99; no change of members (6 pages)
18 January 1999Return made up to 17/01/99; no change of members (6 pages)
4 December 1998Full accounts made up to 31 December 1997 (18 pages)
4 December 1998Full accounts made up to 31 December 1997 (18 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
28 January 1998Return made up to 17/01/98; full list of members (7 pages)
28 January 1998Return made up to 17/01/98; full list of members (7 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
11 February 1997Return made up to 17/01/97; full list of members (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 17/01/97; full list of members (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 December 1996 (19 pages)
4 February 1997Full accounts made up to 31 December 1996 (19 pages)
5 November 1996Memorandum and Articles of Association (4 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1996Memorandum and Articles of Association (4 pages)
13 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1996Full accounts made up to 31 December 1995 (21 pages)
1 August 1996Full accounts made up to 31 December 1995 (21 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Return made up to 17/01/96; full list of members (8 pages)
12 January 1996Return made up to 17/01/96; full list of members (8 pages)
27 July 1995Full accounts made up to 31 December 1994 (21 pages)
27 July 1995Full accounts made up to 31 December 1994 (21 pages)
2 August 1994Full accounts made up to 31 December 1993 (23 pages)
2 August 1994Full accounts made up to 31 December 1993 (23 pages)
28 October 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
28 October 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
3 March 1992Full accounts made up to 31 December 1991 (4 pages)
3 March 1992Full accounts made up to 31 December 1991 (4 pages)