Mincing Lane
London
EC3R 7BB
Director Name | Conor Samuel Bagnall |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2011(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Bruce Eric Sturgess |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Insurance Manager |
Correspondence Address | Thrashers Old Lane Cobham Surrey KT11 1NA |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1997) |
Role | Insurance Manager |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Director Name | Mr David Charles Shepley Cuthbert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2002) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Stuart Alexander Ingram |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2001) |
Role | Insurance Manager |
Correspondence Address | Little Mytten Mytten Close Cuckfield Haywards Heath West Sussex RH17 5LJ |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Secretary Name | Mr Gavin Charles Taffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | East House Ashcombe Priory Fordcombe Tunbridge Wells Kent TN3 9UR |
Director Name | Mr Charles Brodrick Mawdsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 14 years (resigned 11 October 2006) |
Role | Insurance Manager |
Correspondence Address | Owthorpe House Hatmill Lane Brenchley Kent TN12 7AE |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 December 2011) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Rectory East Martin Fordingbridge Hampshire SP6 3LJ |
Director Name | Nicholas David Douglas Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2005) |
Role | Insurance Manager |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Director Name | Christopher John Barstow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2005) |
Role | Average Adjuster |
Correspondence Address | Aros Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Mr Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2010) |
Role | Investment Management |
Correspondence Address | Fitzjohns Great Canfield Dunmow Essex CM6 1JZ |
Director Name | Mr Terence Charles De Courcy Prideaux |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 14 Roehampton Gate London SW15 5JS |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 2010) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Mr Andrew George Hill Wallace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Compass Court 39 Shad Thames London SE1 2NJ |
Director Name | Mr Douglas Ian Handley Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 October 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2016) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Nicholas Duncan Jelley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Anthony Adam King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Richard William Wood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | charlestaylorconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 77594955 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
85k at £1 | Charles Taylor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,072,401 |
Net Worth | £292,786 |
Cash | £364,208 |
Current Liabilities | £416,728 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
31 October 2023 | Termination of appointment of Anthony Adam King as a director on 30 October 2023 (1 page) |
---|---|
31 October 2023 | Termination of appointment of Douglas Ian Handley Jones as a director on 30 October 2023 (1 page) |
10 October 2023 | Director's details changed for Conor Samuel Bagnall on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages) |
4 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Richard William Wood as a director on 31 August 2022 (1 page) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 March 2022 | Director's details changed for Conor Samuel Bagnall on 15 March 2022 (2 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Conor Samuel Bagnall as a director on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Richard William Wood as a director on 7 December 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 August 2020 | Termination of appointment of Jeremy Paul Grose as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Nicholas Duncan Jelley as a director on 31 July 2020 (1 page) |
16 June 2020 | Appointment of Mr Jeremy Paul Grose as a director on 20 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Anthony Adam King as a director on 31 October 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 May 2018 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
11 May 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 January 2017 | Termination of appointment of David Gideon Marock as a director on 7 December 2016 (1 page) |
5 January 2017 | Termination of appointment of David Gideon Marock as a director on 7 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Nicholas Duncan Jelley as a director on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Nicholas Duncan Jelley as a director on 2 December 2016 (2 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 April 2016 | Appointment of Mr Richard Olyffe Yerbury as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard Olyffe Yerbury as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Thomas Damian Ely as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Thomas Damian Ely as a director on 31 March 2016 (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 December 2014 | Memorandum and Articles of Association (8 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
16 December 2014 | Memorandum and Articles of Association (8 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Douglas Ian Handley Jones on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Douglas Ian Handley Jones on 29 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 December 2011 | Termination of appointment of Alistair Groom as a director (1 page) |
8 December 2011 | Termination of appointment of John Matthews as a director (1 page) |
8 December 2011 | Appointment of Mr David Gideon Marock as a director (2 pages) |
8 December 2011 | Appointment of Mr David Gideon Marock as a director (2 pages) |
8 December 2011 | Termination of appointment of Alistair Groom as a director (1 page) |
8 December 2011 | Termination of appointment of John Matthews as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 February 2011 | Termination of appointment of David Habgood as a director (1 page) |
24 February 2011 | Termination of appointment of David Habgood as a director (1 page) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Terence Prideaux as a director (2 pages) |
7 September 2010 | Termination of appointment of Terence Prideaux as a director (2 pages) |
10 August 2010 | Appointment of Mr Thomas Damian Ely as a director (3 pages) |
10 August 2010 | Appointment of Mr Thomas Damian Ely as a director (3 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Director's details changed for Douglas Ian Handley Jones on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Terence Charles De Courcy Prideaux on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David John Cecil Habgood on 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Terence Charles De Courcy Prideaux on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David John Cecil Habgood on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Douglas Ian Handley Jones on 30 April 2010 (2 pages) |
29 January 2010 | Termination of appointment of Stuart Hepburn as a director (1 page) |
29 January 2010 | Termination of appointment of Stuart Hepburn as a director (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
18 August 2009 | Director appointed douglas ian handley jones (2 pages) |
18 August 2009 | Director appointed douglas ian handley jones (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (5 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 June 2002 | New director appointed (8 pages) |
19 June 2002 | New director appointed (8 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members
|
31 May 2002 | Return made up to 30/04/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page) |
14 July 1999 | New director appointed (1 page) |
14 July 1999 | New director appointed (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
15 May 1996 | Return made up to 30/04/96; full list of members
|
1 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members
|
24 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 July 1991 | Re-registration of Memorandum and Articles (7 pages) |
1 July 1991 | Re-registration of Memorandum and Articles (7 pages) |
27 March 1991 | Incorporation (13 pages) |
27 March 1991 | Incorporation (13 pages) |