Company NameTriplereason Limited
DirectorsRoss Daniel Cloney and Christopher Charles Snailham
Company StatusActive
Company Number02602159
CategoryPrivate Limited Company
Incorporation Date17 April 1991(32 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusCurrent
Appointed13 May 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Ross Daniel Cloney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(19 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed26 July 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 1993)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Secretary NameMr James Benjamin Stjohn Tibbitts
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed13 October 1998(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Director NameValerie Margaret Lowe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Chepstow Road
London
W2 5BP
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Edward Francis Germor Short
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Coulter Road
London
W6 0BJ
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2000(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed08 November 2000(9 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2004)
RoleLawyer/Banker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Director NameMr Rumit Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 The Drive
Northwood
Middlesex
HA6 1HP
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 2002(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 2004)
RoleInvestment Banker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered Address21 Moorfields
London
EC2Y 9DB
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.8m at £1Deutsche Bank Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£242,671,770
Current Liabilities£200,540

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
1 February 2024Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 1 February 2024 (1 page)
21 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
27 July 2023Secretary's details changed for Ms Joanne Louise Bagshaw on 17 July 2023 (1 page)
27 July 2023Director's details changed for Mr Ross Daniel Cloney on 17 July 2023 (2 pages)
27 July 2023Secretary's details changed for Mr Andrew William Bartlett on 17 July 2023 (1 page)
27 July 2023Director's details changed for Mr Christopher Charles Snailham on 16 July 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (15 pages)
24 March 2020Director's details changed for Mr Christopher Charles Snailham on 31 October 2017 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 December 2018Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (12 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 June 2017Full accounts made up to 31 December 2016 (11 pages)
26 June 2017Full accounts made up to 31 December 2016 (11 pages)
16 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (11 pages)
3 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,835,646
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,835,646
(6 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (10 pages)
30 September 2015Full accounts made up to 31 December 2014 (10 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,835,646
(7 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,835,646
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
8 April 2014S.519 compant act 2006 (2 pages)
8 April 2014S.519 compant act 2006 (2 pages)
1 April 2014Section 519 (2 pages)
1 April 2014Section 519 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,835,646
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,835,646
(6 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (10 pages)
2 September 2013Full accounts made up to 31 December 2012 (10 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 December 2010 (10 pages)
19 December 2011Full accounts made up to 31 December 2010 (10 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Mr Ross Daniel Cloney as a director (2 pages)
13 January 2011Appointment of Mr Ross Daniel Cloney as a director (2 pages)
9 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
9 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
6 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 September 2010Full accounts made up to 31 December 2009 (10 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 September 2009Full accounts made up to 31 December 2008 (10 pages)
25 September 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 February 2008Director appointed mr mark andrew mcgiddy (2 pages)
27 February 2008Director appointed mr mark andrew mcgiddy (2 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
24 March 2005Return made up to 31/01/05; full list of members (7 pages)
24 March 2005Return made up to 31/01/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
22 April 2004Full accounts made up to 31 December 2003 (10 pages)
22 April 2004Full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (11 pages)
19 September 2002Full accounts made up to 31 December 2001 (11 pages)
14 August 2002Accounting reference date extended from 10/10/01 to 31/12/01 (1 page)
14 August 2002Accounting reference date extended from 10/10/01 to 31/12/01 (1 page)
10 July 2002New director appointed (4 pages)
10 July 2002New director appointed (4 pages)
2 July 2002New director appointed (4 pages)
2 July 2002New director appointed (3 pages)
2 July 2002New director appointed (4 pages)
2 July 2002New director appointed (3 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Return made up to 31/01/02; full list of members (5 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Return made up to 31/01/02; full list of members (5 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of debenture register (1 page)
4 March 2002Location of debenture register (1 page)
4 March 2002Location of register of members (1 page)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
13 August 2001Full accounts made up to 10 October 2000 (11 pages)
13 August 2001Full accounts made up to 10 October 2000 (11 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2001New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New secretary appointed (2 pages)
4 August 2000Full accounts made up to 12 October 1999 (11 pages)
4 August 2000Full accounts made up to 12 October 1999 (11 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 26 September 1998 (12 pages)
1 August 1999Full accounts made up to 12 October 1998 (12 pages)
1 August 1999Full accounts made up to 26 September 1998 (12 pages)
1 August 1999Full accounts made up to 12 October 1998 (12 pages)
19 February 1999Return made up to 31/01/99; full list of members (7 pages)
19 February 1999Return made up to 31/01/99; full list of members (7 pages)
21 October 1998Registered office changed on 21/10/98 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
21 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/98
(1 page)
21 October 1998Accounting reference date shortened from 30/09/99 to 10/10/98 (1 page)
21 October 1998Registered office changed on 21/10/98 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
21 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/98
(1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/98
(1 page)
21 October 1998Accounting reference date shortened from 30/09/99 to 10/10/98 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
6 May 1998Full accounts made up to 27 September 1997 (11 pages)
6 May 1998Full accounts made up to 27 September 1997 (11 pages)
26 February 1998Return made up to 31/01/98; full list of members (10 pages)
26 February 1998Return made up to 31/01/98; full list of members (10 pages)
12 May 1997Full accounts made up to 28 September 1996 (11 pages)
12 May 1997Full accounts made up to 28 September 1996 (11 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
27 February 1995Full accounts made up to 1 October 1994 (12 pages)
27 February 1995Full accounts made up to 1 October 1994 (12 pages)
27 February 1995Full accounts made up to 1 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 March 1994Full accounts made up to 2 October 1993 (11 pages)
22 March 1994Full accounts made up to 2 October 1993 (11 pages)
22 March 1994Full accounts made up to 2 October 1993 (11 pages)
22 February 1993Full accounts made up to 26 September 1992 (10 pages)
22 February 1993Full accounts made up to 26 September 1992 (10 pages)