London
EC2Y 9DB
Director Name | Mr Ross Daniel Cloney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 26 July 2013(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr Christopher Charles Snailham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 19 Compass Court Shad Thames London SE1 2YL |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Secretary Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Nicholas Dudley Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2001) |
Role | Banker |
Correspondence Address | 105 Tattenham Cres Epsom Downs Surrey KT18 5NY |
Director Name | Thomas Michael Quane |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | New Holme 20 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Director Name | Valerie Margaret Lowe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Chepstow Road London W2 5BP |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Edward Francis Germor Short |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Coulter Road London W6 0BJ |
Director Name | Steven Wim Blase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 July 2001) |
Role | Banker |
Correspondence Address | 26 Coleherne Court The Little Boltons London SW5 0DL |
Secretary Name | Stuart Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 19 Sunlight Close London SW19 8TG |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | John James Oswald Jacobs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2004) |
Role | Lawyer/Banker |
Correspondence Address | 15 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Rumit Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | John Charles Berry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2004) |
Role | Investment Banker |
Correspondence Address | 12 Leacroft Avenue Balham London SW12 8NF |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 8 Wagtail Walk Langley Park Beckenham Kent BR3 3XG |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Mark Andrew McGiddy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
20.8m at £1 | Deutsche Bank Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,671,770 |
Current Liabilities | £200,540 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Registered 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 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
27 July 2023 | Secretary's details changed for Ms Joanne Louise Bagshaw on 17 July 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Ross Daniel Cloney on 17 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Mr Andrew William Bartlett on 17 July 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Christopher Charles Snailham on 16 July 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
24 March 2020 | Director's details changed for Mr Christopher Charles Snailham on 31 October 2017 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
16 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
9 April 2014 | Section 519 (3 pages) |
9 April 2014 | Section 519 (3 pages) |
8 April 2014 | S.519 compant act 2006 (2 pages) |
8 April 2014 | S.519 compant act 2006 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Appointment of Mr Ross Daniel Cloney as a director (2 pages) |
13 January 2011 | Appointment of Mr Ross Daniel Cloney as a director (2 pages) |
9 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
9 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 February 2008 | Director appointed mr mark andrew mcgiddy (2 pages) |
27 February 2008 | Director appointed mr mark andrew mcgiddy (2 pages) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2002 | Accounting reference date extended from 10/10/01 to 31/12/01 (1 page) |
14 August 2002 | Accounting reference date extended from 10/10/01 to 31/12/01 (1 page) |
10 July 2002 | New director appointed (4 pages) |
10 July 2002 | New director appointed (4 pages) |
2 July 2002 | New director appointed (4 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | New director appointed (4 pages) |
2 July 2002 | New director appointed (3 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of debenture register (1 page) |
4 March 2002 | Location of debenture register (1 page) |
4 March 2002 | Location of register of members (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 10 October 2000 (11 pages) |
13 August 2001 | Full accounts made up to 10 October 2000 (11 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 March 2001 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Full accounts made up to 12 October 1999 (11 pages) |
4 August 2000 | Full accounts made up to 12 October 1999 (11 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
1 August 1999 | Full accounts made up to 12 October 1998 (12 pages) |
1 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
1 August 1999 | Full accounts made up to 12 October 1998 (12 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Accounting reference date shortened from 30/09/99 to 10/10/98 (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Accounting reference date shortened from 30/09/99 to 10/10/98 (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 27 September 1997 (11 pages) |
6 May 1998 | Full accounts made up to 27 September 1997 (11 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
12 May 1997 | Full accounts made up to 28 September 1996 (11 pages) |
12 May 1997 | Full accounts made up to 28 September 1996 (11 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
27 February 1995 | Full accounts made up to 1 October 1994 (12 pages) |
27 February 1995 | Full accounts made up to 1 October 1994 (12 pages) |
27 February 1995 | Full accounts made up to 1 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 March 1994 | Full accounts made up to 2 October 1993 (11 pages) |
22 March 1994 | Full accounts made up to 2 October 1993 (11 pages) |
22 March 1994 | Full accounts made up to 2 October 1993 (11 pages) |
22 February 1993 | Full accounts made up to 26 September 1992 (10 pages) |
22 February 1993 | Full accounts made up to 26 September 1992 (10 pages) |