Company NameConrad Ritblat & Co. Limited
Company StatusDissolved
Company Number02647737
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHireready Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed01 April 1994(2 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameIan William Hack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address19 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameMr Andrew Barry Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mulberry Walk
London
SW3 6DY
Director NamePaul St John Ellis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address1 Park Mansions 46 Howards Lane
Putney
London
SW15 6NJ
Director NameMr Jonathan James Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration4 years (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Huntsmore House
Pembroke Road
London
W8 6LZ
Director NameRichard Elliot Chaplin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address20 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameNigel John Blanchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Windsor
Berkshire
SL4 4AG
Director NameDerek James Abbott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLittle Enton
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Secretary NameDerek Edward Standing
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 23 September 1993)
RoleCompany Director
Correspondence Address5 Brangwyn Avenue
Brighton
Sussex
BM1 8YH
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NameMr Barry Stephen Burns
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn House Barnet Lane
Elstree
Hertfordshire
WD6 3RH
Secretary NameSteven Louis Linden
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1994)
RoleSecretary
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameGeoffrey Arthur Foot
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 Ashford House
39 High Street Wimbledon Village
London
Sw19
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMaurice David Gilbert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Finchley Road
London
NW4 1BY
Director NameBrian Roger Foxwell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2000)
RoleChartered Surveyor
Correspondence Address2 Marchmont Street
Edinburgh
EH9 1EJ
Scotland
Director NameNigel Richard Golder
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2000)
RoleChartered Surveyor
Correspondence Address1 Arundel Close
Billericay
Essex
CM12 0FN
Director NameStephen Thomas Down
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1998)
RoleChartered Surveyor
Correspondence Address24 Bedford Gardens
London
W8 7EH
Director NameRichard William Blackburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Woodlands Avenue
London
E11 3QY
Director NamePeter Gray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1998)
RoleChartered Surveyor
Correspondence Address13 Dorchester Road
Weybridge
Surrey
KT13 8PG
Director NameDavid Francis Freeman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2000)
RoleChartered Surveyor
Correspondence Address1 Willow Grove Barn Lees Road
Yalding
Maidstone
Kent
ME18 6HB
Director NameNigel Paul Flynn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1999)
RoleValuer
Correspondence AddressNorfolk House
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameDavid Alwyn Cuthbert
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1998)
RoleChartered Surveyor
Correspondence Address184 South Park Road
London
SW19 8TA
Director NameMartin Roy Barrow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2000)
RoleCS
Correspondence Address69 Brier Road
Sittingbourne
Kent
ME10 1YL
Director NameMichael John Cumming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 May 1999)
RoleChartered Surveyor
Correspondence Address41 Colson Road
Loughton
Essex
IG10 3RL
Director NameSimon Paul Davidson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 May 1999)
RoleSurveyor
Correspondence Address38 Vanbrugh Park
Blackheath
London
SE3 7AA
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address170 Christchurch Road
Norwich
Norfolk
NR2 3PJ
Director NameJeremy Clive Day
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleChartered Surveyor
Correspondence Address58 Riverview Grove
Chiswick
London
W4 3QP
Director NameMr Michael Howard Feeney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Money Hill Road
Rickmansworth
Herts
WD3 7EQ
Director NameMichael William Davey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleSurveyor
Correspondence Address533 Waterside
Chesham
Buckinghamshire
HP5 1QG
Director NameMr Robert Thomas Aldrich
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Cotswold Drive
Wellingborough
Northamptonshire
NN8 2JB
Director NameChristopher David Allen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleChartered Surveyor
Correspondence AddressFlat 3
54 Geraldine Road
London
SW18 2NT
Director NameDavid James Chittenden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address7 Chestnut Close
Penkridge
Stafford
Staffordshire
ST19 5HY
Director NameKenneth Gavin Buchanan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2000)
RoleSurveyor
Correspondence AddressChurch Hill House
Church Hill, Merstham
Redhill
Surrey
RH1 3BL

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2m at £1Milner Consultancies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2,002,500
(3 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2,002,500
(3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 November 2010Director's details changed for Mr Mark John Sample on 22 September 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 22 September 2010 (1 page)
30 November 2010Director's details changed for Mr Mark John Sample on 22 September 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 22 September 2010 (1 page)
30 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 July 2009Accounts made up to 31 December 2008 (6 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Appointment Terminated Director thomas tidy (1 page)
19 February 2009Appointment terminated director thomas tidy (1 page)
8 December 2008Return made up to 23/09/08; full list of members (3 pages)
8 December 2008Return made up to 23/09/08; full list of members (3 pages)
8 September 2008Accounts made up to 31 December 2007 (6 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Director appointed mark john sample (1 page)
28 August 2008Director appointed mark john sample (1 page)
3 December 2007Return made up to 23/09/07; full list of members (2 pages)
3 December 2007Return made up to 23/09/07; full list of members (2 pages)
13 September 2007Accounts made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 November 2006Return made up to 23/09/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 23/09/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts made up to 31 December 2005 (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 October 2005Accounts made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 23/09/05; full list of members (2 pages)
29 September 2005Return made up to 23/09/05; full list of members (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (7 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
10 October 2003Return made up to 23/09/03; full list of members (6 pages)
10 October 2003Return made up to 23/09/03; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 September 2002Return made up to 23/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Return made up to 23/09/02; full list of members (7 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Full accounts made up to 31 May 2001 (16 pages)
2 April 2002Full accounts made up to 31 May 2001 (16 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
26 September 2001Return made up to 23/09/01; full list of members (6 pages)
26 September 2001Return made up to 23/09/01; full list of members (6 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 April 2001Full accounts made up to 31 May 2000 (17 pages)
4 April 2001Full accounts made up to 31 May 2000 (17 pages)
26 September 2000Return made up to 23/09/00; full list of members (7 pages)
26 September 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
13 March 2000Full accounts made up to 31 May 1999 (17 pages)
13 March 2000Full accounts made up to 31 May 1999 (17 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
25 October 1999Return made up to 23/09/99; no change of members (94 pages)
25 October 1999Return made up to 23/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(94 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 February 1999Memorandum and Articles of Association (5 pages)
17 February 1999Memorandum and Articles of Association (5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 May 1998 (17 pages)
22 December 1998Director resigned (1 page)
22 December 1998Full accounts made up to 31 May 1998 (17 pages)
22 December 1998Director resigned (1 page)
17 December 1998Return made up to 23/09/98; full list of members (41 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 23/09/98; full list of members (41 pages)
17 December 1998Director's particulars changed (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 May 1997 (17 pages)
6 January 1998Full accounts made up to 31 May 1997 (17 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
28 October 1997Return made up to 23/09/97; full list of members (39 pages)
28 October 1997Return made up to 23/09/97; full list of members (39 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
13 July 1997New director appointed (1 page)
13 July 1997New director appointed (1 page)
8 July 1997New director appointed (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
10 April 1997Full accounts made up to 31 May 1996 (18 pages)
10 April 1997Full accounts made up to 31 May 1996 (18 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
25 October 1996Return made up to 23/09/96; full list of members (36 pages)
25 October 1996Registered office changed on 25/10/96 from: 14 manchester square london W1M 6AA (1 page)
25 October 1996Return made up to 23/09/96; full list of members (36 pages)
25 October 1996Registered office changed on 25/10/96 from: 14 manchester square london W1M 6AA (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (18 pages)
2 April 1996Full accounts made up to 31 May 1995 (18 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
21 November 1995Return made up to 23/09/95; full list of members (33 pages)
21 November 1995Return made up to 23/09/95; full list of members (66 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
24 March 1995Full accounts made up to 31 May 1994 (16 pages)
24 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
9 March 1994Full accounts made up to 31 May 1993 (18 pages)
9 March 1994Full accounts made up to 31 May 1993 (18 pages)
3 March 1993Full accounts made up to 30 April 1992 (16 pages)
3 March 1993Full accounts made up to 30 April 1992 (16 pages)
11 February 1992Memorandum and Articles of Association (68 pages)
11 February 1992Memorandum and Articles of Association (68 pages)