London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 1998) |
Role | Legal Advisor |
Correspondence Address | 1 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 1998) |
Role | Secretary |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Mrs Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Director Name | Keiji Higaki |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3-43-4 Uehara Shibuya-Ku Tokyo 151-0064 Japan |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Director Name | Christopher Ian Cowan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2004) |
Role | Group Finance Director |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Andrew Neville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Waye Woking Surrey GU21 5SW |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 June 2001) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | tullettprebon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Tullett Prebon Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,409 |
Net Worth | £2,424,660 |
Cash | £59,527 |
Current Liabilities | £16,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 10 September 2019
|
3 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
18 January 2018 | Appointment of Mr David Huw Williams as a director on 21 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
11 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
11 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Solvency statement dated 29/06/11 (1 page) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Solvency statement dated 29/06/11 (1 page) |
4 May 2011 | Amended full accounts made up to 31 March 2010 (14 pages) |
4 May 2011 | Amended full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
9 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Nicola Challen on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Nicola Challen on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Nicola Challen on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page) |
4 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of debenture register (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
13 December 2007 | Ad 20/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (1 page) |
13 December 2007 | Ad 20/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
25 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 31 May 2005 (14 pages) |
26 July 2006 | Full accounts made up to 31 May 2005 (14 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
11 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
11 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Auditor's resignation (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Auditor's resignation (1 page) |
9 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
9 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
3 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
20 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
20 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
1 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
7 January 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
7 January 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
23 October 2002 | Full accounts made up to 31 May 2001 (15 pages) |
23 October 2002 | Full accounts made up to 31 May 2001 (15 pages) |
17 May 2002 | New director appointed (4 pages) |
17 May 2002 | New director appointed (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 May 2000 (13 pages) |
8 April 2002 | Full accounts made up to 31 May 2000 (13 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
8 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
8 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 23/03/01; full list of members
|
9 April 2001 | Return made up to 23/03/01; full list of members
|
24 August 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
24 August 2000 | Full accounts made up to 31 May 1999 (13 pages) |
24 August 2000 | Full accounts made up to 31 May 1999 (13 pages) |
24 August 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
30 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
4 January 2000 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
4 January 2000 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
22 November 1999 | Full accounts made up to 28 February 1998 (13 pages) |
22 November 1999 | Full accounts made up to 28 February 1998 (13 pages) |
12 November 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
12 November 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
19 April 1999 | Return made up to 23/03/99; no change of members
|
19 April 1999 | Return made up to 23/03/99; no change of members
|
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
18 April 1998 | Return made up to 23/03/98; full list of members (9 pages) |
18 April 1998 | Return made up to 23/03/98; full list of members (9 pages) |
16 February 1998 | Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page) |
16 February 1998 | Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | New director appointed (3 pages) |
21 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
21 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members
|
22 April 1997 | Return made up to 23/03/97; no change of members
|
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
16 April 1996 | Return made up to 23/03/96; no change of members
|
16 April 1996 | Return made up to 23/03/96; no change of members
|
24 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
24 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (14 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (14 pages) |
23 March 1992 | Incorporation (24 pages) |
23 March 1992 | Incorporation (24 pages) |