London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Marisa Linden Birchley-Titmus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 September 1992) |
Role | Trainee Solicitor |
Correspondence Address | Bow Lane Finchley London N12 0JP |
Director Name | Mr Richard William Barratt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 September 1992) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Secretary Name | Mr Richard William Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 September 1992) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Director Name | Stephen Harry Curran |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | 25 Somerset Road Lexington Massachusetts 02173 Usa Foreign |
Director Name | Michael Raymond Kargula |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2000) |
Role | Attorney |
Correspondence Address | 93 Williams Road Concord Massachusetts Ma01742 Usa |
Director Name | Joseph Edward Kasputys |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2000) |
Role | Chief Executive Officer |
Correspondence Address | 398 Simon Willard Road Concord Massachusetts 01742 United States |
Secretary Name | Michael Raymond Kargula |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 October 1992) |
Role | Attorney |
Correspondence Address | 23 Rutherford Circle Sterling Virginia Va 22170 Foreign |
Director Name | Anthony Lawrence Helman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Direcgor |
Country of Residence | England |
Correspondence Address | 20 Duchy Road Hadley Wood Barnet Hertfordshire EN4 0HU |
Director Name | Richard Melville Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Flat 4 64 Lawford Road London NW5 2LN |
Secretary Name | Dorota Maria Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Chartered Company Secretarycre |
Correspondence Address | 3b Glendower Place London SW7 3DU |
Director Name | Stephen Andrew Herman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 6 Davenham Avenue Northwood Middlesex HA6 3HN |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 3 Vernon Yard Nottinghill London W11 2DX |
Secretary Name | Mr Mark Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Ian Belinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(19 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
465m at £1 | Thomson Information & Solutions (Holdings) LTD 98.47% Non Part Fixed Rate Pref |
---|---|
4m at £1 | Tr Us Inc. 0.84% Ordinary |
65m at £0.05 | Thomson Publishing Investments LTD 0.69% Participating Preference |
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 | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
25 September 1992 | Delivered on: 8 October 1992 Satisfied on: 7 December 1994 Persons entitled: Mellon Bank, N.A. as Trustee for the Secured Parties Classification: Fixed and floating charge Secured details: The liabilities meaning the obligations as defined in the definitions agreement dated 25TH september 1992. Particulars: (For full details of charge see form 395 and contd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 September 1992 | Delivered on: 8 October 1992 Persons entitled: Mellon Bank N.A.as Agent and Trustee for the Secured Parties Classification: Collateral agency agreement Secured details: The "obligations" as defined in the definitions agreement dated 25TH september 1992. Particulars: All right title and interest in and to tthe shared collateral account (see doc ref M461C for full details). Outstanding |
14 October 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
3 February 2020 | Resolutions
|
3 February 2020 | Memorandum and Articles of Association (9 pages) |
7 January 2020 | Memorandum and Articles of Association (9 pages) |
31 August 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
5 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
29 March 2011 | Appointment of Peter Thorn as a director (2 pages) |
29 March 2011 | Appointment of Peter Thorn as a director (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
11 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
11 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
26 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 November 2008 | Appointment terminated director corrina cooper (1 page) |
7 November 2008 | Appointment terminated director corrina cooper (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (3 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (3 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Return made up to 30/06/03; full list of members (4 pages) |
30 June 2003 | Return made up to 30/06/03; full list of members (4 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Ad 20/12/00--------- £ si 465000000@1 (2 pages) |
23 October 2001 | Statement of affairs (5 pages) |
23 October 2001 | Statement of affairs (5 pages) |
23 October 2001 | Statement of affairs (7 pages) |
23 October 2001 | Ad 19/12/00--------- £ si 1@1 (2 pages) |
23 October 2001 | Ad 19/12/00--------- £ si 1@1 (2 pages) |
23 October 2001 | Ad 20/12/00--------- £ si 465000000@1 (2 pages) |
23 October 2001 | Statement of affairs (7 pages) |
14 August 2001 | £ sr 3250000@1 04/01/01 (1 page) |
14 August 2001 | £ sr 3250000@1 04/01/01 (1 page) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 515000000/518250000 20/12/00 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 515000000/518250000 20/12/00 (2 pages) |
7 March 2001 | £ nc 50000000/515000000 20/12/00 (3 pages) |
7 March 2001 | £ nc 50000000/515000000 20/12/00 (3 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
6 February 2001 | Ad 20/12/00--------- £ si [email protected]=3250000 £ ic 7224042/10474042 (2 pages) |
6 February 2001 | Ad 20/12/00--------- £ si [email protected]=3250000 £ ic 7224042/10474042 (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
3 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 September 2000 | Return made up to 04/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 04/07/00; full list of members (7 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
27 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
12 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
12 March 1998 | Particulars of contract relating to shares (4 pages) |
12 March 1998 | Ad 30/11/97--------- £ si 1217400@1=1217400 £ ic 6006642/7224042 (2 pages) |
12 March 1998 | Ad 30/11/97--------- £ si 1217400@1=1217400 £ ic 6006642/7224042 (2 pages) |
12 March 1998 | Particulars of contract relating to shares (4 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 30 November 1995 (22 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (22 pages) |
29 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
23 August 1996 | Return made up to 04/07/96; full list of members
|
23 August 1996 | Return made up to 04/07/96; full list of members
|
30 January 1996 | Ad 01/12/95--------- £ si 4605642@1 (2 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Ad 01/12/95--------- £ si 4605642@1 (2 pages) |
29 January 1996 | Ad 27/10/95--------- £ si 1400000@1 (2 pages) |
29 January 1996 | Particulars of contract relating to shares (3 pages) |
29 January 1996 | Particulars of contract relating to shares (3 pages) |
29 January 1996 | Ad 27/10/95--------- £ si 1400000@1 (2 pages) |
11 January 1996 | Ad 01/12/95--------- £ si 4605642@1=4605642 £ ic 1401000/6006642 (2 pages) |
11 January 1996 | Ad 01/12/95--------- £ si 4605642@1=4605642 £ ic 1401000/6006642 (2 pages) |
8 January 1996 | Ad 27/10/95--------- £ si 1400000@1=1400000 £ ic 1000/1401000 (2 pages) |
8 January 1996 | Ad 27/10/95--------- £ si 1400000@1=1400000 £ ic 1000/1401000 (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
21 July 1995 | Return made up to 04/07/95; no change of members (6 pages) |
21 July 1995 | Return made up to 04/07/95; no change of members (6 pages) |
15 March 1995 | Full group accounts made up to 30 November 1994 (23 pages) |
15 March 1995 | Full group accounts made up to 30 November 1994 (23 pages) |