Company NameEIM Nominees Limited
DirectorsDavid Frank Lawrence and Richard Paul Bernstein
Company StatusActive
Company Number02774481
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Previous NameRickerbys Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(28 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameDavid Courtenay Massey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressMulberry Close Blacksmiths Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5JA
Wales
Director NameMr Alan Stewart Lessimore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleManager
Correspondence AddressSleepers
Station Road Woodmancote
Cheltenham
Gloucestershire
GL52 4HR
Wales
Director NameMr Timothy James Barter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Berrows Farm
Wickridge Street
Ashleworth
Gloucestershire
GL19 4JW
Wales
Director NameHugh Charles Jessop
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWarwick House 11 The Lanes
Cheltenham
Gloucestershire
GL53 0PU
Wales
Director NameMichael George Flint
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWells Cottage
Bisley
Stroud
Gloucestershire
GL5 7AG
Wales
Director NameMr Keith Ian Bentley Yeaman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Dower House
Forthampton
Gloucester
Gloucestershire
GL19 4QW
Wales
Director NameMark Hartley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Secretary NameMr Alan Stewart Lessimore
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSleepers
Station Road Woodmancote
Cheltenham
Gloucestershire
GL52 4HR
Wales
Director NameDavid Alan Rust
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatherley Court Road
Cheltenham
Gloucestershire
GL51 3AQ
Wales
Director NameNigel David Bowden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(9 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2008)
RoleSolicitor
Correspondence Address48 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameMr Paul Crosland Youde
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleSolicitor
Correspondence Address107 Painswick Road
Cheltenham
Gloucestershire
GL50 2EX
Wales
Director NameNicholas Peter Hunt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1998)
RoleSolicitor
Correspondence Address17 Bramble Rise
Prestbury
Cheltenham
Gloucestershire
GL52 5LR
Wales
Secretary NameAdrian William Church
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1998)
RoleTrust Practioner
Country of ResidenceEngland
Correspondence Address527 Chester Road South
Kidderminster
Worcestershire
DY10 1XH
Secretary NameNicholas Peter Hunt
NationalityBritish
StatusResigned
Appointed11 April 1997(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 1998)
RoleSolicitor
Correspondence Address17 Bramble Rise
Prestbury
Cheltenham
Gloucestershire
GL52 5LR
Wales
Secretary NameMark Hartley
NationalityBritish
StatusResigned
Appointed11 April 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Secretary NameMrs Anne Compton
NationalityBritish
StatusResigned
Appointed19 February 1998(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadycross Boddington Road
Staverton
Cheltenham
Gloucestershire
GL51 0TN
Wales
Director NameMr Richard Henry Knight
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years after company formation)
Appointment Duration12 years (resigned 06 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Greatfield Drive
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BT
Wales
Director NameMr Mark Alister Fabian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years after company formation)
Appointment Duration12 years (resigned 06 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron Gate
Forge Lane, Upleadon
Newent
Gloucestershire
GL18 1EF
Wales
Secretary NameMr Simon Gilbert Ray
NationalityBritish
StatusResigned
Appointed15 January 2004(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Brendon Close
Oldland Common
Bristol
BS30 8QE
Director NameMarcus David Parker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address2 Littlecote Close
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8TH
Wales
Director NameMrs Anne Compton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLadycross Boddington Road
Staverton
Cheltenham
Gloucestershire
GL51 0TN
Wales
Director NameMs Carolyn Anne Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Cotteswold Road
Gloucester
Gloucestershire
GL4 6RG
Wales
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleOfficer
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Simon Gilbert Ray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(19 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Susan Jane Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2018)
RoleOfficer
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMrs Marianne Horton
StatusResigned
Appointed06 January 2012(19 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(25 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE

Contact

Websiterickerbys.com
Telephone01905 612001
Telephone regionWorcester

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21 at £1European Wealth Management Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

30 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
4 April 2023Registered office address changed from 13 Austin Friars London EC2N 2HE England to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page)
3 January 2023Statement of company's objects (2 pages)
23 December 2022Registration of charge 027744810001, created on 22 December 2022 (44 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
27 July 2021Appointment of Mr Richard Paul Bernstein as a director on 27 July 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
26 April 2021Termination of appointment of Graydon Charles Butler as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Mr David Frank Lawrence as a director on 26 April 2021 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 September 2019Change of details for Kw Investment Management Limited as a person with significant control on 25 June 2018 (2 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 August 2019Change of details for Kw Investment Management Limited as a person with significant control on 25 June 2018 (2 pages)
19 August 2019Change of details for European Investment Management Limited as a person with significant control on 26 June 2018 (2 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Appointment of Mr Graydon Charles Butler as a director on 18 January 2019 (2 pages)
17 January 2019Appointment of Mr Patrick Joseph Goulding as a director on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Katherine Anne Phillpot as a secretary on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Marianne Laing Ismail as a director on 17 January 2019 (1 page)
17 January 2019Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on 17 January 2019 (1 page)
22 October 2018Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
30 May 2018Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 February 2018Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Appointment of Mrs Marianne Laing Ismail as a director on 10 January 2018 (2 pages)
4 January 2018Appointment of Mr Hugo Anthony Evans as a director on 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Register(s) moved to registered inspection location C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN (1 page)
31 March 2016Register inspection address has been changed to C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21
(5 pages)
31 March 2016Register inspection address has been changed to C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21
(5 pages)
31 March 2016Register(s) moved to registered inspection location C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN (1 page)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Director's details changed for Mr Roderick Gentrry on 1 January 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21
(4 pages)
31 March 2015Director's details changed for Mr Roderick Gentrry on 1 January 2014 (2 pages)
31 March 2015Director's details changed for Mr Roderick Gentrry on 1 January 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 98 Queens Road Brighton BN1 3XF United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 98 Queens Road Brighton BN1 3XF United Kingdom on 10 December 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 February 2012Appointment of Mrs Susan Jane Roughley as a director (2 pages)
20 February 2012Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Simon Ray as a secretary (1 page)
20 February 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
20 February 2012Appointment of Mrs Susan Jane Roughley as a director (2 pages)
20 February 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
20 February 2012Termination of appointment of Simon Ray as a secretary (1 page)
15 February 2012Appointment of Mrs Marianne Horton as a secretary (1 page)
15 February 2012Appointment of Mrs Marianne Horton as a secretary (1 page)
15 February 2012Appointment of Mr Roderick Gentrry as a director (2 pages)
15 February 2012Appointment of Mr Roderick Gentrry as a director (2 pages)
13 February 2012Termination of appointment of Anne Compton as a secretary (1 page)
13 February 2012Termination of appointment of Mark Fabian as a director (1 page)
13 February 2012Termination of appointment of Richard Knight as a director (1 page)
13 February 2012Termination of appointment of Anne Compton as a director (1 page)
13 February 2012Termination of appointment of Anne Compton as a director (1 page)
13 February 2012Termination of appointment of Mark Fabian as a director (1 page)
13 February 2012Termination of appointment of Richard Knight as a director (1 page)
13 February 2012Termination of appointment of Carolyn Green as a director (1 page)
13 February 2012Termination of appointment of Mark Hartley as a director (1 page)
13 February 2012Termination of appointment of Mark Hartley as a director (1 page)
13 February 2012Termination of appointment of Anne Compton as a secretary (1 page)
13 February 2012Termination of appointment of Carolyn Green as a director (1 page)
30 December 2011Company name changed rickerbys nominees LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
30 December 2011Company name changed rickerbys nominees LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (9 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 January 2010Director's details changed for Richard Henry Knight on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Carolyn Anne Green on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Hartley on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Hartley on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Hartley on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Henry Knight on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anne Compton on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Carolyn Anne Green on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anne Compton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Henry Knight on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Anne Compton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Carolyn Anne Green on 8 January 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 May 2009Return made up to 26/11/08; full list of members (8 pages)
20 May 2009Return made up to 26/11/08; full list of members (8 pages)
5 December 2008Director appointed carolyn anne green (2 pages)
5 December 2008Appointment terminated director marcus parker (1 page)
5 December 2008Appointment terminated director marcus parker (1 page)
5 December 2008Director appointed carolyn anne green (2 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 April 2008Director appointed anne compton (2 pages)
8 April 2008Director appointed anne compton (2 pages)
3 April 2008Appointment terminated director nigel bowden (1 page)
3 April 2008Appointment terminated director nigel bowden (1 page)
26 November 2007Return made up to 26/11/07; full list of members (6 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 26/11/07; full list of members (6 pages)
26 November 2007Director's particulars changed (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 December 2006Return made up to 28/11/06; full list of members (14 pages)
14 December 2006Return made up to 28/11/06; full list of members (14 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 December 2005Return made up to 28/11/05; full list of members (14 pages)
7 December 2005Return made up to 28/11/05; full list of members (14 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
6 December 2004Return made up to 28/11/04; full list of members (13 pages)
6 December 2004Return made up to 28/11/04; full list of members (13 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
6 December 2003Return made up to 28/11/03; full list of members (14 pages)
6 December 2003Return made up to 28/11/03; full list of members (14 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 December 2002Return made up to 17/12/02; full list of members (14 pages)
20 December 2002Return made up to 17/12/02; full list of members (14 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
19 December 2001Return made up to 17/12/01; full list of members (13 pages)
19 December 2001Return made up to 17/12/01; full list of members (13 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2000Return made up to 17/12/00; full list of members (13 pages)
21 December 2000Return made up to 17/12/00; full list of members (13 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
20 December 1999Return made up to 17/12/99; full list of members (14 pages)
20 December 1999Return made up to 17/12/99; full list of members (14 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
9 February 1998Return made up to 17/12/97; full list of members (9 pages)
9 February 1998Return made up to 17/12/97; full list of members (9 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Return made up to 17/12/96; full list of members (8 pages)
30 December 1996Return made up to 17/12/96; full list of members (8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Ad 01/04/96--------- £ si 5@1=5 £ ic 16/21 (2 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Ad 01/04/96--------- £ si 5@1=5 £ ic 16/21 (2 pages)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
28 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
21 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 December 1992Incorporation (30 pages)
17 December 1992Incorporation (30 pages)