12-13 Essex Street
London
WC2R 3AA
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 December 2016) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Secretary Name | Miss Sandra Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Miss Dawn Marie Stevens |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1994) |
Role | Solicitor |
Correspondence Address | Flat B 7 Farnan Road London SW16 2EY |
Director Name | Julia Rose Burge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1994) |
Role | Solicitor |
Correspondence Address | Flat 1 75 Cromwell Avenue Highgate London N6 5HS |
Secretary Name | Miss Dawn Marie Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1994) |
Role | Solicitor |
Correspondence Address | Flat B 7 Farnan Road London SW16 2EY |
Director Name | James Richard Fenwick Micklem |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 1994) |
Role | Finance Director |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Claude Marie Joseph Elie Louis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 1997) |
Role | Reinsurer(Underwriter) |
Correspondence Address | 7 Rue Castex Paris 75004 |
Director Name | Nicolas Papadopoulo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 1995) |
Role | Actuary |
Correspondence Address | 200 East 58th Street Apt7b New York 10022 |
Director Name | Pierre David Croizat |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1996) |
Role | Reinsurance Executive |
Correspondence Address | 360 East 88th Street New York New York 10028 United States |
Director Name | Mr Nigel Richard Henry Osborne Harley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Simpsons Farm Pentlow Sudbury Suffolk CO10 7JT |
Secretary Name | James Richard Fenwick Micklem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(9 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 1994) |
Role | Finance Director |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Jean-Paul Lasserre |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 1998) |
Role | Reinsurer-General Manager |
Correspondence Address | 20 Rue Washington 75008 Paris France |
Director Name | David John Leaper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 22 January 2002) |
Role | Insurance Underwriter |
Correspondence Address | 2 Chantry Place Church Green Marden Tonbridge Kent TW12 9HL |
Director Name | Alan Raymond Barlow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2003) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews House Tangley Hill Sample Oak Lane Blackheath Guildford Surrey GU4 8QR |
Director Name | Russell John English |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2000) |
Role | Insurance Executive |
Correspondence Address | 16 Onslow Road Richmond Surrey TW10 6QF |
Director Name | Francois Marie Chavel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 1998) |
Role | Reinsurance Executive |
Correspondence Address | 6 Linden Avenue Larchmont New York 10538 Usa |
Secretary Name | Ginette Handfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 12 Brandlehow Road East Putney London SW15 2ED |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2001) |
Role | Finance Director |
Correspondence Address | 37 Wharton Street London WC1X 9PG |
Secretary Name | Mrs Joanne Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Director Name | Ginette Handfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian And British |
Status | Resigned |
Appointed | 27 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2002) |
Role | Financial Controller |
Correspondence Address | 23 Glendarvon Street Putney London SW15 1JS |
Director Name | Mr Paul James Tester |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wessex House Newbarn Lane Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Willes Road London NW5 3DT |
Secretary Name | Amanda Fetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2002) |
Role | Company Director |
Correspondence Address | 4 Thame Road London SE16 6AR |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Director Name | Mr Henry Anson Game |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Burgess Croft Saffron Walden Essex CB11 4GJ |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Correspondence Address | C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ |
Website | londonspecialrisks.com |
---|
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lcl Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Termination of appointment of Henry Anson Game as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Henry Anson Game as a director on 24 May 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Statement by Directors (1 page) |
19 November 2014 | Statement by Directors (1 page) |
19 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Henry Anson Game on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Henry Anson Game on 31 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
31 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members
|
24 February 2005 | Return made up to 31/01/05; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 9 st clare street london EC3N 1LQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 9 st clare street london EC3N 1LQ (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 31/01/04; full list of members
|
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 31/01/04; full list of members
|
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: no 2 minster court mincing lane london EC3R 7FL (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: no 2 minster court mincing lane london EC3R 7FL (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
11 June 2001 | New director appointed (1 page) |
11 June 2001 | New director appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
20 November 2000 | New director appointed (1 page) |
20 November 2000 | New director appointed (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 16 eastcheap london EC3M 1NB (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 16 eastcheap london EC3M 1NB (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members
|
26 February 1999 | Return made up to 31/01/99; full list of members
|
2 October 1998 | Auditor's resignation (2 pages) |
2 October 1998 | Auditor's resignation (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
18 February 1998 | Return made up to 31/01/98; full list of members
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 31/01/97; no change of members
|
28 February 1997 | Return made up to 31/01/97; no change of members
|
4 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members
|
13 February 1996 | Return made up to 31/01/96; no change of members
|
22 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 19/02/95; full list of members
|
11 April 1995 | Return made up to 19/02/95; full list of members
|
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|
26 November 1993 | Nc inc already adjusted 12/11/93 (1 page) |
26 November 1993 | Nc inc already adjusted 12/11/93 (1 page) |
19 February 1993 | Incorporation (23 pages) |
19 February 1993 | Incorporation (23 pages) |