Company NameSamuel Montagu & Co. Limited
Company StatusDissolved
Company Number02796565
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NamesLaw 541 Limited and Bride Investments (Hythe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Mattia
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2014(21 years after company formation)
Appointment Duration3 years, 4 months (closed 11 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusClosed
Appointed25 September 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 August 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(23 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2004)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 January 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 January 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 October 2000(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSarah Caroline Gott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed22 December 2011(18 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Karen Lyon
StatusResigned
Appointed09 February 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed15 April 2013(20 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(20 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid Henry Burnett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(21 years after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed16 June 2014(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 January 1994Delivered on: 18 January 1994
Satisfied on: 23 January 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for itself and the sanwa bank, limited) under the terms of the facility letter of even date (as defined therein) or any other security documents referred to therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
11 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
8 March 2017Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
8 March 2017Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
8 March 2017Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
8 March 2017Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
15 February 2017Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
15 February 2017Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 5 January 2017 (2 pages)
23 December 2016Declaration of solvency (5 pages)
23 December 2016Declaration of solvency (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Appointment of David Michael Watts as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of David Michael Watts as a director on 28 September 2016 (2 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
31 March 2016Termination of appointment of David Henry Burnett as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Henry Burnett as a director on 31 March 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 25 September 2015 (1 page)
30 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 25 September 2015 (1 page)
30 September 2015Appointment of Ms Romana Lewis as a secretary on 25 September 2015 (2 pages)
30 September 2015Appointment of Ms Romana Lewis as a secretary on 25 September 2015 (2 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of Katherine Dean as a secretary (1 page)
30 June 2014Appointment of Tony Bhambhra as a secretary (2 pages)
30 June 2014Termination of appointment of Katherine Dean as a secretary (1 page)
30 June 2014Appointment of Tony Bhambhra as a secretary (2 pages)
25 April 2014Termination of appointment of Gareth Owen Conway as a director (1 page)
25 April 2014Termination of appointment of Gareth Owen Conway as a director (1 page)
17 April 2014Termination of appointment of Naresh Manjanath as a director (1 page)
17 April 2014Termination of appointment of Naresh Manjanath as a director (1 page)
7 April 2014Termination of appointment of David Cavanna as a director (1 page)
7 April 2014Termination of appointment of David Cavanna as a director (1 page)
4 April 2014Termination of appointment of John Kent as a director (1 page)
4 April 2014Termination of appointment of Jaya Subramaniyan as a director (1 page)
4 April 2014Termination of appointment of John Kent as a director (1 page)
4 April 2014Appointment of Mr Gerard Mattia as a director (2 pages)
4 April 2014Termination of appointment of Jaya Subramaniyan as a director (1 page)
4 April 2014Appointment of David Henry Burnett as a director (2 pages)
4 April 2014Appointment of Mr Gerard Mattia as a director (2 pages)
4 April 2014Appointment of David Henry Burnett as a director (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Termination of appointment of Karen Lyon as a secretary (1 page)
22 May 2013Appointment of Hollie Rheanna Wood as a secretary (2 pages)
22 May 2013Appointment of Hollie Rheanna Wood as a secretary (2 pages)
22 May 2013Termination of appointment of Karen Lyon as a secretary (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
1 October 2012Termination of appointment of Maria Fleming as a director (1 page)
1 October 2012Termination of appointment of Maria Fleming as a director (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
9 February 2012Termination of appointment of Hollie Wood as a secretary (1 page)
9 February 2012Appointment of Miss Karen Lyon as a secretary (2 pages)
9 February 2012Appointment of Miss Karen Lyon as a secretary (2 pages)
9 February 2012Termination of appointment of Hollie Wood as a secretary (1 page)
25 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
25 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
27 March 2009Director appointed jyoti tailor (1 page)
27 March 2009Director appointed jyoti tailor (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director sarah maher (1 page)
24 February 2009Secretary appointed sarah maher (1 page)
24 February 2009Appointment terminated director sarah maher (1 page)
24 February 2009Secretary appointed sarah maher (1 page)
20 February 2009Appointment terminated secretary pauline mcquillan (1 page)
20 February 2009Director appointed sarah maher (1 page)
20 February 2009Director appointed sarah maher (1 page)
20 February 2009Appointment terminated secretary pauline mcquillan (1 page)
15 January 2009Appointment terminated director mary kenny (1 page)
15 January 2009Appointment terminated director mary kenny (1 page)
4 September 2008Full accounts made up to 31 December 2007 (15 pages)
4 September 2008Full accounts made up to 31 December 2007 (15 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Return made up to 05/03/06; full list of members (3 pages)
9 June 2006Return made up to 05/03/06; full list of members (3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
12 March 2005Return made up to 05/03/05; full list of members (3 pages)
12 March 2005Return made up to 05/03/05; full list of members (3 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
9 April 2003Location of register of members (1 page)
9 April 2003Return made up to 05/03/03; full list of members (7 pages)
9 April 2003Return made up to 05/03/03; full list of members (7 pages)
9 April 2003Location of register of members (1 page)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
18 March 2002Return made up to 05/03/02; no change of members (7 pages)
18 March 2002Return made up to 05/03/02; no change of members (7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
15 March 2001Return made up to 05/03/01; full list of members (6 pages)
15 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
4 October 2000Company name changed bride investments (hythe) limite d\certificate issued on 04/10/00 (2 pages)
4 October 2000Company name changed bride investments (hythe) limite d\certificate issued on 04/10/00 (2 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 March 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
15 April 1997Return made up to 05/03/97; full list of members (5 pages)
15 April 1997Return made up to 05/03/97; full list of members (5 pages)
5 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997Full accounts made up to 31 December 1996 (9 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
14 March 1996Return made up to 05/03/96; no change of members (5 pages)
14 March 1996Return made up to 05/03/96; no change of members (5 pages)
23 January 1996Accounting reference date extended from 14/12 to 31/12 (1 page)
23 January 1996Accounting reference date extended from 14/12 to 31/12 (1 page)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
10 October 1995Full accounts made up to 14 December 1994 (9 pages)
10 October 1995Full accounts made up to 14 December 1994 (9 pages)
10 March 1995Return made up to 05/03/95; full list of members (16 pages)
10 March 1995Return made up to 05/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)