London
E14 5HQ
Secretary Name | Ms Romana Lewis |
---|---|
Status | Closed |
Appointed | 25 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 August 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr David Michael Watts |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2016(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2004) |
Role | Banker |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Director Name | Mr Naresh Manjanath |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Maria Therese Fleming |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Sarah Caroline Gott |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 22 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Karen Lyon |
---|---|
Status | Resigned |
Appointed | 09 February 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | John Richard Kent |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 15 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 24 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | David Henry Burnett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(21 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 16 June 2014(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 05 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 1994 | Delivered 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 |
---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 March 2017 | Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages) |
8 March 2017 | Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages) |
8 March 2017 | Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages) |
8 March 2017 | Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages) |
15 February 2017 | Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages) |
15 February 2017 | Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Declaration of solvency (5 pages) |
23 December 2016 | Declaration of solvency (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Appointment of David Michael Watts as a director on 28 September 2016 (2 pages) |
29 September 2016 | Appointment of David Michael Watts as a director on 28 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
31 March 2016 | Termination of appointment of David Henry Burnett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Henry Burnett as a director on 31 March 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 25 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 25 September 2015 (1 page) |
30 September 2015 | Appointment of Ms Romana Lewis as a secretary on 25 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Romana Lewis as a secretary on 25 September 2015 (2 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
30 June 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
30 June 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
25 April 2014 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
17 April 2014 | Termination of appointment of Naresh Manjanath as a director (1 page) |
17 April 2014 | Termination of appointment of Naresh Manjanath as a director (1 page) |
7 April 2014 | Termination of appointment of David Cavanna as a director (1 page) |
7 April 2014 | Termination of appointment of David Cavanna as a director (1 page) |
4 April 2014 | Termination of appointment of John Kent as a director (1 page) |
4 April 2014 | Termination of appointment of Jaya Subramaniyan as a director (1 page) |
4 April 2014 | Termination of appointment of John Kent as a director (1 page) |
4 April 2014 | Appointment of Mr Gerard Mattia as a director (2 pages) |
4 April 2014 | Termination of appointment of Jaya Subramaniyan as a director (1 page) |
4 April 2014 | Appointment of David Henry Burnett as a director (2 pages) |
4 April 2014 | Appointment of Mr Gerard Mattia as a director (2 pages) |
4 April 2014 | Appointment of David Henry Burnett as a director (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
25 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Termination of appointment of Karen Lyon as a secretary (1 page) |
22 May 2013 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
22 May 2013 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Karen Lyon as a secretary (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
9 October 2012 | Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages) |
9 October 2012 | Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages) |
1 October 2012 | Termination of appointment of Maria Fleming as a director (1 page) |
1 October 2012 | Termination of appointment of Maria Fleming as a director (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Termination of appointment of Hollie Wood as a secretary (1 page) |
9 February 2012 | Appointment of Miss Karen Lyon as a secretary (2 pages) |
9 February 2012 | Appointment of Miss Karen Lyon as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
25 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
29 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
29 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
29 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
29 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
21 November 2011 | Appointment of Fiona Barker as a director (2 pages) |
21 November 2011 | Appointment of Fiona Barker as a director (2 pages) |
21 November 2011 | Termination of appointment of Jyoti Tailor as a director (1 page) |
21 November 2011 | Termination of appointment of Jyoti Tailor as a director (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
19 January 2010 | Amending 288A surname (2 pages) |
19 January 2010 | Amending 288A surname (2 pages) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 March 2009 | Director appointed jyoti tailor (1 page) |
27 March 2009 | Director appointed jyoti tailor (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director sarah maher (1 page) |
24 February 2009 | Secretary appointed sarah maher (1 page) |
24 February 2009 | Appointment terminated director sarah maher (1 page) |
24 February 2009 | Secretary appointed sarah maher (1 page) |
20 February 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
20 February 2009 | Director appointed sarah maher (1 page) |
20 February 2009 | Director appointed sarah maher (1 page) |
20 February 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
15 January 2009 | Appointment terminated director mary kenny (1 page) |
15 January 2009 | Appointment terminated director mary kenny (1 page) |
4 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Return made up to 05/03/06; full list of members (3 pages) |
9 June 2006 | Return made up to 05/03/06; full list of members (3 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
12 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
12 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
5 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
9 April 2003 | Location of register of members (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 March 2002 | Return made up to 05/03/02; no change of members (7 pages) |
18 March 2002 | Return made up to 05/03/02; no change of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Company name changed bride investments (hythe) limite d\certificate issued on 04/10/00 (2 pages) |
4 October 2000 | Company name changed bride investments (hythe) limite d\certificate issued on 04/10/00 (2 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
15 April 1997 | Return made up to 05/03/97; full list of members (5 pages) |
15 April 1997 | Return made up to 05/03/97; full list of members (5 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
14 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
14 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
23 January 1996 | Accounting reference date extended from 14/12 to 31/12 (1 page) |
23 January 1996 | Accounting reference date extended from 14/12 to 31/12 (1 page) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
10 October 1995 | Full accounts made up to 14 December 1994 (9 pages) |
10 October 1995 | Full accounts made up to 14 December 1994 (9 pages) |
10 March 1995 | Return made up to 05/03/95; full list of members (16 pages) |
10 March 1995 | Return made up to 05/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |