Company NameThe Hospital Of St John And St Elizabeth
Company StatusActive
Company Number02808390
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 1993(31 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameJulian Dominic Schild
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(14 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Blomfield Road
London
W9 1AA
Director NameDr Margaret Anne Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RolePhysician
Country of ResidenceEngland
Correspondence Address27 Blomfield Road
London
W9 1AA
Director NameMr Richard Charles Ritchie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameMr Simon Patrick Lawless
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameMiss Alda Dorren Andreotti
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Supply Chain Director
Country of ResidenceEngland
Correspondence AddressHeronvale House Balchins Lane
Westcott
Dorking
RH4 3LL
Director NameMr Norbert Reis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameBishop John Francis Sherrington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleBishop
Country of ResidenceEngland
Correspondence Address60 Grove End Road Grove End Road
London
NW8 9NH
Director NameMr Francis Joseph Fitzherbert-Brockholes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameProfessor His Honour William Patrick Morris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameMr Peregrine Henry Towneley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChairman International Operations Bms Insurance
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Secretary NameMrs Elaina Moss
StatusCurrent
Appointed24 July 2023(30 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameDr Hirsch David Taube
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(31 years after company formation)
Appointment Duration2 weeks, 3 days
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameMr Martin Stephen Robert Elwes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleEstate Agent
Correspondence AddressHolywell House Shellingford
Faringdon
Oxfordshire
SN7 7PN
Director NameMr John Byng Oswold Carleton Paget
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Markham Street
London
SW3 3NR
Secretary NameMr Christopher Nigel Board
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Waldegrave Road
Bromley
Kent
BR1 2JP
Director NameCharles Peregrine Albermarle Bertie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 July 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrilsham Manor
Hermitage
Newbury
Berkshire
RG16 9UZ
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameMr Robin John Orlando Bridgeman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chepstow Road
London
W2 5BP
Secretary NameAnthony John Vick
NationalityBritish
StatusResigned
Appointed11 May 1998(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressAlresford House Springfield Lane
Fleet
Hampshire
GU13 8AH
Director NameHon Dominic Elliot
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWylye Cottage
Great Wishford
Salisbury
Wiltshire
SP2 0PD
Director NameAida Dellal Hersham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2008)
RoleConsultant
Correspondence AddressFlat D
67 Eaton Square
London
SW1W 9AR
Director NameNicholas Goddard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2008)
RoleSurgeon
Correspondence Address43 Roehampton Lane
London
SW15 5LT
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2008)
RoleNon Exec Chair Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Secretary NameClaire Hornick
NationalityBritish
StatusResigned
Appointed25 July 2001(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2003)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
134 Shooters Hill Road
London
SE3 8RN
Secretary NameMr Michael Bird
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Rise
St Ives
Huntingdon
Cambridgeshire
PE27 6SP
Secretary NameMr Christopher Nigel Board
NationalityBritish
StatusResigned
Appointed10 December 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldegrave Road
Bromley
Kent
BR1 2JP
Director NameLord Richard William Brinsley Grantley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Halsey Street
London
SW3 2QH
Director NameSir Mark John Spurgeon Allen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 October 2023)
RoleRetd Member Of HM Diplomatic Services
Country of ResidenceUnited Kingdom
Correspondence Address172a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameNicholas John Coulson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Paultons Square
London
SW3 5AP
Director NameDr David Stephen Grant
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Linden Lea
London
N2 0RG
Director NameMr Charles Edward Fitzherbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(15 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Secretary NameChief Executive Officer David Errol Marshall
NationalityBritish
StatusResigned
Appointed18 June 2009(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2015)
RoleFinance Director
Country of ResidenceUnited Kigndom
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameDr Gubby Anire Ayida
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2014)
RoleConsultant Obstetrician & Gynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address60 Grove End Road
London
NW8 9NH
Secretary NameMr Geoffrey William Green
StatusResigned
Appointed28 July 2015(22 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2016)
RoleCompany Director
Correspondence Address60 Grove End Road
London
NW8 9NH
Secretary NameMrs Hema Parmar
StatusResigned
Appointed01 April 2019(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address60 Grove End Road
London
NW8 9NH
Director NameMr Nabil Ariss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2021(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2023)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence Address60 Grove End Road
London
NW8 9NH

Contact

Websitewww.hje.org.uk/
Email address[email protected]
Telephone020 78064000
Telephone regionLondon

Location

Registered Address60 Grove End Road
London
NW8 9NH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

15 December 2006Delivered on: 18 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The life policy together with the beneficial interest in it. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 18 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2004Delivered on: 14 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the hospital of st john & st elizabeth grove end road london NW8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 January 2004Delivered on: 5 February 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: £213,221.03 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed on the schedule attached to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 2 January 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £248,542.17 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed on the attached schedule to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details.
Outstanding
30 April 2001Delivered on: 3 May 2001
Persons entitled: The Trustees of the Brampton Trust

Classification: Legal charge
Secured details: £2,200,000 and all other monies due or to become due from the company to the chargee.
Particulars: The hospital of st.john and st.elizabeth 60 grove end road st.john's wood.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a london road otherwise k/a 20 grove end road st johns wood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold and leasehold interests in the property known as the hospital of st john & st elizabeth, 60 grove end road, st john's wood, london NW8 9NH registered at the land registry with title numbers NGL723959, LN42797, NGL684836 and NGL833783. For more details please refer to the instrument.
Outstanding
1 December 2015Delivered on: 1 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings known as 58 grove end road, london, NW8 9NE registered at the land registry under title number NGL783734.
Outstanding
4 April 2014Delivered on: 19 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Siemens magneton skyra 3T scanner for the imaging department serial number 45194.
Outstanding
15 December 2006Delivered on: 6 December 2008
Persons entitled: Julian Schild as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H louden hall t/no NGL723959, f/h land on the south east side of grove end road t/no NGL833783 see image for full details.
Outstanding
15 December 2006Delivered on: 18 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The life policy together with the beneficial interest in it. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 18 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H car park adjoining the hospital of st john and st elizabeth, grove end road, london t/no ngl 883783; f/h 20 and 60 grove end road, st john's wood, london t/nos NGL723959 and LN42797 and l/h property k/a brampton house, part of the hospital of st john and st elizabrth, grove end road, london t/no NGL684836. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 grove end road st johns wood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

11 January 2024Memorandum and Articles of Association (21 pages)
11 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
11 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
11 January 2024Memorandum and Articles of Association (21 pages)
8 November 2023Termination of appointment of Mark John Spurgeon Allen as a director on 19 October 2023 (1 page)
8 November 2023Termination of appointment of Margaret Anne Johnson as a director on 26 October 2023 (1 page)
20 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 August 2023Appointment of Mrs Elaina Moss as a secretary on 24 July 2023 (2 pages)
29 August 2023Termination of appointment of Nabil Ariss as a director on 20 March 2023 (1 page)
16 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
27 October 2022Termination of appointment of Hema Parmar as a secretary on 29 July 2022 (1 page)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr Nabil Ariss on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Nabil Ariss on 12 October 2021 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2021Appointment of Mr Nabil Ariss as a director on 6 September 2021 (2 pages)
21 September 2021Appointment of Mr Peregrine Henry Towneley as a director on 6 September 2021 (2 pages)
11 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2021Memorandum and Articles of Association (21 pages)
10 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Charles Edward Fitzherbert as a director on 9 November 2020 (1 page)
6 November 2020Termination of appointment of Robert Addenbrooke Marston as a director on 28 October 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 April 2020Appointment of Professor His Honour William Patrick Morris as a director on 10 February 2020 (2 pages)
22 April 2020Appointment of Mr Francis Fitzherbert-Brockholes as a director on 10 February 2020 (2 pages)
20 September 2019Appointment of Bishop John Francis Sherrington as a director on 6 September 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 September 2019Termination of appointment of John Wilson as a director on 18 June 2019 (1 page)
13 June 2019Appointment of Mrs Hema Parmar as a secretary on 1 April 2019 (2 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Norbert Reis as a director on 25 February 2019 (2 pages)
15 February 2019Termination of appointment of William Wells as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Charles Ronald Llewelyn Guthrie as a director on 11 February 2019 (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2018Director's details changed for Julian Dominic Schild on 20 July 2018 (2 pages)
18 July 2018Termination of appointment of Monica Mary Kerr as a director on 12 June 2018 (1 page)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Appointment of The Right Reverend John Wilson as a director on 19 August 2016 (2 pages)
16 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Paschal Francis Patrick Tynan Ryan as a director on 18 July 2016 (1 page)
16 May 2018Termination of appointment of Nicholas Anthony Joseph Mostyn as a director on 22 July 2016 (1 page)
16 May 2018Termination of appointment of Jonathan Francis Scherer as a director on 8 November 2017 (1 page)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Registration of charge 028083900016, created on 3 May 2017 (27 pages)
8 May 2017Satisfaction of charge 9 in full (1 page)
8 May 2017Satisfaction of charge 7 in full (2 pages)
8 May 2017Satisfaction of charge 8 in full (1 page)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 8 in full (1 page)
8 May 2017Satisfaction of charge 11 in full (1 page)
8 May 2017Satisfaction of charge 10 in full (2 pages)
8 May 2017Satisfaction of charge 11 in full (1 page)
8 May 2017Registration of charge 028083900016, created on 3 May 2017 (27 pages)
8 May 2017Satisfaction of charge 13 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
8 May 2017Satisfaction of charge 13 in full (1 page)
8 May 2017Satisfaction of charge 10 in full (2 pages)
8 May 2017Satisfaction of charge 7 in full (2 pages)
8 May 2017Satisfaction of charge 9 in full (1 page)
21 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
23 January 2017Satisfaction of charge 12 in full (1 page)
23 January 2017Satisfaction of charge 12 in full (1 page)
12 January 2017Appointment of Miss Alda Dorren Andreotti as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Miss Alda Dorren Andreotti as a director on 1 December 2016 (2 pages)
6 January 2017Appointment of Mr Simon Patrick Lawless as a director on 28 November 2016 (2 pages)
6 January 2017Appointment of Mr Simon Patrick Lawless as a director on 28 November 2016 (2 pages)
7 December 2016Memorandum and Articles of Association (21 pages)
7 December 2016Memorandum and Articles of Association (21 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Termination of appointment of Geoffrey William Green as a secretary on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Geoffrey William Green as a secretary on 8 July 2016 (1 page)
15 April 2016Annual return made up to 8 April 2016 no member list (14 pages)
15 April 2016Annual return made up to 8 April 2016 no member list (14 pages)
29 January 2016Termination of appointment of Julia Riley as a director on 24 November 2015 (1 page)
29 January 2016Termination of appointment of Julia Riley as a director on 24 November 2015 (1 page)
1 December 2015Registration of charge 028083900015, created on 1 December 2015 (9 pages)
1 December 2015Registration of charge 028083900015, created on 1 December 2015 (9 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Appointment of Mr Geoffrey William Green as a secretary on 28 July 2015 (2 pages)
19 August 2015Appointment of Mr Geoffrey William Green as a secretary on 28 July 2015 (2 pages)
12 August 2015Termination of appointment of David Errol Marshall as a director on 27 July 2015 (1 page)
12 August 2015Termination of appointment of David Errol Marshall as a director on 27 July 2015 (1 page)
12 August 2015Termination of appointment of David Errol Marshall as a secretary on 27 July 2015 (1 page)
12 August 2015Termination of appointment of David Errol Marshall as a secretary on 27 July 2015 (1 page)
17 April 2015Annual return made up to 8 April 2015 no member list (15 pages)
17 April 2015Annual return made up to 8 April 2015 no member list (15 pages)
17 April 2015Annual return made up to 8 April 2015 no member list (15 pages)
8 December 2014Appointment of Dr Robert Addenbrooke Marston as a director on 25 November 2014 (3 pages)
8 December 2014Appointment of Dr Robert Addenbrooke Marston as a director on 25 November 2014 (3 pages)
30 October 2014Termination of appointment of Gubby Anire Ayida as a director on 31 August 2014 (1 page)
30 October 2014Termination of appointment of Gubby Anire Ayida as a director on 31 August 2014 (1 page)
30 October 2014Termination of appointment of David Stephen Grant as a director on 31 August 2014 (1 page)
30 October 2014Termination of appointment of David Stephen Grant as a director on 31 August 2014 (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Annual return made up to 8 April 2014 no member list (15 pages)
8 May 2014Annual return made up to 8 April 2014 no member list (15 pages)
8 May 2014Annual return made up to 8 April 2014 no member list (15 pages)
7 May 2014Termination of appointment of Norbert Reis as a director (1 page)
7 May 2014Appointment of Mr William Wells as a director (2 pages)
7 May 2014Appointment of Mr William Wells as a director (2 pages)
7 May 2014Termination of appointment of Norbert Reis as a director (1 page)
19 April 2014Registration of charge 028083900014 (13 pages)
19 April 2014Registration of charge 028083900014 (13 pages)
23 December 2013All of the property or undertaking has been released from charge 12 (2 pages)
23 December 2013All of the property or undertaking has been released from charge 12 (2 pages)
15 August 2013Appointment of Richard Charles Ritchie as a director (3 pages)
15 August 2013Appointment of Richard Charles Ritchie as a director (3 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 April 2013Annual return made up to 8 April 2013 no member list (14 pages)
19 April 2013Annual return made up to 8 April 2013 no member list (14 pages)
19 April 2013Annual return made up to 8 April 2013 no member list (14 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Appointment of Dr Gubby Anire Ayida as a director (2 pages)
19 July 2012Appointment of Dr Gubby Anire Ayida as a director (2 pages)
17 May 2012Annual return made up to 8 April 2012 no member list (13 pages)
17 May 2012Annual return made up to 8 April 2012 no member list (13 pages)
17 May 2012Annual return made up to 8 April 2012 no member list (13 pages)
23 January 2012Termination of appointment of Richard Grantley as a director (1 page)
23 January 2012Termination of appointment of Richard Grantley as a director (1 page)
4 October 2011Termination of appointment of Nicholas Coulson as a director (1 page)
4 October 2011Termination of appointment of Nicholas Coulson as a director (1 page)
5 September 2011Termination of appointment of Geoff Green as a director (1 page)
5 September 2011Termination of appointment of Geoff Green as a director (1 page)
23 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 July 2011Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page)
6 July 2011Appointment of Reverend Paschal Francis Patrick Tynan Ryan as a director (2 pages)
6 July 2011Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page)
6 July 2011Appointment of Reverend Paschal Francis Patrick Tynan Ryan as a director (2 pages)
6 July 2011Termination of appointment of George Stack as a director (1 page)
6 July 2011Termination of appointment of George Stack as a director (1 page)
6 July 2011Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 April 2011Annual return made up to 8 April 2011 no member list (18 pages)
15 April 2011Annual return made up to 8 April 2011 no member list (18 pages)
15 April 2011Annual return made up to 8 April 2011 no member list (18 pages)
7 March 2011Appointment of Chief Executive Officer David Errol Marshall as a director (3 pages)
7 March 2011Appointment of Chief Executive Officer David Errol Marshall as a director (3 pages)
7 March 2011Appointment of Director of Finance and Business Development Geoff Green as a director (3 pages)
7 March 2011Appointment of Director of Finance and Business Development Geoff Green as a director (3 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 April 2010Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 no member list (9 pages)
30 April 2010Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages)
30 April 2010Appointment of Dr Julia Riley as a director (2 pages)
30 April 2010Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages)
30 April 2010Appointment of Dr Julia Riley as a director (2 pages)
30 April 2010Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 no member list (9 pages)
30 April 2010Annual return made up to 8 April 2010 no member list (9 pages)
30 April 2010Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages)
18 June 2009Secretary appointed mr david errol marshall (1 page)
18 June 2009Appointment terminated secretary christopher board (1 page)
18 June 2009Appointment terminated secretary christopher board (1 page)
18 June 2009Secretary appointed mr david errol marshall (1 page)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 April 2009Annual return made up to 08/04/09 (6 pages)
15 April 2009Annual return made up to 08/04/09 (6 pages)
11 February 2009Director appointed norbert johannes reis (2 pages)
11 February 2009Director appointed norbert johannes reis (2 pages)
6 December 2008Particulars of a mortgage or charge/co extend / charge no: 12 (14 pages)
6 December 2008Particulars of a mortgage or charge/co extend / charge no: 12 (14 pages)
27 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Director appointed nicholas anthony mostyn (2 pages)
8 October 2008Director appointed margaret anne johnson (2 pages)
8 October 2008Director appointed margaret anne johnson (2 pages)
8 October 2008Director appointed nicholas anthony mostyn (2 pages)
1 October 2008Director appointed mr charles edward fitzherbert (2 pages)
1 October 2008Director appointed mr charles edward fitzherbert (2 pages)
15 September 2008Appointment terminated director nicholas goddard (1 page)
15 September 2008Appointment terminated director nicholas goddard (1 page)
11 September 2008Director appointed dr david stephen grant (2 pages)
11 September 2008Director appointed dr david stephen grant (2 pages)
24 June 2008Director appointed charles ronald llewelyn guthrie logged form (2 pages)
24 June 2008Director appointed charles ronald llewelyn guthrie logged form (2 pages)
17 June 2008Director appointed richard william brinsley grantley (2 pages)
17 June 2008Director appointed richard william brinsley grantley (2 pages)
11 June 2008Annual return made up to 08/04/08 (5 pages)
11 June 2008Annual return made up to 08/04/08 (5 pages)
10 June 2008Director appointed lord charles ronald llewellyn guthrie (2 pages)
10 June 2008Director appointed lord charles ronald llewellyn guthrie (2 pages)
3 June 2008Appointment terminated director aida dellal hersham (1 page)
3 June 2008Appointment terminated director aida dellal hersham (1 page)
3 June 2008Appointment terminated director charles fitzherbert (1 page)
3 June 2008Appointment terminated director jacob rees mogg (1 page)
3 June 2008Appointment terminated director jacob rees mogg (1 page)
3 June 2008Appointment terminated director charles fitzherbert (1 page)
13 May 2008Director appointed nicholas john coulson (2 pages)
13 May 2008Director appointed julian dominic schild (3 pages)
13 May 2008Director appointed jonathan francis scherer (2 pages)
13 May 2008Director appointed jonathan francis scherer (2 pages)
13 May 2008Director appointed nicholas john coulson (2 pages)
13 May 2008Director appointed julian dominic schild (3 pages)
7 May 2008Director appointed sir mark john spurgeon allen (2 pages)
7 May 2008Director appointed sir mark john spurgeon allen (2 pages)
7 May 2008Director appointed monica mary kerr (2 pages)
7 May 2008Director appointed monica mary kerr (2 pages)
1 April 2008Appointment terminated director charles weld (1 page)
1 April 2008Appointment terminated director charles weld (1 page)
5 March 2008Appointment terminated director antony chambers (1 page)
5 March 2008Appointment terminated director antony chambers (1 page)
4 March 2008Appointment terminated director rupert loewenstein (1 page)
4 March 2008Appointment terminated director robin bridgeman (1 page)
4 March 2008Appointment terminated director rupert loewenstein (1 page)
4 March 2008Appointment terminated director robin bridgeman (1 page)
4 March 2008Appointment terminated director simon scrope (1 page)
4 March 2008Appointment terminated director simon scrope (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
22 September 2007Full accounts made up to 31 December 2006 (31 pages)
22 September 2007Full accounts made up to 31 December 2006 (31 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
25 April 2007Annual return made up to 08/04/07 (3 pages)
25 April 2007Annual return made up to 08/04/07 (3 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (8 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (8 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 July 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
16 May 2005Amended accounts made up to 31 December 2003 (4 pages)
16 May 2005Amended accounts made up to 31 December 2003 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 May 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004Annual return made up to 08/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004Annual return made up to 08/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 June 2004Full accounts made up to 31 December 2003 (25 pages)
21 June 2004Full accounts made up to 31 December 2003 (25 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
2 January 2004Particulars of mortgage/charge (4 pages)
2 January 2004Particulars of mortgage/charge (4 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
18 April 2003Annual return made up to 08/04/03 (8 pages)
18 April 2003Annual return made up to 08/04/03 (8 pages)
27 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
27 May 2002Annual return made up to 08/04/02 (6 pages)
27 May 2002Annual return made up to 08/04/02 (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed (1 page)
5 February 2000New secretary appointed (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (2 pages)
23 December 1999Director resigned (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 July 1998Memorandum and Articles of Association (31 pages)
3 July 1998Memorandum and Articles of Association (31 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Annual return made up to 08/04/98 (6 pages)
29 April 1998Annual return made up to 08/04/98 (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
3 May 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Annual return made up to 08/04/96 (6 pages)
11 April 1996Annual return made up to 08/04/96 (6 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 April 1995Annual return made up to 08/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Annual return made up to 08/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 November 1994Particulars of mortgage/charge (6 pages)
4 November 1994Particulars of mortgage/charge (6 pages)
16 August 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
16 August 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
13 April 1993Incorporation (55 pages)
13 April 1993Incorporation (55 pages)