55 Mark Lane
London
EC3R 7NE
Director Name | Mr Andrew Michael D'Arcy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(21 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Peter John Temple |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 November 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Vincenzina Cortese |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Kevin James Harker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Joaquin Orejas Gonzalez |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 January 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Aran 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Mrs Jane Sara Forbes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Aran 15 Mayfield Road Weybridge Surrey KT13 8XB |
Secretary Name | Christopher David Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Aran 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Jeffrey Joseph Park |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1993(1 week after company formation) |
Appointment Duration | 6 months (resigned 10 February 1994) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 40a Crooms Hill Greenwich London SE10 8HD |
Director Name | Robert Chase Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ford End Clavering Saffron Walden Essex CB11 4PU |
Director Name | David Preston Mann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2002) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Church Road Hockley Essex SS5 6AE |
Director Name | Malcolm Seaforth Mackenzie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 1996) |
Role | Managing Director |
Correspondence Address | James Barton Vellow Road Stogumber Taunton Somerset TA4 3TL |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Metton Roughton Norfolk NR11 8QX |
Director Name | Michael Patrick O'Dea |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Angela Rosemary Saunders |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2017) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Hon Thomas Henry Lord Ashton Of Hyde |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 May 2013) |
Role | Agency Director |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Paul Norman Edward Ceurvorst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 November 2007) |
Role | Underwriter |
Correspondence Address | Oakridge Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Director Name | Mrs Joanne Merrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2007) |
Role | Uk General Counsel |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Director Name | William George Gasdaska Jr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2007(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2016) |
Role | Chief Financial Officer |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Damon Nicholas Vocke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2007(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 May 2016) |
Role | Us General Counsel |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Paul Norman Edward Ceurvorst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Pietro Andrea Toffanello |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2015(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | faraday.com |
---|---|
Email address | [email protected] |
Telephone | 020 77023333 |
Telephone region | London |
Registered Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Faraday Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,833,000 |
Net Worth | £892,000 |
Cash | £604,000 |
Current Liabilities | £18,036,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
1 January 2021 | Appointment of Mr Joaquin Orejas Gonzalez as a director on 1 January 2021 (2 pages) |
14 December 2020 | Termination of appointment of Pietro Andrea Toffanello as a director on 11 December 2020 (1 page) |
7 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Andrew Michael D'arcy on 7 July 2020 (2 pages) |
20 August 2019 | Confirmation statement made on 3 August 2019 with no updates (2 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 January 2018 | Appointment of Mr Kevin James Harker as a director on 1 January 2018 (3 pages) |
10 January 2018 | Termination of appointment of Stephen Andrew Michael as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Angela Rosemary Saunders as a director on 31 December 2017 (2 pages) |
10 January 2018 | Appointment of Vincenzina Cortese as a director on 1 January 2018 (3 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with updates (2 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with updates (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 November 2016 | Appointment of Peter John Temple as a director on 11 November 2016 (3 pages) |
22 November 2016 | Appointment of Peter John Temple as a director on 11 November 2016 (3 pages) |
17 October 2016 | Appointment of Stephen Andrew Michael as a director on 3 October 2016 (3 pages) |
17 October 2016 | Appointment of Stephen Andrew Michael as a director on 3 October 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
9 September 2016 | Termination of appointment of William George Gasdaska Jr as a director on 1 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of William George Gasdaska Jr as a director on 1 September 2016 (2 pages) |
17 August 2016 | Director's details changed for Pietro Andrea Toffanello on 5 August 2016 (3 pages) |
17 August 2016 | Director's details changed for Pietro Andrea Toffanello on 5 August 2016 (3 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 May 2016 | Termination of appointment of Damon Nicholas Vocke as a director on 13 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Damon Nicholas Vocke as a director on 13 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul Norman Edward Ceurvorst as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul Norman Edward Ceurvorst as a director on 30 April 2016 (2 pages) |
14 November 2015 | Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages) |
14 November 2015 | Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages) |
14 November 2015 | Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 August 2014 | Termination of appointment of Michael Patrick O'dea as a director on 15 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Andrew Michael D'arcy as a director on 18 August 2014 (3 pages) |
29 August 2014 | Termination of appointment of Michael Patrick O'dea as a director on 15 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Andrew Michael D'arcy as a director on 18 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 July 2014 | Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Appointment of Paul Norman Edward Ceurvorst as a director (3 pages) |
19 July 2013 | Appointment of Paul Norman Edward Ceurvorst as a director (3 pages) |
23 May 2013 | Termination of appointment of Thomas Lord Ashton of Hyde as a director (2 pages) |
23 May 2013 | Termination of appointment of Thomas Lord Ashton of Hyde as a director (2 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (17 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (17 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (17 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 May 2012 | Director's details changed for Michael Patrick O'dea on 24 April 2012 (3 pages) |
2 May 2012 | Director's details changed for Michael Patrick O'dea on 24 April 2012 (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (17 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (17 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
22 October 2009 | Director's details changed for Angela Rosemary Saunders on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Damon Nicholas Vocke on 12 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Miss Elisabeth Anne Richardson on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Angela Rosemary Saunders on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for The Honourable Thomas Henry Lord Ashton of Hyde on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for The Honourable Thomas Henry Lord Ashton of Hyde on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for William George Gasdaska Jr on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for William George Gasdaska Jr on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael Patrick O'dea on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Damon Nicholas Vocke on 12 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Miss Elisabeth Anne Richardson on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael Patrick O'dea on 12 October 2009 (3 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
3 September 2008 | Director's change of particulars / thomas ashton / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / thomas ashton / 01/09/2008 (1 page) |
15 August 2008 | Return made up to 03/08/08; full list of members (7 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (7 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2008 | Director's change of particulars / michael o'dea / 13/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / michael o'dea / 13/02/2008 (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
1 October 2007 | Company name changed faraday group services LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed faraday group services LIMITED\certificate issued on 01/10/07 (2 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: new london house 6 london street london EC3R 7QL (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: new london house 6 london street london EC3R 7QL (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Return made up to 03/08/04; no change of members (5 pages) |
10 August 2004 | Return made up to 03/08/04; no change of members (5 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 03/08/03; no change of members (6 pages) |
4 September 2003 | Return made up to 03/08/03; no change of members (6 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 08/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 08/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
31 October 2001 | Company name changed d p mann ventures LIMITED\certificate issued on 31/10/01 (3 pages) |
31 October 2001 | Company name changed d p mann ventures LIMITED\certificate issued on 31/10/01 (3 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
12 August 1998 | Return made up to 03/08/98; full list of members (9 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (9 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 September 1997 | Company name changed d p m ventures LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed d p m ventures LIMITED\certificate issued on 12/09/97 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: c/o D.P.mann underwriting agency 9TH floor new london house 6 london street london EC3R 7QL (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: c/o D.P.mann underwriting agency 9TH floor new london house 6 london street london EC3R 7QL (1 page) |
13 August 1997 | Return made up to 03/08/97; full list of members (9 pages) |
13 August 1997 | Return made up to 03/08/97; full list of members (9 pages) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (10 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (10 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
12 April 1996 | New director appointed (3 pages) |
5 March 1996 | Company name changed london street advisors LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed london street advisors LIMITED\certificate issued on 06/03/96 (2 pages) |
8 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
8 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 August 1993 | Incorporation (14 pages) |
3 August 1993 | Incorporation (14 pages) |