Company NameCity Of London Investment Management Company Limited
Company StatusActive
Company Number02851236
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Previous NameStreetmatch Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameTom Griffith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1117 W. Strasburg Road
West Chester
Pa 19382
United States
Director NameMr Carlos Manuel Yuste
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Business Development
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Deepranjan Agrawal
StatusCurrent
Appointed14 January 2021(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Deepranjan Agrawal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 1994)
RoleMember Of The Stock Exchange
Country of ResidenceUnited States
Correspondence Address114 Birch Run Drive
Coatesville
19320 Pa
Secretary NameDerek Anthony Fowle
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1998)
RoleSecretary
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameNicholaas Remmert Lodewijk Mijnssen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed12 October 1993(1 month after company formation)
Appointment Duration11 months (resigned 07 September 1994)
RoleInvestment Banker
Correspondence AddressKoloniepad 4
1261 Cw
Blaricum
Foreign
Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 30 November 2019)
RoleMember Of Stock Exchange
Country of ResidenceUnited States
Correspondence Address1572 Embreville Road
Unionville
19320 Pa
United States
Director NamePaul August Hendrik Maria Deiters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed07 September 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1997)
RoleManaging Director
Correspondence AddressMankesstraat 33
The Hauge
2597c
Director NameNicola Dennet Austic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1998)
RoleUnit Trust Manager
Correspondence Address167 Thomas More Street
London
E1W 1YD
Director NameDerek Anthony Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Secretary NameMr Douglas Forbes Allison
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NamePeter O`Sullivan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2007)
RoleCompliance Officer
Correspondence Address18 Kites Close
West Green
Crawley
West Sussex
RH11 7DP
Director NameMr William James Marle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameKeir Boley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleFund Manager
Correspondence Address132 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Douglas Forbes Allison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameMr Clayton David Gillece
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 April 2009)
RoleInvestment Management
Correspondence AddressThe Granary Rock Farm
Gibbs Hill
Nettlestead
Kent
ME18 5HT
Director NameMark Dwyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Correspondence Address611 Fraser Place
11 Unity Street
237995
23795
Singapore
Director NameMichael Elliott Russell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hurst Hill
Walderslade
Kent
ME5 9BX
Director NameMartin Garzaron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityArgentinian
StatusResigned
Appointed01 June 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2010)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address20 Balmoral Drive
Chadds Ford
Pa 19317
United States
Director NameJeremy Stephen William Bannister
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2010)
RoleManager
Country of ResidenceUnited States
Correspondence Address556 Spring Oaks Drive
West Chester
Pa 19382
United States
Director NameMr David Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(17 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMiss Lynn Christine Ruddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(19 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2013)
RoleNon-Executive
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Rian Avery Arthur Dartnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameDr Allan Seymour Bufferd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2017)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMiss Tracy Rodrigues
StatusResigned
Appointed01 January 2013(19 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Barry Alan Aling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Tracy Ann Rodrigues
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMark Dominic Dwyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Mark John Driver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2019)
RoleWine Producer
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMrs Susannah Elizabeth McKean Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Peter Evan Roth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Sunil Bassi
StatusResigned
Appointed01 January 2020(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 January 2021)
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondoncitydentists.com
Telephone020 77110771
Telephone regionLondon

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500k at £1City Of London Investment Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,450,684
Net Worth£5,233,846
Cash£8,938,219
Current Liabilities£8,056,034

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 January 2021Appointment of Mr Deepranjan Agrawal as a secretary on 14 January 2021 (2 pages)
18 January 2021Termination of appointment of Sunil Bassi as a secretary on 14 January 2021 (1 page)
18 November 2020Full accounts made up to 30 June 2020 (26 pages)
30 September 2020Termination of appointment of Jane Marie Stabile as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Barry Alan Aling as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Peter Evan Roth as a director on 30 September 2020 (1 page)
15 September 2020Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 10 September 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Tracy Rodrigues as a secretary on 1 January 2020 (1 page)
10 January 2020Appointment of Mr Sunil Bassi as a secretary on 1 January 2020 (2 pages)
2 December 2019Termination of appointment of Barry Martin Olliff as a director on 30 November 2019 (1 page)
2 December 2019Appointment of Mr Carlos Manuel Yuste as a director on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of Tracy Ann Rodrigues as a director on 30 November 2019 (1 page)
7 November 2019Director's details changed for Ms Jane Marie Stabile on 6 November 2019 (2 pages)
14 October 2019Full accounts made up to 30 June 2019 (21 pages)
2 July 2019Termination of appointment of Mark John Driver as a director on 30 June 2019 (1 page)
13 June 2019Appointment of Mr Peter Evan Roth as a director on 11 June 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 30 June 2018 (21 pages)
31 October 2018Termination of appointment of David Michael Cardale as a director on 22 October 2018 (1 page)
2 July 2018Appointment of Ms Jane Marie Stabile as a director on 1 July 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 30 June 2017 (20 pages)
17 November 2017Full accounts made up to 30 June 2017 (20 pages)
3 July 2017Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page)
4 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 November 2016Full accounts made up to 30 June 2016 (19 pages)
7 November 2016Full accounts made up to 30 June 2016 (19 pages)
17 August 2016Appointment of Mr Mark John Driver as a director on 1 July 2016 (2 pages)
17 August 2016Appointment of Mr Mark John Driver as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page)
18 January 2016Director's details changed for Mark Dominic Dwyer on 19 October 2015 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500,000
(9 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500,000
(9 pages)
18 January 2016Director's details changed for Mark Dominic Dwyer on 19 October 2015 (2 pages)
5 January 2016Director's details changed for Mark Dominc Dwyer on 19 October 2015 (2 pages)
5 January 2016Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page)
5 January 2016Director's details changed for Mark Dominc Dwyer on 19 October 2015 (2 pages)
5 January 2016Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page)
15 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mark Dwyer
(5 pages)
15 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mark Dwyer
(5 pages)
20 November 2015Appointment of Mark Dominc Dwyer as a director on 19 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2015
(2 pages)
20 November 2015Appointment of Mark Dominc Dwyer as a director on 19 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2015
(2 pages)
20 November 2015Appointment of Mark Dominc Dwyer as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (3 pages)
19 November 2015Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages)
28 October 2015Full accounts made up to 30 June 2015 (14 pages)
28 October 2015Full accounts made up to 30 June 2015 (14 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500,000
(8 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500,000
(8 pages)
20 October 2014Full accounts made up to 30 June 2014 (14 pages)
20 October 2014Full accounts made up to 30 June 2014 (14 pages)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(8 pages)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(8 pages)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
15 October 2013Full accounts made up to 31 May 2013 (14 pages)
15 October 2013Full accounts made up to 31 May 2013 (14 pages)
5 August 2013Appointment of Mr Barry Alan Aling as a director (2 pages)
5 August 2013Appointment of Mr Barry Alan Aling as a director (2 pages)
26 April 2013Termination of appointment of Valerie Tannahill as a director (1 page)
26 April 2013Termination of appointment of Douglas Allison as a director (1 page)
26 April 2013Termination of appointment of Valerie Tannahill as a director (1 page)
26 April 2013Termination of appointment of Douglas Allison as a director (1 page)
6 March 2013Termination of appointment of Lynn Ruddick as a director (1 page)
6 March 2013Termination of appointment of Lynn Ruddick as a director (1 page)
24 January 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England (1 page)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
24 January 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England (1 page)
16 January 2013Appointment of Valerie Susan Tannahill as a director (2 pages)
16 January 2013Appointment of Valerie Susan Tannahill as a director (2 pages)
10 January 2013Termination of appointment of Douglas Allison as a secretary (1 page)
10 January 2013Appointment of Miss Tracy Rodrigues as a secretary (1 page)
10 January 2013Appointment of Miss Tracy Rodrigues as a secretary (1 page)
10 January 2013Termination of appointment of Douglas Allison as a secretary (1 page)
15 October 2012Full accounts made up to 31 May 2012 (14 pages)
15 October 2012Full accounts made up to 31 May 2012 (14 pages)
11 September 2012Appointment of Dr Allan Seymour Bufferd as a director (2 pages)
11 September 2012Appointment of Dr Allan Seymour Bufferd as a director (2 pages)
11 September 2012Director's details changed for Mr Rian Avery Arthur on 10 September 2012 (2 pages)
11 September 2012Appointment of Mr Rian Avery Arthur as a director (2 pages)
11 September 2012Director's details changed for Mr Rian Avery Arthur on 10 September 2012 (2 pages)
11 September 2012Appointment of Mr Rian Avery Arthur as a director (2 pages)
10 September 2012Appointment of Miss Lynn Christine Ruddick as a director (2 pages)
10 September 2012Appointment of Miss Lynn Christine Ruddick as a director (2 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
14 October 2011Full accounts made up to 31 May 2011 (14 pages)
14 October 2011Full accounts made up to 31 May 2011 (14 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
7 October 2010Full accounts made up to 31 May 2010 (14 pages)
7 October 2010Full accounts made up to 31 May 2010 (14 pages)
16 September 2010Appointment of Mr David Michael Cardale as a director (2 pages)
16 September 2010Termination of appointment of Christopher Weaver as a director (1 page)
16 September 2010Termination of appointment of Jeremy Bannister as a director (1 page)
16 September 2010Termination of appointment of Martin Garzaron as a director (1 page)
16 September 2010Termination of appointment of Valerie Tannahill as a director (1 page)
16 September 2010Appointment of Mr David Michael Cardale as a director (2 pages)
16 September 2010Termination of appointment of Jeremy Bannister as a director (1 page)
16 September 2010Termination of appointment of Michael Russell as a director (1 page)
16 September 2010Termination of appointment of Michael Russell as a director (1 page)
16 September 2010Termination of appointment of Martin Garzaron as a director (1 page)
16 September 2010Termination of appointment of Valerie Tannahill as a director (1 page)
16 September 2010Termination of appointment of Christopher Weaver as a director (1 page)
9 February 2010Director's details changed for Carlos Manuel Yuste on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Jeremy Stephen William Bannister on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Tom Griffith on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Martin Garzaron on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Carlos Manuel Yuste on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Tom Griffith on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Tom Griffith on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Jeremy Stephen William Bannister on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Carlos Manuel Yuste on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Martin Garzaron on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Martin Garzaron on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Jeremy Stephen William Bannister on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Christopher Ian Weaver on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Michael Elliott Russell on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Tannahill on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Tannahill on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Christopher Ian Weaver on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Tannahill on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Michael Elliott Russell on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Michael Elliott Russell on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Christopher Ian Weaver on 1 January 2010 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
28 September 2009Full accounts made up to 31 May 2009 (13 pages)
28 September 2009Full accounts made up to 31 May 2009 (13 pages)
28 April 2009Appointment terminated director clayton gillece (1 page)
28 April 2009Appointment terminated director clayton gillece (1 page)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
19 January 2009Director's change of particulars / clayton gillece / 01/12/2008 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
19 January 2009Director's change of particulars / clayton gillece / 01/12/2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
8 October 2008Full accounts made up to 31 May 2008 (14 pages)
8 October 2008Full accounts made up to 31 May 2008 (14 pages)
2 July 2008Director's change of particulars / tom griffith / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / tom griffith / 01/07/2008 (1 page)
14 May 2008Director appointed jeremy stephen william bannister (1 page)
14 May 2008Director appointed jeremy stephen william bannister (1 page)
8 February 2008Return made up to 17/01/08; full list of members (9 pages)
8 February 2008Return made up to 17/01/08; full list of members (9 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 May 2007 (13 pages)
16 October 2007Full accounts made up to 31 May 2007 (13 pages)
30 January 2007Return made up to 17/01/07; full list of members (10 pages)
30 January 2007Return made up to 17/01/07; full list of members (10 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
23 October 2006Full accounts made up to 31 May 2006 (12 pages)
23 October 2006Full accounts made up to 31 May 2006 (12 pages)
6 March 2006Return made up to 17/01/06; full list of members (9 pages)
6 March 2006Return made up to 17/01/06; full list of members (9 pages)
23 February 2006Nc inc already adjusted 16/02/06 (1 page)
23 February 2006Nc inc already adjusted 16/02/06 (1 page)
18 October 2005Full accounts made up to 31 May 2005 (12 pages)
18 October 2005Full accounts made up to 31 May 2005 (12 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
24 January 2005Return made up to 17/01/05; full list of members (9 pages)
24 January 2005Return made up to 17/01/05; full list of members (9 pages)
1 September 2004Full accounts made up to 31 May 2004 (11 pages)
1 September 2004Full accounts made up to 31 May 2004 (11 pages)
5 February 2004Return made up to 17/01/04; full list of members (9 pages)
5 February 2004Return made up to 17/01/04; full list of members (9 pages)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
14 October 2003Full accounts made up to 31 May 2003 (11 pages)
14 October 2003Full accounts made up to 31 May 2003 (11 pages)
4 February 2003Return made up to 17/01/03; full list of members (9 pages)
4 February 2003Return made up to 17/01/03; full list of members (9 pages)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
2 October 2002Full accounts made up to 31 May 2002 (11 pages)
2 October 2002Full accounts made up to 31 May 2002 (11 pages)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
1 November 2001Memorandum and Articles of Association (9 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2001Memorandum and Articles of Association (9 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Director's particulars changed (1 page)
2 October 2000Full accounts made up to 31 May 2000 (22 pages)
2 October 2000Full accounts made up to 31 May 2000 (22 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
29 January 2000Return made up to 17/01/00; full list of members (10 pages)
29 January 2000Return made up to 17/01/00; full list of members (10 pages)
15 November 1999Full accounts made up to 31 May 1999 (12 pages)
15 November 1999Full accounts made up to 31 May 1999 (12 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 07/09/99; full list of members (8 pages)
22 September 1999Return made up to 07/09/99; full list of members (8 pages)
22 September 1999Director's particulars changed (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
25 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/99
(1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
25 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/99
(1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 May 1998 (14 pages)
29 September 1998Full accounts made up to 31 May 1998 (14 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Return made up to 07/09/98; full list of members (8 pages)
21 September 1998Return made up to 07/09/98; full list of members (8 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
11 November 1997Return made up to 07/09/97; full list of members (7 pages)
11 November 1997Return made up to 07/09/97; full list of members (7 pages)
5 November 1997Ad 25/09/96--------- £ si 50000@1=50000 £ ic 49000/99000 (2 pages)
5 November 1997Ad 14/06/96--------- £ si 100000@1 (2 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Ad 25/09/96--------- £ si 50000@1=50000 £ ic 49000/99000 (2 pages)
5 November 1997Ad 06/06/97--------- £ si 50000@1=50000 £ ic 99000/149000 (2 pages)
5 November 1997Ad 14/06/96--------- £ si 100000@1 (2 pages)
5 November 1997Ad 06/06/97--------- £ si 50000@1=50000 £ ic 99000/149000 (2 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
16 September 1996Return made up to 07/09/96; full list of members (6 pages)
16 September 1996Return made up to 07/09/96; full list of members (6 pages)
13 September 1996Full accounts made up to 31 May 1996 (9 pages)
13 September 1996Full accounts made up to 31 May 1996 (9 pages)
25 July 1996£ nc 27000/300000 29/09/95 (1 page)
25 July 1996Ad 29/09/95--------- £ si 17000@1=17000 £ ic 10000/27000 (2 pages)
25 July 1996Ad 29/09/95--------- £ si 17000@1=17000 £ ic 10000/27000 (2 pages)
25 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 July 1996£ nc 27000/300000 29/09/95 (1 page)
25 July 1996Ad 21/12/95--------- £ si 22000@1=22000 £ ic 27000/49000 (2 pages)
25 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 1996Ad 21/12/95--------- £ si 22000@1=22000 £ ic 27000/49000 (2 pages)
25 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
1 December 1995£ nc 10000/27000 31/08/95 (1 page)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1995£ nc 10000/27000 31/08/95 (1 page)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1995Return made up to 07/09/95; full list of members (14 pages)
20 September 1995Return made up to 07/09/95; full list of members (14 pages)
22 March 1995Full accounts made up to 31 May 1994 (8 pages)
22 March 1995Full accounts made up to 31 May 1994 (8 pages)
26 November 1993Memorandum and Articles of Association (8 pages)
26 November 1993Memorandum and Articles of Association (8 pages)
25 October 1993Memorandum and Articles of Association (6 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1993Memorandum and Articles of Association (6 pages)
21 October 1993Company name changed streetmatch LIMITED\certificate issued on 22/10/93 (3 pages)
21 October 1993Company name changed streetmatch LIMITED\certificate issued on 22/10/93 (3 pages)
7 September 1993Incorporation (9 pages)
7 September 1993Incorporation (9 pages)