Company NameMh Nominees Limited
Company StatusActive
Company Number02869802
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(10 years, 4 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameHugh Robert Jotham Gardner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(11 years, 5 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Jonathan Dayrell Leigh-Hunt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(18 years, 4 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Ben Devons
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 4 months after company formation)
Appointment Duration9 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 1999)
RoleSolicitor
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months (resigned 07 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Secretary NameJonathan Patrick Leslie Sweet
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months (resigned 07 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameFrank Bloom
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1999)
RoleSolicitor
Correspondence Address28 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameDuncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(3 months after company formation)
Appointment Duration21 years (resigned 08 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Jonathan Peter Pearce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(3 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Nicholas Alan Roche
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Director NameKatherine Mary De Souza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Mark Antoni Halama
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Anthony David Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameRichard Hinchliffe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2003)
RoleSolicitor
Correspondence Address1 Petherton Road
Highbury
London
N5 2QX
Director NameSimon Paul Richard Vivian
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2006)
RoleSolicitor
Correspondence Address132 Hurlingham Road
Fulham
London
SW6 3NF
Director NameMrs Rosemary Ann Jackson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSkinners Cottage
4 Rackham Street Rackham
Pulborough
West Sussex
RH20 2EX
Director NameJonathan David Bor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Lawn
Croftdown Road
London
NW5 1HF
Director NameMr David Nathan Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameBruce Andrew Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMs Herdeep Sian
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Marriott Harrison LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 February 2023Director's details changed for Jonathan Dayrell Leigh-Hunt on 16 February 2023 (2 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 July 2022Change of details for Marriott Harrison Llp as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
31 March 2022Termination of appointment of Katherine Mary De Souza as a director on 31 March 2022 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Jonathan Patrick Leslie Sweet as a secretary on 7 May 2021 (1 page)
7 May 2021Termination of appointment of Jonathan Patrick Leslie Sweet as a director on 7 May 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Bruce Andrew Jones as a director on 30 September 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 October 2018Director's details changed for Jonathan Patrick Leslie Sweet on 10 October 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 April 2018Termination of appointment of Jonathan Peter Pearce as a director on 31 March 2018 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Termination of appointment of Anthony David Morris as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Anthony David Morris as a director on 31 March 2017 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
2 July 2015Termination of appointment of David Nathan Bennett as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Nathan Bennett as a director on 30 June 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 April 2015Appointment of Ben Devons as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ben Devons as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ben Devons as a director on 1 April 2015 (2 pages)
24 March 2015Director's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(8 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(8 pages)
6 November 2013Termination of appointment of Mark Halama as a director (1 page)
6 November 2013Termination of appointment of Mark Halama as a director (1 page)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 March 2013Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page)
15 February 2013Termination of appointment of Herdeep Sian as a director (1 page)
15 February 2013Termination of appointment of Herdeep Sian as a director (1 page)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
8 November 2012Appointment of Herdeep Sian as a director (2 pages)
8 November 2012Appointment of Herdeep Sian as a director (2 pages)
8 November 2012Appointment of Bruce Andrew Jones as a director (2 pages)
8 November 2012Appointment of Bruce Andrew Jones as a director (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 April 2012Appointment of Jonathan Dayrell Leigh-Hunt as a director (2 pages)
3 April 2012Appointment of Jonathan Dayrell Leigh-Hunt as a director (2 pages)
27 March 2012Director's details changed for Katherine Mary De Souza on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Katherine Mary De Souza on 27 March 2012 (2 pages)
20 March 2012Director's details changed for Hugh Robert Jotham Gardner on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Hugh Robert Jotham Gardner on 20 March 2012 (2 pages)
16 March 2012Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages)
15 March 2012Director's details changed for David Nathan Bennett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
15 March 2012Director's details changed for David Nathan Bennett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages)
28 February 2012Secretary's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (1 page)
28 February 2012Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (1 page)
28 February 2012Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Charles on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Charles on 31 January 2012 (2 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (11 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages)
9 February 2011Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages)
9 February 2011Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages)
9 February 2011Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
8 May 2009Director's change of particulars / mark halama / 30/04/2009 (1 page)
8 May 2009Director's change of particulars / mark halama / 30/04/2009 (1 page)
10 November 2008Return made up to 08/11/08; full list of members (6 pages)
10 November 2008Return made up to 08/11/08; full list of members (6 pages)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
16 April 2008Director appointed david nathan bennett (2 pages)
16 April 2008Director appointed david nathan bennett (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
16 November 2007Return made up to 08/11/07; no change of members (10 pages)
16 November 2007Return made up to 08/11/07; no change of members (10 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page)
21 August 2007Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page)
19 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 November 2006Return made up to 08/11/06; full list of members (10 pages)
21 November 2006Return made up to 08/11/06; full list of members (10 pages)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 November 2005Return made up to 08/11/05; full list of members (11 pages)
18 November 2005Return made up to 08/11/05; full list of members (11 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
17 November 2004Return made up to 08/11/04; full list of members (10 pages)
17 November 2004Return made up to 08/11/04; full list of members (10 pages)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
22 November 2003Return made up to 08/11/03; full list of members (10 pages)
22 November 2003Return made up to 08/11/03; full list of members (10 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 November 2002Return made up to 08/11/02; full list of members (10 pages)
15 November 2002Return made up to 08/11/02; full list of members (10 pages)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 November 2000Return made up to 08/11/00; full list of members (8 pages)
17 November 2000Return made up to 08/11/00; full list of members (8 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
17 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 November 1998Return made up to 08/11/98; no change of members (12 pages)
11 November 1998Return made up to 08/11/98; no change of members (12 pages)
16 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 November 1997Return made up to 08/11/97; full list of members (14 pages)
18 November 1997Return made up to 08/11/97; full list of members (14 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
7 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 January 1994Company name changed eacharea LIMITED\certificate issued on 28/01/94 (2 pages)
27 January 1994Company name changed eacharea LIMITED\certificate issued on 28/01/94 (2 pages)
8 November 1993Incorporation (9 pages)
8 November 1993Incorporation (9 pages)