Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(29 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Derek John Young |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Silverwood Granville Road Weybridge Surrey KT13 0QG |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Mr John Gordon Archibald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Greenways Totteridge Green London N20 8PA |
Director Name | David William James Garrett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stanley House 13-14 Stanley Crescent London W11 2NA |
Director Name | Colin Graham Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1997) |
Role | Tax Director |
Correspondence Address | 43 Devereux Drive Watford Hertfordshire WD1 3DD |
Director Name | Andrew Charles Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2002) |
Role | Banker |
Correspondence Address | 9 Royal Bay Apartments La Rue Horman, Grouville Jersey Channel Islands JE3 9EJ |
Director Name | Mr Michael John Colin Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2001) |
Role | Director Commercial Banking |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 41 Sheen Road Richmond Surrey TW9 1AJ |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Graham Robert James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2005) |
Role | Head Of Real Estate Bus Servic |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highlands Park Seal Sevenoaks Kent TN15 0AQ |
Director Name | John Clare |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(13 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2019) |
Role | Real Estate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Canary Wharf Limited 1 Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2011) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Website | canarywharf.com |
---|---|
Telephone | 07 446808464 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,304 |
Net Worth | £59,217 |
Current Liabilities | £42,647,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
25 May 2005 | Delivered on: 9 June 2005 Persons entitled: Canary Wharf Finance Ii PLC (The Issuer) Classification: Mortgage Secured details: All monies due or to become due from each obligor to the chargee and the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First equitable mortgage the mortgaged property and first fixed charge all lease income, any plant or machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 December 1997 | Delivered on: 19 December 1997 Persons entitled: Canary Wharf Finance PLC Classification: Mortgage Secured details: All present and future obligations and liabilities(whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor(as defined) to the issuer and the trustee under each finance document(as defined) except for any obligation which if it were so included would result in the mortgage contravening section 151 of the companies act 1985(the "secured liabilities"). Particulars: First equitable charge all legal and beneficial interests in the mortgaged property fixed charge its interest in all lease income any plant or machinery all benefits in respect of insurance and claims licences consents authorisations and compensation. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
18 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
26 May 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
31 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 March 2018 | Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
14 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 November 2011 (21 pages) |
5 March 2012 | Full accounts made up to 30 November 2011 (21 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
13 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
5 January 2012 | Appointment of Mr George Iacobescu as a director (3 pages) |
5 January 2012 | Appointment of Mr George Iacobescu as a director (3 pages) |
5 January 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
5 January 2012 | Appointment of Peter Anderson Ii as a director (3 pages) |
5 January 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
5 January 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
5 January 2012 | Appointment of Peter Anderson Ii as a director (3 pages) |
5 January 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Company name changed robert fleming (overseas) number 2 LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed robert fleming (overseas) number 2 LIMITED\certificate issued on 04/01/12
|
1 December 2011 | Termination of appointment of John Clare as a director (1 page) |
1 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
1 December 2011 | Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (1 page) |
1 December 2011 | Termination of appointment of Ian Lyall as a director (1 page) |
1 December 2011 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (1 page) |
1 December 2011 | Termination of appointment of Ian Lyall as a director (1 page) |
1 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
1 December 2011 | Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Termination of appointment of John Clare as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 February 2010 | Director's details changed for John Clare on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Clare on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Clare on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 10 Aldermanbury London EC2V 7RF on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages) |
17 February 2010 | Registered office address changed from 10 Aldermanbury London EC2V 7RF on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
25 February 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
9 June 2005 | Particulars of mortgage/charge (22 pages) |
9 June 2005 | Particulars of mortgage/charge (22 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (3 pages) |
1 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members
|
27 March 2001 | Return made up to 25/02/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 25/02/00; no change of members (8 pages) |
21 March 2000 | Return made up to 25/02/00; no change of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 25/02/99; change of members (7 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 25/02/99; change of members (7 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 25/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 25/02/98; full list of members (8 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (12 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (12 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
12 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
27 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 June 1995 | Director resigned (4 pages) |
12 June 1995 | Director resigned (4 pages) |