Company NameEpworth Investment Management Limited
Company StatusActive
Company Number03052894
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Philip Sandford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Julian De Garis Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr David Alan Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Peter Bryan Hobbs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(22 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMiss Jennie Austin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Secretary NameMichelle Edward
StatusCurrent
Appointed06 July 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Timothy Andrew Swindell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMs Alexandra Louise Cornforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Eric Charles Davies
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleAccountant
Correspondence Address17 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Roy Foulds
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleSecretary
Correspondence Address35 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Secretary NameMr Roy Foulds
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleSecretary
Correspondence Address35 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RJ
Secretary NameMr Peter John Forward
NationalityBritish
StatusResigned
Appointed07 June 1995(1 month after company formation)
Appointment Duration17 years (resigned 30 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameMr Roger John Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Spring
Flamstead
Hertfordshire
AL3 8AF
Director NameMr Michael John Anthony Partridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 May 2011)
RoleRet Civil Servant
Country of ResidenceEngland
Correspondence Address27 High View
Pinner
Middlesex
HA5 3NZ
Director NameRichard Julian Dyster
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration2 years (resigned 31 July 1997)
RoleDirector Of Finance
Correspondence Address8 St Martins Road
Knebworth
Hertfordshire
SG3 6ER
Director NameMr Michael Alfred Henry Willett
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 May 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNo 12 The Hamptons
10 Crabmill Close Knowle
Solihull
West Midlands
B93 0NW
Director NameMr Peter John Forward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameJane Deborah Badrock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleDirector Of Finance
Correspondence Address13 The Granary
High Street, Roydon
Harlow
Essex
CM19 5EL
Director NameRobin Edward Snelson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 December 2000)
RoleConsulting Actuary
Correspondence Address3 Meon Close
Tadworth
Surrey
KT20 5DN
Director NameSir James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2004)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address4 Marlin End
Berkhamsted
Hertfordshire
HP4 3GB
Director NameMr Javaid Khan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crofters Road
Northwood
Middlesex
HA6 3ED
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 April 2005)
RoleCorporate Trustee
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMr Colin Pearson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2015)
RoleRetired Investment Manager
Country of ResidenceEngland
Correspondence AddressHome Farm High Street
Headcorn
Kent
TN27 9NE
Director NameMr John Malcolm Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleRetired Actuary
Country of ResidenceEngland
Correspondence Address39 Welcombe Grove
Solihull
West Midlands
B91 1PD
Director NameMrs Marina Margaret Phillips
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr John Walker Gibbon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Stephen Trevor Beer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2021)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Secretary NameMarina Phillips (Corporation)
StatusResigned
Appointed01 July 2012(17 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 June 2022)
Correspondence Address2nd Floor 9 Bonhill Street
Bonhill Street
London
EC2A 4PE

Contact

Websitewww.epworthinvestment.co.uk

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Central Finance Board Of The Methodist Church
100.00%
Ordinary

Financials

Year2014
Turnover£272,568
Net Worth£353,130
Cash£446,334
Current Liabilities£146,522

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

18 January 2021Termination of appointment of Stephen Trevor Beer as a director on 15 January 2021 (1 page)
29 June 2020Full accounts made up to 27 February 2020 (20 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 28 February 2019 (18 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
12 March 2019Termination of appointment of John Walker Gibbon as a director on 28 February 2019 (1 page)
22 February 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 38,000
(3 pages)
3 January 2019Termination of appointment of John Malcolm Hamilton as a director on 31 December 2018 (1 page)
8 November 2018Full accounts made up to 28 February 2018 (18 pages)
2 July 2018Appointment of Ms Jennie Austin as a director on 2 July 2018 (2 pages)
11 May 2018Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • GBP 30,000
(11 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
8 March 2018Director's details changed for Mr John Philip Sandford on 7 March 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2018.
(4 pages)
2 January 2018Appointment of Mr Stephen Trevor Beer as a director on 15 December 2017 (2 pages)
22 June 2017Full accounts made up to 28 February 2017 (11 pages)
22 June 2017Full accounts made up to 28 February 2017 (11 pages)
15 May 2017Appointment of Mr Peter Bryan Hobbs as a director on 12 May 2017 (2 pages)
15 May 2017Appointment of Mr Peter Bryan Hobbs as a director on 12 May 2017 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages)
11 December 2016Full accounts made up to 29 February 2016 (11 pages)
11 December 2016Full accounts made up to 29 February 2016 (11 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(7 pages)
5 November 2015Full accounts made up to 28 February 2015 (13 pages)
5 November 2015Full accounts made up to 28 February 2015 (13 pages)
7 July 2015Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 25,000
(8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 25,000
(8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 25,000
(8 pages)
20 February 2015Termination of appointment of Roger John Smith as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Roger John Smith as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr John Walker Gibbon as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr John Walker Gibbon as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Colin Pearson as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Colin Pearson as a director on 20 February 2015 (1 page)
10 December 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (3 pages)
10 December 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (3 pages)
8 December 2014Full accounts made up to 31 August 2014 (12 pages)
8 December 2014Full accounts made up to 31 August 2014 (12 pages)
29 August 2014Statement of capital on 23 April 2014
  • GBP 25,000
(5 pages)
29 August 2014Statement of capital on 23 April 2014
  • GBP 25,000
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(10 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(10 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(10 pages)
11 November 2013Full accounts made up to 31 August 2013 (14 pages)
11 November 2013Full accounts made up to 31 August 2013 (14 pages)
30 October 2013Appointment of Mrs Marina Margaret Phillips as a director (2 pages)
30 October 2013Appointment of Mrs Marina Margaret Phillips as a director (2 pages)
3 May 2013Termination of appointment of Peter Forward as a director (1 page)
3 May 2013Termination of appointment of Peter Forward as a director (1 page)
3 May 2013Termination of appointment of Richard Reeves as a director (1 page)
3 May 2013Termination of appointment of Richard Reeves as a director (1 page)
3 May 2013Termination of appointment of Peter Forward as a secretary (1 page)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 May 2013Termination of appointment of Peter Forward as a secretary (1 page)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
30 April 2013Appointment of Marina Phillips as a secretary (2 pages)
30 April 2013Appointment of Marina Phillips as a secretary (2 pages)
28 December 2012Full accounts made up to 31 August 2012 (13 pages)
28 December 2012Full accounts made up to 31 August 2012 (13 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
19 October 2011Full accounts made up to 31 August 2011 (13 pages)
19 October 2011Full accounts made up to 31 August 2011 (13 pages)
1 August 2011Appointment of Mr John Malcolm Hamilton as a director (2 pages)
1 August 2011Appointment of Mr John Malcolm Hamilton as a director (2 pages)
1 August 2011Appointment of Mr Colin Pearson as a director (2 pages)
1 August 2011Appointment of Mr Colin Pearson as a director (2 pages)
29 July 2011Appointment of Mr John Sandford as a director (2 pages)
29 July 2011Appointment of Mr John Sandford as a director (2 pages)
11 May 2011Termination of appointment of Michael Willett as a director (1 page)
11 May 2011Termination of appointment of Michael Willett as a director (1 page)
11 May 2011Termination of appointment of Michael Partridge as a director (1 page)
11 May 2011Termination of appointment of Michael Partridge as a director (1 page)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
5 November 2010Full accounts made up to 31 August 2010 (12 pages)
5 November 2010Full accounts made up to 31 August 2010 (12 pages)
11 May 2010Director's details changed for Roger John Smith on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Richard John Reeves on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Roger John Smith on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Richard John Reeves on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Richard John Reeves on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Peter John Forward on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Peter John Forward on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Peter John Forward on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Roger John Smith on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages)
23 November 2009Full accounts made up to 31 August 2009 (13 pages)
23 November 2009Full accounts made up to 31 August 2009 (13 pages)
1 June 2009Full accounts made up to 31 August 2008 (12 pages)
1 June 2009Full accounts made up to 31 August 2008 (12 pages)
8 May 2009Return made up to 03/05/09; full list of members (7 pages)
8 May 2009Return made up to 03/05/09; full list of members (7 pages)
7 May 2009Director's change of particulars / roger smith / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / roger smith / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / william seddon / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / william seddon / 07/05/2009 (1 page)
9 June 2008Full accounts made up to 31 August 2007 (12 pages)
9 June 2008Full accounts made up to 31 August 2007 (12 pages)
8 May 2008Return made up to 03/05/08; full list of members (7 pages)
8 May 2008Return made up to 03/05/08; full list of members (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
21 May 2007Return made up to 03/05/07; full list of members (4 pages)
21 May 2007Return made up to 03/05/07; full list of members (4 pages)
16 November 2006Full accounts made up to 31 August 2006 (12 pages)
16 November 2006Full accounts made up to 31 August 2006 (12 pages)
10 May 2006Return made up to 03/05/06; full list of members (4 pages)
10 May 2006Return made up to 03/05/06; full list of members (4 pages)
7 December 2005Full accounts made up to 31 August 2005 (12 pages)
7 December 2005Full accounts made up to 31 August 2005 (12 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 52 tabernacle street london EC2A 4NJ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 52 tabernacle street london EC2A 4NJ (1 page)
16 June 2005Return made up to 03/05/05; full list of members (4 pages)
16 June 2005Return made up to 03/05/05; full list of members (4 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 August 2004 (12 pages)
6 December 2004Full accounts made up to 31 August 2004 (12 pages)
23 September 2004Director's particulars changed (2 pages)
23 September 2004Director's particulars changed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
18 May 2004Return made up to 03/05/04; full list of members (4 pages)
18 May 2004Return made up to 03/05/04; full list of members (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 August 2003 (12 pages)
6 March 2004Full accounts made up to 31 August 2003 (12 pages)
20 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2003Full accounts made up to 31 August 2002 (12 pages)
10 March 2003Full accounts made up to 31 August 2002 (12 pages)
17 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2001Full accounts made up to 31 August 2001 (11 pages)
28 November 2001Full accounts made up to 31 August 2001 (11 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
18 May 2001Return made up to 03/05/01; full list of members (8 pages)
18 May 2001Return made up to 03/05/01; full list of members (8 pages)
14 April 2001Full accounts made up to 31 August 2000 (11 pages)
14 April 2001Full accounts made up to 31 August 2000 (11 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
31 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(9 pages)
31 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(9 pages)
19 April 2000Full accounts made up to 31 August 1999 (11 pages)
19 April 2000Full accounts made up to 31 August 1999 (11 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
21 May 1999Return made up to 03/05/99; full list of members (8 pages)
21 May 1999Return made up to 03/05/99; full list of members (8 pages)
31 December 1998Full accounts made up to 31 August 1998 (10 pages)
31 December 1998Full accounts made up to 31 August 1998 (10 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
28 May 1998Return made up to 03/05/98; no change of members (6 pages)
28 May 1998Return made up to 03/05/98; no change of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 August 1997 (9 pages)
29 April 1998Full accounts made up to 31 August 1997 (9 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
19 May 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
30 December 1996Full accounts made up to 31 August 1996 (9 pages)
30 December 1996Full accounts made up to 31 August 1996 (9 pages)
15 August 1996Memorandum and Articles of Association (17 pages)
15 August 1996Memorandum and Articles of Association (17 pages)
14 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
14 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
24 May 1996Return made up to 03/05/96; full list of members (8 pages)
24 May 1996Return made up to 03/05/96; full list of members (8 pages)
15 February 1996Registered office changed on 15/02/96 from: 1 central buildings westminster london SW1H 9NH (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1 central buildings westminster london SW1H 9NH (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995Ad 07/07/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
3 August 1995Ad 07/07/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
3 August 1995New director appointed (2 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 1995Incorporation (42 pages)
3 May 1995Incorporation (42 pages)