London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 March 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Peter David Cherasia |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 September 2011) |
Role | Investment Banking Brokerage |
Country of Residence | United States |
Correspondence Address | 96 West River Road Rumson New Jersey 07760 |
Director Name | Eric Youngblood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 1999) |
Role | Financial Analyst |
Correspondence Address | Villalar 9 5id Madrid 28001 |
Director Name | Robert Leonard Sheehy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2000) |
Role | Economist |
Correspondence Address | 93 Rue Des Cerisiers Thoiry 01710 |
Director Name | William John Montgoris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Financial Administrator |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey 07417 |
Secretary Name | Peter David Cherasia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2007) |
Role | Investment Banking Brokerage |
Country of Residence | United States |
Correspondence Address | 96 West River Road Rumson New Jersey 07760 |
Secretary Name | David Steven Rosen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 September 2007) |
Role | Investment Banking Brokerage |
Correspondence Address | 23 Collyer Drive Ossining New York 10562 |
Director Name | John Laurence Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2006) |
Role | Banker |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Director Name | Marshall J Levinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2005) |
Role | Cfo Cao Accountant |
Correspondence Address | 50 Riverside Drive 7b New York 10024 United States |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Director Name | Mr Jeffrey Mark Farber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 78 Emery Drive Stamford Conneticut 06902 United States |
Director Name | Mr Michel Marie Raoul Gerard Peretie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bedford Gardens London W8 7EF |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 35 East 85th Street Apt.5e New York 10028 |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Fuad Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 September 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Bear Stearns International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2009) |
Correspondence Address | One Canada Square London E14 5AD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2006) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | bear.com |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bear Stearns Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,154 |
Current Liabilities | £4,060 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
15 November 2018 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
4 August 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
5 September 2013 | Termination of appointment of Fuad Khawaja as a director (1 page) |
5 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
5 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
5 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
5 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
5 September 2013 | Termination of appointment of Fuad Khawaja as a director (1 page) |
5 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Termination of appointment of Peter Cherasia as a director (1 page) |
19 September 2011 | Appointment of Fuad Khawaja as a director (2 pages) |
19 September 2011 | Termination of appointment of Nigel Collett as a director (1 page) |
19 September 2011 | Appointment of Fuad Khawaja as a director (2 pages) |
19 September 2011 | Termination of appointment of Nigel Collett as a director (1 page) |
19 September 2011 | Termination of appointment of Peter Cherasia as a director (1 page) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Peter David Cherasia on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel John David Collett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Robert Lyall on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Bear Stearns International Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Bear Stearns International Limited as a secretary (1 page) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Return made up to 27/10/08; full list of members (7 pages) |
23 December 2008 | Return made up to 27/10/08; full list of members (7 pages) |
19 December 2008 | Director appointed nigel john david collett (2 pages) |
19 December 2008 | Director appointed nigel john david collett (2 pages) |
3 December 2008 | Auditor's resignation (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
3 December 2008 | Auditor's resignation (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed nigel john david collett logged form (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed nigel john david collett logged form (3 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
6 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
11 December 2003 | Return made up to 27/10/03; full list of members (9 pages) |
11 December 2003 | Return made up to 27/10/03; full list of members (9 pages) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Location of register of members (1 page) |
1 November 2003 | Location of register of members (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Full accounts made up to 30 November 2002 (12 pages) |
13 August 2003 | Full accounts made up to 30 November 2002 (12 pages) |
19 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
19 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
16 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
23 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
23 November 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 27/10/99; full list of members (11 pages) |
14 February 2000 | Return made up to 27/10/99; full list of members (11 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 February 1999 | Return made up to 27/10/98; full list of members (10 pages) |
11 February 1999 | Return made up to 27/10/98; full list of members (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
20 November 1997 | Location of register of members (1 page) |
20 November 1997 | Location of register of members (1 page) |
20 November 1997 | Return made up to 27/10/97; full list of members (10 pages) |
20 November 1997 | Return made up to 27/10/97; full list of members (10 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 27/10/96; full list of members (9 pages) |
24 January 1997 | Return made up to 27/10/96; full list of members (9 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Accounting reference date notified as 30/06 (1 page) |
2 March 1996 | Accounting reference date notified as 30/06 (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 35 basinghall street london EC2V 5DB (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 35 basinghall street london EC2V 5DB (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (13 pages) |
29 February 1996 | Memorandum and Articles of Association (13 pages) |
27 February 1996 | Company name changed trushelfco (no.2133) LIMITED\certificate issued on 27/02/96 (3 pages) |
27 February 1996 | Company name changed trushelfco (no.2133) LIMITED\certificate issued on 27/02/96 (3 pages) |
27 October 1995 | Incorporation (18 pages) |
27 October 1995 | Incorporation (18 pages) |