London
EC4M 7AU
Director Name | Stuart James McNeil |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Marie Lesley Clayton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 18 July 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Peter Cameron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2005) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Neville James Gullickson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1996(3 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 1997) |
Role | Banker |
Correspondence Address | 67 Park Avenue London N22 4EY |
Director Name | John Robert Tubby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1998) |
Role | Bank Officer |
Correspondence Address | 52 Station Road Wallingford Oxfordshire OX10 0JY |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jaswinder Singh Chagar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Robert Andrew Horning |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2007) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Peter Duckenfield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2006) |
Role | Bank Supervisor |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Sarah Jane Johnson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Maxwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jonathan Burrows |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Alison Paula Livesey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Krishnan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2011) |
Role | Investment Banking Operation's Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Helen Catherine Collins |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Jamie Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Paul Creely |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2018) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Anthea Kate Welch |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2018) |
Role | Bank Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr William Rupert Sibthorp |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.c-of-e.org.uk |
---|
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 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
16 June 2020 | Director's details changed for Paul Julian Berrelly on 11 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
20 December 2018 | Appointment of Mr William Rupert Sibthorp as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of James Paul Creely as a director on 19 December 2018 (1 page) |
3 October 2018 | Termination of appointment of Anthea Kate Welch as a director on 1 October 2018 (1 page) |
25 September 2018 | Resolutions
|
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for James Creely on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for James Creely on 3 February 2017 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 August 2016 | Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages) |
9 August 2016 | Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 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
|
30 July 2014 | Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page) |
10 July 2014 | Appointment of Stuart James Mcneil as a director (2 pages) |
10 July 2014 | Appointment of Stuart James Mcneil as a director (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Anthea Kate Jones as a director (2 pages) |
18 January 2013 | Appointment of Anthea Kate Jones as a director (2 pages) |
9 August 2012 | Termination of appointment of Jaswinder Chagar as a director (1 page) |
9 August 2012 | Termination of appointment of Jaswinder Chagar as a director (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
16 February 2012 | Director's details changed for James Creely on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for James Creely on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
6 January 2012 | Appointment of James Creely as a director (2 pages) |
6 January 2012 | Appointment of James Creely as a director (2 pages) |
5 January 2012 | Termination of appointment of Peter Krishnan as a director (1 page) |
5 January 2012 | Termination of appointment of Peter Krishnan as a director (1 page) |
16 September 2011 | Appointment of Paul Julian Berrelly as a director (2 pages) |
16 September 2011 | Appointment of Paul Julian Berrelly as a director (2 pages) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
26 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
26 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
26 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
25 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
25 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
25 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
25 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page) |
26 November 2009 | Termination of appointment of Andrew Maxwell as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Maxwell as a director (1 page) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
25 November 2008 | Appointment terminated director sarah johnson (1 page) |
25 November 2008 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
25 November 2008 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
25 November 2008 | Appointment terminated director sarah johnson (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Appointment terminated director william bethell (1 page) |
22 May 2008 | Appointment terminated director william bethell (1 page) |
12 May 2008 | Director appointed alison paula livesey (2 pages) |
12 May 2008 | Director appointed alison paula livesey (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 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) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 March 1999 | Return made up to 22/02/99; full list of members (5 pages) |
18 March 1999 | Return made up to 22/02/99; full list of members (5 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
5 June 1996 | Memorandum and Articles of Association (9 pages) |
5 June 1996 | Memorandum and Articles of Association (9 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed cloverspring LIMITED\certificate issued on 23/05/96 (2 pages) |
23 May 1996 | Company name changed cloverspring LIMITED\certificate issued on 23/05/96 (2 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 200 aldersgate street london. EC1A 4JJ. (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 200 aldersgate street london. EC1A 4JJ. (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Memorandum and Articles of Association (8 pages) |
3 May 1996 | Memorandum and Articles of Association (8 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Incorporation (22 pages) |
22 February 1996 | Incorporation (22 pages) |