Company NameNewbroad Investments
Company StatusDissolved
Company Number03171087
CategoryPrivate Unlimited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesBootham Crescent Investments Limited and Newbroad Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 16 October 2012)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 119 Broadhurst Gardens
London
NW6 3BJ
Director NameMichel St.John Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillywood House
Starvenden Lane
Sissingshurst
Kent
TN17 2AN
Director NameHaydon Yates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1997)
RoleBanker
Correspondence Address43 Penningtons
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4LF
Director NamePhilip John Surtees Wise
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address15 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameDaksheshkumar Bhupendrakumar Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 1997)
RoleInvestment Banker
Correspondence Address69 Valley Drive
Kinsbury
London
NW9 9NL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleInvestment Banker
Correspondence Address6 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMr Michael Vincent Fawcett Allsop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCondover House
Tinkers Lane, Champneys
Tring
Hertfordshire
HP23 6JB
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed15 March 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameGraham Frederick Randell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 months after company formation)
Appointment Duration4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressThe Badgers
28 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1999)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Director NameMr John Henry Edmund Wells
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address62 Marryat Road
London
SW19 5BJ
Director NameJohn Martin Rushton-Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2000)
RoleInvestment Banker
Correspondence AddressGround Floor
157 King Henrys Road
London
NW3 3RD
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1999)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameJohn Edward Goldthorpe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1999)
RoleExecutive Vice President
Correspondence Address408 Shelbourne Terrace
Ridgewood
New Jersey
Nj 07450
Director NameAlan Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 1999)
RoleInvestment Banker
Correspondence AddressTrundalls
Water Lane Denston
Newmarket
Suffolk
CB8 8PP
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2003)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameMr Malcolm Ian Cameron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2000)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address7 Well View
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2003)
RoleChartered Accountant
Correspondence Address24 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr James Michael Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Director NameMr Andrew John Hicks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2003(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhite Mill End
5 Granville Road
Sevenoaks
Kent
TN13 1ES
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(6 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(6 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(6 pages)
1 July 2011Accounts made up to 31 December 2010 (18 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 07/09/2010
(8 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 07/09/2010
(8 pages)
2 September 2010Certificate of re-registration from Limited to Unlimited (1 page)
2 September 2010 (1 page)
2 September 2010Re-registration of Memorandum and Articles (27 pages)
2 September 2010Re-registration from a private limited company to a private unlimited company (2 pages)
2 September 2010Re-registration from a private limited company to a private unlimited company (2 pages)
2 September 2010Re-registration assent (1 page)
2 September 2010Certificate of re-registration from Limited to Unlimited (1 page)
2 September 2010Re-registration of Memorandum and Articles (27 pages)
9 July 2010Accounts made up to 31 December 2009 (19 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Accounts made up to 31 December 2008 (20 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
25 February 2009Appointment Terminated Director andrew hicks (1 page)
25 February 2009Appointment terminated director andrew hicks (1 page)
5 June 2008Accounts made up to 31 December 2007 (20 pages)
5 June 2008Full accounts made up to 31 December 2007 (20 pages)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 April 2007Return made up to 06/03/07; full list of members (6 pages)
10 April 2007Return made up to 06/03/07; full list of members (6 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 06/03/05; full list of members (6 pages)
30 March 2005Return made up to 06/03/05; full list of members (6 pages)
23 September 2004Full accounts made up to 31 December 2003 (12 pages)
23 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
31 March 2004Return made up to 06/03/04; no change of members (5 pages)
31 March 2004Return made up to 06/03/04; no change of members (5 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
31 March 2003Return made up to 06/03/03; full list of members (6 pages)
31 March 2003Return made up to 06/03/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
25 March 2002Return made up to 06/03/02; no change of members (7 pages)
25 March 2002Return made up to 06/03/02; no change of members (7 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
22 March 2001Return made up to 06/03/01; no change of members (6 pages)
22 March 2001Return made up to 06/03/01; no change of members (6 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
21 March 2000Return made up to 06/03/00; full list of members (8 pages)
21 March 2000Return made up to 06/03/00; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Accounting reference date shortened from 13/03/99 to 31/12/98 (1 page)
21 September 1999Accounting reference date shortened from 13/03/99 to 31/12/98 (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
16 March 1999Return made up to 06/03/99; no change of members (8 pages)
16 March 1999Return made up to 06/03/99; no change of members (8 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
4 January 1999Full accounts made up to 13 March 1998 (12 pages)
4 January 1999Full accounts made up to 13 March 1998 (12 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
19 March 1998Return made up to 06/03/98; no change of members (7 pages)
19 March 1998Return made up to 06/03/98; no change of members (7 pages)
19 February 1998Accounting reference date extended from 28/02/98 to 13/03/98 (1 page)
19 February 1998Accounting reference date extended from 28/02/98 to 13/03/98 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
17 December 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
17 December 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
9 April 1997Return made up to 06/03/97; full list of members (8 pages)
9 April 1997Return made up to 06/03/97; full list of members (8 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
6 November 1996Full accounts made up to 31 March 1996 (13 pages)
6 November 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
25 April 1996Ad 26/03/96--------- £ si 219772935@1=219772935 £ ic 1/219772936 (2 pages)
25 April 1996Ad 27/03/96--------- £ si 780227065@1=780227065 £ ic 219772936/1000000001 (2 pages)
25 April 1996Ad 27/03/96--------- £ si 780227065@1=780227065 £ ic 219772936/1000000001 (2 pages)
25 April 1996Ad 26/03/96--------- £ si 219772935@1=219772935 £ ic 1/219772936 (2 pages)
1 April 1996Secretary resigned (3 pages)
1 April 1996New director appointed (1 page)
1 April 1996New secretary appointed (3 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Secretary resigned (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
22 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/03/96
(2 pages)
21 March 1996Registered office changed on 21/03/96 from: 1 fleet place london EC4M 7WS (1 page)
21 March 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 March 1996Company name changed bootham crescent investments lim ited\certificate issued on 18/03/96 (2 pages)
18 March 1996Company name changed bootham crescent investments lim ited\certificate issued on 18/03/96 (2 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)