London
SW1H 9NP
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Sinead O'Haire |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2011(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Alice Hannah Daisy Foulk |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(20 years after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 April 2016) |
Role | Farmer/ Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36 Broadway London SW1H 0BH |
Secretary Name | Philip John Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Tan Yr Allt Tymawr Llanybydder Dyfed SA40 9RB Wales |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 March 2007) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 12 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 23 Via G Parini, Longone Al Segrino Como 22030 Italy |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65.5m at £0.1 | B.p. Marsh & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,422,842 |
Net Worth | £12,687,090 |
Cash | £780 |
Current Liabilities | £5,774 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
1 November 2010 | Delivered on: 13 November 2010 Satisfied on: 5 April 2014 Persons entitled: Brian Marsh Enterprises Limited Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 June 2010 | Delivered on: 16 June 2010 Satisfied on: 5 April 2014 Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 October 2023 | Full accounts made up to 31 January 2023 (20 pages) |
---|---|
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
8 August 2022 | Full accounts made up to 31 January 2022 (22 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 January 2021 (22 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 January 2020 (22 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 January 2019 (29 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 January 2018 (23 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (22 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (22 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
12 July 2016 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 4 May 2016 (2 pages) |
12 July 2016 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 4 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 April 2016 | Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page) |
18 March 2016 | Director's details changed for Mr Philip John Mortlock on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Philip John Mortlock on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page) |
4 August 2015 | Full accounts made up to 31 January 2015 (25 pages) |
4 August 2015 | Full accounts made up to 31 January 2015 (25 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 January 2014 (18 pages) |
21 August 2014 | Full accounts made up to 31 January 2014 (18 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 April 2014 | Satisfaction of charge 1 in full (8 pages) |
5 April 2014 | Satisfaction of charge 1 in full (8 pages) |
5 April 2014 | Satisfaction of charge 2 in full (9 pages) |
5 April 2014 | Satisfaction of charge 2 in full (9 pages) |
21 March 2014 | Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages) |
21 March 2014 | Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
21 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (16 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
5 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
5 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (16 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (16 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (16 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (16 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
24 July 2009 | Full accounts made up to 31 January 2009 (16 pages) |
24 July 2009 | Full accounts made up to 31 January 2009 (16 pages) |
9 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
9 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
11 August 2008 | Full accounts made up to 31 January 2008 (16 pages) |
11 August 2008 | Full accounts made up to 31 January 2008 (16 pages) |
5 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
18 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
17 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
17 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 June 2006 | Memorandum and Articles of Association (22 pages) |
12 June 2006 | Memorandum and Articles of Association (22 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Return made up to 03/05/06; full list of members (18 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (18 pages) |
24 May 2006 | Resolutions
|
1 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
1 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
1 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
30 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
30 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
28 January 2002 | Particulars of contract relating to shares (3 pages) |
28 January 2002 | Ad 19/12/01--------- £ si [email protected]=47520 £ ic 6504218/6551738 (2 pages) |
28 January 2002 | Particulars of contract relating to shares (3 pages) |
28 January 2002 | Ad 19/12/01--------- £ si [email protected]=47520 £ ic 6504218/6551738 (2 pages) |
10 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
20 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
20 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
24 May 2001 | Nc inc already adjusted 17/05/01 (1 page) |
24 May 2001 | Ad 17/05/01--------- £ si [email protected]=509029 £ ic 5995189/6504218 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Ad 17/05/01--------- £ si [email protected]=509029 £ ic 5995189/6504218 (2 pages) |
24 May 2001 | Nc inc already adjusted 17/05/01 (1 page) |
24 May 2001 | Resolutions
|
23 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
17 November 2000 | Ad 13/11/00--------- £ si [email protected]=6482 £ ic 5470843/5477325 (2 pages) |
17 November 2000 | Ad 13/11/00--------- £ si [email protected]=6482 £ ic 5470843/5477325 (2 pages) |
16 October 2000 | Ad 25/09/00--------- £ si [email protected]=1643 £ ic 5469200/5470843 (2 pages) |
16 October 2000 | Ad 25/09/00--------- £ si [email protected]=1643 £ ic 5469200/5470843 (2 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Statement of affairs (10 pages) |
4 July 2000 | Ad 19/06/00--------- £ si [email protected]=226130 £ ic 5243070/5469200 (2 pages) |
4 July 2000 | Statement of affairs (10 pages) |
4 July 2000 | Ad 19/06/00--------- £ si [email protected]=226130 £ ic 5243070/5469200 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
8 May 2000 | Return made up to 03/05/00; full list of members (11 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (11 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
7 October 1999 | £ nc 5620000/5995000 29/09/99 (1 page) |
7 October 1999 | Ad 29/09/99--------- £ si [email protected]=218 £ ic 5242852/5243070 (2 pages) |
7 October 1999 | Ad 29/09/99--------- £ si [email protected]=218 £ ic 5242852/5243070 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | £ nc 5620000/5995000 29/09/99 (1 page) |
7 October 1999 | Resolutions
|
23 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Ad 10/08/99--------- £ si [email protected]=571939 £ ic 4670913/5242852 (2 pages) |
23 August 1999 | £ nc 5100000/5620000 10/08/99 (1 page) |
23 August 1999 | £ nc 5100000/5620000 10/08/99 (1 page) |
23 August 1999 | Ad 10/08/99--------- £ si [email protected]=571939 £ ic 4670913/5242852 (2 pages) |
9 May 1999 | Return made up to 03/05/99; full list of members (9 pages) |
9 May 1999 | Return made up to 03/05/99; full list of members (9 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Ad 28/01/99--------- £ si [email protected]=4670650 £ ic 263/4670913 (2 pages) |
20 April 1999 | Ad 28/01/99--------- £ si [email protected]=4670650 £ ic 263/4670913 (2 pages) |
10 February 1999 | £ nc 1500000/5100000 12/10/98 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | S-div conve 12/10/98 (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | £ nc 1500000/5100000 12/10/98 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | S-div conve 12/10/98 (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
19 March 1998 | Company name changed marsh international holdings lim ited\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed marsh international holdings lim ited\certificate issued on 20/03/98 (2 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
9 February 1998 | New secretary appointed (2 pages) |
6 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
3 January 1997 | Company name changed law 753 LIMITED\certificate issued on 06/01/97 (3 pages) |
3 January 1997 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 January 1997 | Company name changed law 753 LIMITED\certificate issued on 06/01/97 (3 pages) |
3 January 1997 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 May 1996 | Incorporation (26 pages) |
3 May 1996 | Incorporation (26 pages) |