Company NameGoverneffect Limited
DirectorsSimon Charles Travis and Richard Geoffrey Shaw
Company StatusActive
Company Number03234235
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameMark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1998)
RoleChartered Surveyor
Correspondence AddressHillcrest
19 Brudenell Avenue, Canford Cliffs
Poole
Dorset
BH13 7NW
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration1 year (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameKaushik Muljibhai Shah
NationalityBritish
StatusResigned
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address228 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed20 November 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameDavid Hamilton Casson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Michael John Kill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2000)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Castle Walk
Wadhurst
East Sussex
TN5 6DB
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMrs Vanessa Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameChristopher Sterritt Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameNicola Perepeczko Walters
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 2004)
RoleCompany Director
Correspondence Address178a Worple Road
Wimbledon
London
SW20 8PR
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 April 2004(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Christie Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(25 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed19 May 1998(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 May 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitewest-quay.co.uk

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1West Quay Shopping Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 May 2020Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
22 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2017Notification of West Quay Shopping Centre Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of West Quay Shopping Centre Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
31 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
31 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
31 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
31 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
28 October 2011Termination of appointment of Andrew Berger-North as a director (1 page)
28 October 2011Termination of appointment of Peter Cole as a director (1 page)
28 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
28 October 2011Termination of appointment of Andrew Thomson as a director (1 page)
28 October 2011Termination of appointment of Andrew Thomson as a director (1 page)
28 October 2011Termination of appointment of Andrew Berger-North as a director (1 page)
28 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
28 October 2011Termination of appointment of Peter Cole as a director (1 page)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed andrew james gray thomson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
8 December 2008Director appointed peter william beaumont cole (6 pages)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed peter william beaumont cole (6 pages)
8 December 2008Director appointed andrew james gray thomson (5 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007New director appointed (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 06/08/06; full list of members (7 pages)
5 September 2006Return made up to 06/08/06; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2004Full accounts made up to 31 December 2003 (10 pages)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2002Return made up to 06/08/02; full list of members (6 pages)
27 August 2002Return made up to 06/08/02; full list of members (6 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 06/08/00; full list of members (14 pages)
15 August 2000Return made up to 06/08/00; full list of members (14 pages)
31 March 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 06/08/99; full list of members (13 pages)
7 September 1999Return made up to 06/08/99; full list of members (13 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1998Return made up to 06/08/98; full list of members (10 pages)
29 September 1998Return made up to 06/08/98; full list of members (10 pages)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 11-14 grafton street london W1X 3LA (1 page)
20 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 February 1998Registered office changed on 20/02/98 from: 11-14 grafton street london W1X 3LA (1 page)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
8 August 1997Return made up to 06/08/97; full list of members (15 pages)
8 August 1997Return made up to 06/08/97; full list of members (15 pages)
21 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
11 October 1996New director appointed (7 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (4 pages)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New secretary appointed;new director appointed (3 pages)
11 October 1996New director appointed (7 pages)
11 October 1996New secretary appointed;new director appointed (3 pages)
11 October 1996New director appointed (7 pages)
11 October 1996New director appointed (4 pages)
11 October 1996Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1996New director appointed (7 pages)
11 October 1996Secretary resigned (1 page)
6 August 1996Incorporation (9 pages)
6 August 1996Incorporation (9 pages)