London
EC4N 6AG
Director Name | Mr Andrew Geoffrey Whitworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(27 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Mr Colin John Beasley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Plumpton Road, Woodend Towcester Northamptonshire NN12 8RZ |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Secretary Name | Paul Antony Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 47 Bridge Meadow Drive Knowle Solihull West Midlands B93 9QG |
Secretary Name | Louise Jean Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 74 Winster Avenue Dorridge Solihull B93 8ST |
Director Name | Jason Duncan Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2003) |
Role | Accountant |
Correspondence Address | 31 Alderminster Road Solihull West Midlands B91 3YT |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 89 Manor Road Dorridge Solihull West Midlands B93 8TT |
Director Name | Mr Mark William Stephenson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Secretary Name | Richard Peter Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | 3 Ledwell Shirley Solihull West Midlands B90 1SL |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Penn Fields 169 Longdon Road Knowle Solihull B93 9HY |
Director Name | Mr Andrew Donald Griffiths |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 August 2018) |
Role | Director/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Mr Robin Philip Woodbridge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD |
Secretary Name | Mr Nicholas David Mayhew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 August 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD |
Director Name | Mr Nicholas David Mayhew Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD |
Director Name | Mr Matthew Adrian Ellis |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5DU |
Secretary Name | Mr Robert Coote |
---|---|
Status | Resigned |
Appointed | 26 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2023) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20 at £1 | Ctcl (Bukp) Fund Nominee No 1 LTD & Ctcl (Bukp) Fund Nominee No 2 LTD 7.84% Ordinary |
---|---|
19 at £1 | Etona Limited & Herman Limited 7.45% Ordinary |
14 at £1 | Cedar House Investments LTD 5.49% Ordinary |
12 at £1 | Michael Warren & Sheila Warren & Tamara Warren & Nicholas Warren 4.71% Ordinary |
11 at £1 | A W Precision LTD 4.31% Ordinary |
94 at £1 | White Valley Properties LTD 36.86% Ordinary |
8 at £1 | Sun Life Pensions Management LTD 3.14% Ordinary |
45 at £1 | Caprev Rugby LTD 17.65% Ordinary |
29 at £1 | Glanmore Property Fund LTD 11.37% Ordinary |
1 at £1 | Granite Sass Partnership 0.39% Ordinary |
1 at £1 | Prologis Uk LTD 0.39% Ordinary |
1 at £1 | Rugby Valley Park Management LTD 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254 |
Cash | £13,812 |
Current Liabilities | £18,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
10 August 2023 | Register inspection address has been changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
28 July 2023 | Register(s) moved to registered inspection location 1 -= 3 Charter Square Sheffield S1 4HS (1 page) |
28 July 2023 | Register inspection address has been changed to 1 -= 3 Charter Square Sheffield S1 4HS (1 page) |
14 June 2023 | Termination of appointment of Robert Coote as a secretary on 14 June 2023 (1 page) |
15 March 2023 | Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England to Cannon Place 78 Cannon Street London EC4N 6AF on 15 March 2023 (1 page) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
29 September 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 May 2021 | Termination of appointment of Matt Adrian Ellis as a director on 21 December 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
24 June 2020 | Withdrawal of a person with significant control statement on 24 June 2020 (2 pages) |
24 June 2020 | Notification of a person with significant control statement (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 September 2018 | Appointment of Mr Robert Coote as a secretary on 26 September 2018 (2 pages) |
10 August 2018 | Appointment of Mr Duncan Edward Thompson as a director on 6 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Nicholas David Mayhew Smith as a secretary on 6 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Nicholas David Mayhew Smith as a director on 6 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
10 August 2018 | Appointment of Mr Matthew Adrian Ellis as a director on 6 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Robin Philip Woodbridge as a director on 6 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Andrew Donald Griffiths as a director on 6 August 2018 (1 page) |
10 August 2018 | Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD on 10 August 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
3 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Director's details changed for Mr Robin Philip Woodbridge on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Robin Philip Woodbridge on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Mr Nicholas David Mayhew Smith on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Mr Nicholas David Mayhew Smith on 6 April 2016 (1 page) |
4 January 2016 | Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
24 December 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
19 August 2013 | Appointment of Mr Nicholas David Mayhew Smith as a director (2 pages) |
19 August 2013 | Appointment of Mr Nicholas David Mayhew Smith as a director (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
24 July 2009 | Secretary appointed mr nicholas david mayhew smith (1 page) |
24 July 2009 | Appointment terminated secretary mark stephenson (1 page) |
24 July 2009 | Secretary appointed mr nicholas david mayhew smith (1 page) |
24 July 2009 | Appointment terminated secretary mark stephenson (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (7 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (7 pages) |
3 March 2009 | Director appointed mr robin philip woodbridge (1 page) |
3 March 2009 | Director appointed mr robin philip woodbridge (1 page) |
16 January 2009 | Secretary appointed mr mark stephenson (1 page) |
16 January 2009 | Appointment terminated director mark stephenson (1 page) |
16 January 2009 | Appointment terminated secretary richard lawrence (1 page) |
16 January 2009 | Appointment terminated director mark stephenson (1 page) |
16 January 2009 | Appointment terminated secretary richard lawrence (1 page) |
16 January 2009 | Secretary appointed mr mark stephenson (1 page) |
12 January 2009 | Director appointed mr andrew donald griffiths (1 page) |
12 January 2009 | Director appointed mr mark andrew lewis (1 page) |
12 January 2009 | Director appointed mr mark andrew lewis (1 page) |
12 January 2009 | Director appointed mr andrew donald griffiths (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
5 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
4 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
4 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Location of register of members (1 page) |
28 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (9 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (9 pages) |
2 July 2005 | Return made up to 25/03/05; full list of members (9 pages) |
2 July 2005 | Return made up to 25/03/05; full list of members (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Ad 11/04/03--------- £ si 12@1 (2 pages) |
9 December 2004 | Ad 18/09/98--------- £ si 45@1 (2 pages) |
9 December 2004 | Ad 09/11/00--------- £ si 29@1 (2 pages) |
9 December 2004 | Ad 09/11/00--------- £ si 29@1 (2 pages) |
9 December 2004 | Ad 23/11/98-25/11/99 £ si 21@1 (2 pages) |
9 December 2004 | Ad 23/11/98-25/11/99 £ si 21@1 (2 pages) |
9 December 2004 | Ad 18/09/98--------- £ si 45@1 (2 pages) |
9 December 2004 | Ad 11/04/03--------- £ si 12@1 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 July 2004 | Return made up to 25/03/04; full list of members
|
9 July 2004 | Return made up to 25/03/04; full list of members
|
10 June 2004 | Ad 20/03/02--------- £ si 8@1 (2 pages) |
10 June 2004 | Ad 20/03/02--------- £ si 8@1 (2 pages) |
10 June 2004 | Ad 20/03/02--------- £ si 33@1 (2 pages) |
10 June 2004 | Ad 20/03/02--------- £ si 33@1 (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members
|
1 April 2003 | Return made up to 25/03/03; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members
|
19 April 2002 | Return made up to 25/03/02; full list of members
|
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
29 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 July 1998 | Ad 13/01/98--------- £ si 94@1 (2 pages) |
6 July 1998 | Ad 11/08/97--------- £ si 11@1 (2 pages) |
6 July 1998 | Ad 11/08/97--------- £ si 11@1 (2 pages) |
6 July 1998 | Ad 13/01/98--------- £ si 94@1 (2 pages) |
1 June 1998 | Return made up to 25/03/98; full list of members (7 pages) |
1 June 1998 | Return made up to 25/03/98; full list of members (7 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
30 April 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 April 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New secretary appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
20 April 1998 | Ad 04/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (3 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Ad 04/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | New director appointed (3 pages) |
5 August 1997 | Company name changed intercede 1237 LIMITED\certificate issued on 05/08/97 (2 pages) |
5 August 1997 | Company name changed intercede 1237 LIMITED\certificate issued on 05/08/97 (2 pages) |
25 March 1997 | Incorporation (36 pages) |
25 March 1997 | Incorporation (36 pages) |