London
EC2V 7QP
Secretary Name | Mr David Miller |
---|---|
Status | Current |
Appointed | 31 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Ian James Hurst |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Lorraine Tracey McHugh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2001) |
Role | Stockbroker |
Correspondence Address | 21 Warwick Square London SW1V 2AB |
Director Name | James Herbert Flower |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2002) |
Role | Stockbroker |
Correspondence Address | Flat 5 Waveney House London SW3 4HA |
Director Name | John William James Moxon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2001) |
Role | Stockbroker |
Correspondence Address | Great Meadow Hambledon Godalming Surrey GU8 4HE |
Secretary Name | Robert Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 35 Horn Park Lane Lee London SE12 8UX |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mr David Albert Thomas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Anthony David Bartlett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2002) |
Role | Settlements Director |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Secretary Name | Mr David Albert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Mr Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kencot Manor Kencot Lechlade Gloucestershire GL7 3QU Wales |
Director Name | Timothy Blair Valmas |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Pilgrim Cottage Square Drive Haslemere Surrey GU27 3LW |
Director Name | Mr David Stephen Horsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Mr Stephen James Wain |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Plough Wents Road Chart Sutton Kent ME17 3RX |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Paul Michael Horwood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Eccles Road London SW11 1LY |
Director Name | Mr Paul David Berry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penralt Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Mr Toby John Dawson Raincock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2012) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Claire Jacqueline Sinclair Radford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 November 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Trevor Anthony Gatfield |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Head Of Settlements |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Alex James Bracher |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2014) |
Role | Banking Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2007) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Investec Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
22 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. See the mortgage charge document for full details. Outstanding |
---|
10 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 May 2018 | Secretary's details changed for Mr David Miller on 23 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 April 2014 | Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Robin Browning on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Robin Browning on 28 February 2014 (2 pages) |
14 March 2014 | Termination of appointment of Alex Bracher as a director (1 page) |
14 March 2014 | Termination of appointment of Alex Bracher as a director (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 July 2013 | Termination of appointment of Paul Horwood as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Horwood as a director (1 page) |
20 June 2013 | Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Ian James Hurst as a director (2 pages) |
20 June 2013 | Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Alex James Bracher as a director (2 pages) |
20 June 2013 | Appointment of Mr Ian James Hurst as a director (2 pages) |
20 June 2013 | Appointment of Mr Alex James Bracher as a director (2 pages) |
14 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
14 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 April 2012 | Termination of appointment of Toby Raincock as a director (1 page) |
5 April 2012 | Termination of appointment of Toby Raincock as a director (1 page) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Appointment of Mr David Miller as a secretary (2 pages) |
14 February 2012 | Appointment of Mr David Miller as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Tony Lee as a secretary (1 page) |
13 February 2012 | Termination of appointment of Tony Lee as a secretary (1 page) |
17 January 2012 | Termination of appointment of Claire Radford as a director (2 pages) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
17 January 2012 | Termination of appointment of Claire Radford as a director (2 pages) |
16 January 2012 | Appointment of Robin Browning as a director (3 pages) |
16 January 2012 | Appointment of Trevor Anthony Gatfield as a director (3 pages) |
16 January 2012 | Appointment of Robin Browning as a director (3 pages) |
16 January 2012 | Appointment of Trevor Anthony Gatfield as a director (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Termination of appointment of Andrew Westenberger as a director (2 pages) |
5 September 2011 | Termination of appointment of Andrew Westenberger as a director (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Termination of appointment of Stephen Wain as a director (2 pages) |
10 February 2011 | Termination of appointment of Stephen Wain as a director (2 pages) |
10 February 2011 | Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages) |
10 February 2011 | Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 August 2010 | Appointment of Toby John Dawson Raincock as a director (3 pages) |
2 August 2010 | Appointment of Toby John Dawson Raincock as a director (3 pages) |
23 July 2010 | Termination of appointment of Paul Berry as a director (2 pages) |
23 July 2010 | Termination of appointment of Paul Berry as a director (2 pages) |
1 April 2010 | Director's details changed for Stephen James Wain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul David Berry on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul David Berry on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen James Wain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul David Berry on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Thomas Karl Westenberger on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Michael Horwood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen James Wain on 1 April 2010 (2 pages) |
4 December 2009 | Appointment of Andrew Thomas Karl Westenberger as a director (2 pages) |
4 December 2009 | Appointment of Andrew Thomas Karl Westenberger as a director (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 August 2009 | Director appointed paul michael horwood (2 pages) |
26 August 2009 | Director appointed paul david berry (2 pages) |
26 August 2009 | Director appointed paul david berry (2 pages) |
26 August 2009 | Director appointed paul michael horwood (2 pages) |
5 August 2009 | Appointment terminated director timothy valmas (1 page) |
5 August 2009 | Appointment terminated director timothy valmas (1 page) |
11 May 2009 | Appointment terminated director david horsley (1 page) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director david horsley (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Return made up to 27/03/05; full list of members
|
9 April 2005 | Return made up to 27/03/05; full list of members
|
9 March 2005 | Resolutions
|
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | New director appointed (3 pages) |
4 August 2004 | Return made up to 27/03/04; full list of members (8 pages) |
4 August 2004 | Return made up to 27/03/04; full list of members (8 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 December 2002 | Company name changed bgmm nominees LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed bgmm nominees LIMITED\certificate issued on 04/12/02 (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
2 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
20 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 27/03/99; no change of members
|
3 April 1999 | Return made up to 27/03/99; no change of members
|
4 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
20 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 10 snow hill london EC1A 2AL (1 page) |
14 May 1997 | Memorandum and Articles of Association (13 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 10 snow hill london EC1A 2AL (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Memorandum and Articles of Association (13 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
8 May 1997 | Company name changed de facto 609 LIMITED\certificate issued on 08/05/97 (7 pages) |
8 May 1997 | Company name changed de facto 609 LIMITED\certificate issued on 08/05/97 (7 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |