Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director Name | Mr Christopher Paul Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Justin Andrew Seymour Fowke |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Nigel John Richards |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Michael Rose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Palwinder Singh Hare |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Sonia Rossetti |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Janice Yan Ping Yeo |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 August 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2007(10 years after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Sarah Alison Moore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 62 Ty Draw Road Penylan Cardiff South Glamorgan CF23 5HD Wales |
Director Name | Alan Orsich |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cary Walk Radlett Hertfordshire WD7 8AP |
Director Name | Michael James Green |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Banking |
Correspondence Address | The Hermitage High Street Twyford Winchester Hampshire SO21 1RG |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Post Office Square London Road Tunbridge Wells Kent TN1 1BQ |
Director Name | John Sneddon Davidson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Pensioner |
Correspondence Address | Longfield House 8 Dudsbury Road West Parley Ferndown Dorset BH22 8RF |
Director Name | William John Franklin |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 80 South Road Porthcawl Mid Glamorgan CF36 3DA Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Linda Ann Callahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Pensions Manager |
Correspondence Address | 5 Sedcombe Close Sidcup Kent DA14 4QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Terry Charles Skippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Director Name | Christopher Avedis Keljik |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 62a Flood Street London SW3 5TE |
Secretary Name | Christopher Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 104 Miles Road Epsom Surrey KT19 9AB |
Director Name | John Alexander Maxwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 May 2008) |
Role | Retired |
Correspondence Address | Dalintober Ledaig Oban Argyll PA37 1SA Scotland |
Director Name | Richard Andrew Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Wonersh Common, Wonersh Guildford Surrey GU5 0PL |
Secretary Name | Mark Adam Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2006) |
Role | Pensions Manager |
Correspondence Address | 9 Trent Close Shenley Hertfordshire WD7 9HX |
Director Name | Mr Paul Stephen Jebson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greystone Park Sundridge Kent TN14 6EB |
Director Name | David Martin Fletcher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2009) |
Role | Banker |
Correspondence Address | Ickleton Place 32 Brookhampton Street Ickleton Saffron Walden Essex CB10 1SP |
Director Name | Mr Laurence Jeffrey Julius |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Gavin Crawford Laws |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2012) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Mark Douglas Gray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Buford Coke Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Mark Simon Leicester |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Michael Rose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Peter John Phillip Gibbinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | www.standardchartered.com |
---|
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
25 November 2020 | Termination of appointment of Alexandra Semnont as a director on 16 November 2020 (1 page) |
---|---|
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Palwinder Singh Hare as a director on 16 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Mark Simon Leicester as a director on 31 December 2019 (1 page) |
7 October 2019 | Appointment of Michael Rose as a director on 7 October 2019 (2 pages) |
7 October 2019 | Appointment of Mr Nigel John Richards as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Richard Andrew Hunter as a director on 30 September 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 April 2019 | Termination of appointment of Paul Stephen Jebson as a director on 31 March 2019 (1 page) |
12 April 2019 | Appointment of Alexandra Semnont as a director on 9 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Michael Rose as a director on 5 April 2018 (1 page) |
10 April 2018 | Appointment of Peter John Phillip Gibbinson as a director on 5 April 2018 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 April 2016 | Director's details changed for Christopher Paul Wheeler on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Christopher Paul Wheeler on 20 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Mark Simon Leicester on 19 February 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Mark Simon Leicester on 19 February 2016 (2 pages) |
13 October 2015 | Appointment of Mr Justin Andrew Seymour Fowke as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Justin Andrew Seymour Fowke as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Mark Douglas Gray as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Mark Douglas Gray as a director on 1 October 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 May 2015 | Termination of appointment of Laurence Jeffrey Julius as a director on 10 December 2014 (1 page) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Laurence Jeffrey Julius as a director on 10 December 2014 (1 page) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Appointment of Michael Rose as a director on 10 December 2014 (2 pages) |
7 May 2015 | Appointment of Michael Rose as a director on 10 December 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Appointment of Mr Mark Simon Leicester as a director (2 pages) |
17 June 2014 | Appointment of Mr Mark Simon Leicester as a director (2 pages) |
16 June 2014 | Termination of appointment of Buford Scott as a director (1 page) |
16 June 2014 | Termination of appointment of Buford Scott as a director (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (12 pages) |
31 July 2012 | Termination of appointment of Gavin Laws as a director (1 page) |
31 July 2012 | Appointment of Buford Scott as a director (2 pages) |
31 July 2012 | Termination of appointment of Gavin Laws as a director (1 page) |
31 July 2012 | Appointment of Buford Scott as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (12 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (12 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
17 February 2011 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a secretary (1 page) |
17 February 2011 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
17 February 2011 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a secretary (1 page) |
17 February 2011 | Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 17 February 2011 (1 page) |
17 February 2011 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
17 February 2011 | Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 17 February 2011 (1 page) |
25 November 2010 | Appointment of Mark Douglas Gray as a director (3 pages) |
25 November 2010 | Appointment of Mark Douglas Gray as a director (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 July 2010 | Termination of appointment of David Taylor as a director (2 pages) |
27 July 2010 | Termination of appointment of David Taylor as a director (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Richard Andrew Hunter on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Richard Andrew Hunter on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Laurence Jeffrey Julius on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Laurence Jeffrey Julius on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Richard Andrew Hunter on 1 October 2009 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Laurence Jeffrey Julius on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Paul Stephen Jebson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Paul Stephen Jebson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Paul Stephen Jebson on 1 October 2009 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
9 November 2009 | Appointment of Christopher Paul Wheeler as a director (3 pages) |
9 November 2009 | Appointment of Christopher Paul Wheeler as a director (3 pages) |
28 October 2009 | Appointment of David Louis Taylor as a director (3 pages) |
28 October 2009 | Appointment of Gavin Crawford Laws as a director (3 pages) |
28 October 2009 | Appointment of David Louis Taylor as a director (3 pages) |
28 October 2009 | Appointment of Gavin Crawford Laws as a director (3 pages) |
28 October 2009 | Appointment of Laurence Jeffrey Julius as a director (3 pages) |
28 October 2009 | Appointment of Laurence Jeffrey Julius as a director (3 pages) |
22 October 2009 | Termination of appointment of Stephen Widowson as a director (2 pages) |
22 October 2009 | Termination of appointment of Stephen Widowson as a director (2 pages) |
29 September 2009 | Appointment terminated director david fletcher (1 page) |
29 September 2009 | Appointment terminated director david fletcher (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
15 July 2008 | Director appointed stephen john widowson (2 pages) |
15 July 2008 | Director appointed stephen john widowson (2 pages) |
12 May 2008 | Appointment terminated director john maxwell (1 page) |
12 May 2008 | Appointment terminated director john maxwell (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Return made up to 10/04/07; no change of members (9 pages) |
29 May 2007 | Return made up to 10/04/07; no change of members (9 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (4 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 aldermanbury square london EC2V 7SB (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 aldermanbury square london EC2V 7SB (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members
|
13 June 2005 | Return made up to 10/04/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (3 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 10/04/03; full list of members (8 pages) |
23 June 2003 | Return made up to 10/04/03; full list of members (8 pages) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (3 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Return made up to 10/04/02; full list of members (8 pages) |
12 June 2002 | Return made up to 10/04/02; full list of members (8 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 May 2000 | Return made up to 10/04/00; no change of members (10 pages) |
3 May 2000 | Return made up to 10/04/00; no change of members (10 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 10/04/99; full list of members; amend (10 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 10/04/99; full list of members; amend (10 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 May 1999 | Return made up to 10/04/99; full list of members (11 pages) |
26 May 1999 | Return made up to 10/04/99; full list of members (11 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1998 | New secretary appointed (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (1 page) |
30 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
30 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
20 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | New director appointed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | New director appointed (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (5 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (5 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Incorporation (37 pages) |
10 April 1997 | Incorporation (37 pages) |