London
EC4M 7AU
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Deputy Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Lenna Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Assistant Secretary |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Mr David Henry Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2000) |
Role | National Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Avenue Cheltenham Gloucestershire GL53 9BJ Wales |
Director Name | Mr Ian Douglas Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 July 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 48 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HN |
Director Name | Mrs Janet Regnart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2000) |
Role | Pensions |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Barford Lane, Downton Salisbury Wiltshire SP5 3QA |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2000) |
Role | Pensions Consultant |
Correspondence Address | 3 Rosewood Manor Road North Thames Ditton Surrey KT7 0BH |
Director Name | Mr Richard Charles Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30b The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Neil James Ellery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2004) |
Role | Financial Controller |
Correspondence Address | 12 Haslemere Road Windsor Berkshire SL4 5ES |
Director Name | Neil James Ellery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2004) |
Role | Financial Controller |
Correspondence Address | 12 Haslemere Road Windsor Berkshire SL4 5ES |
Director Name | Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 22 Cumberland Road London SW13 9LY |
Director Name | Mr Hugo Pelham Thorman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 12 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | David Geoffrey Seaton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2009) |
Role | Consultancy Director |
Correspondence Address | Timberlea New Street, Winterbourne Stoke Salisbury Wiltshire SP3 4SP |
Director Name | David Geoffrey Seaton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2009) |
Role | Consultancy Director |
Correspondence Address | Timberlea New Street, Winterbourne Stoke Salisbury Wiltshire SP3 4SP |
Director Name | Mr Paul Derek Gilbert Stacey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House West Park Ln,, Damerham Fordingbridge Hampshire SP6 3HB |
Director Name | David Saer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS |
Director Name | Mr Mark Peter Winson Pearce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Green End House Ramsey Road St Ives Cambridgeshire PE27 5RF |
Director Name | Javier Maldonado Trinchant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 31 Smith Terrace London SW3 4DH |
Secretary Name | Miss Shirley Veronica Hylands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 May 2017) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Rudge Copse Drove Road Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Peter Leslie Johnson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2008) |
Role | Regional Consultancy Director |
Correspondence Address | 36 Fortescue Chase Southend On Sea Essex SS1 3SS |
Director Name | Timothy Martin Beck |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2008) |
Role | Regional Consultancy Director |
Country of Residence | England |
Correspondence Address | 17 Kenyon Lane Heapey Chorley Lancashire PR6 8EX |
Director Name | Miss Shirley Veronica Hylands |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 December 2017) |
Role | Company Secretary Compliance O |
Country of Residence | England |
Correspondence Address | Rudge Copse Drove Road Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Neil Merryweather |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2017) |
Role | Regional Consultancy Director |
Country of Residence | England |
Correspondence Address | 3 Kipling Court Manor Fields Horsham West Sussex RH13 6SH |
Director Name | Mr David Oliver Downie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 January 2017) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS |
Director Name | Miss Janet Mary Bower |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2017) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS |
Director Name | Mr Phillip Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS |
Director Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2017(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2017) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS |
Director Name | Mr David White |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Ms Afshan Rathore |
---|---|
Status | Resigned |
Appointed | 18 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | 4 Albyn Place Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Lindsay Roy Pentelow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | www.rowanmoor.co.uk |
---|---|
Telephone | 01722 447250 |
Telephone region | Salisbury |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,321,000 |
Net Worth | £299,000 |
Current Liabilities | £240,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,192.00 of such other sums as is held pursuant to the rent deposit deed. Outstanding |
---|---|
29 January 2007 | Delivered on: 2 February 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,191.72 or such other sums as is held pursuant to the rent deposit deed. Outstanding |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Full accounts made up to 30 August 2022 (20 pages) |
26 April 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 26 April 2022 (1 page) |
26 April 2022 | Change of details for Mazars Limited as a person with significant control on 26 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 March 2022 | Full accounts made up to 30 August 2021 (20 pages) |
8 December 2021 | Appointment of Jacqueline Mary Berry as a director on 7 December 2021 (2 pages) |
7 May 2021 | Full accounts made up to 30 August 2020 (19 pages) |
30 April 2021 | Termination of appointment of Lindsay Roy Pentelow as a director on 28 April 2021 (1 page) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 May 2020 | Full accounts made up to 30 August 2019 (20 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Lindsay Roy Pentelow as a director on 30 December 2019 (2 pages) |
27 November 2019 | Termination of appointment of Alistair John Fraser as a director on 30 August 2019 (1 page) |
22 August 2019 | Accounts for a small company made up to 30 August 2018 (18 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Ian John Pickford on 4 October 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
25 June 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
23 April 2018 | Notification of Mazars Limited as a person with significant control on 29 December 2017 (2 pages) |
23 April 2018 | Cessation of Embark Group Limited as a person with significant control on 29 December 2017 (1 page) |
23 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
22 March 2018 | Termination of appointment of David White as a director on 29 December 2017 (1 page) |
12 February 2018 | Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS to Tower Bridge House St Katharine's Way London E1W 1DD on 12 February 2018 (1 page) |
30 January 2018 | Termination of appointment of Shirley Veronica Hylands as a director on 22 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Janet Mary Bower as a director on 22 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Afshan Rathore as a secretary on 29 December 2017 (1 page) |
30 January 2018 | Appointment of Mr Ian John Pickford as a director on 29 December 2017 (2 pages) |
30 January 2018 | Termination of appointment of Phillip Smith as a director on 29 December 2017 (1 page) |
30 January 2018 | Appointment of Mr Alistair John Fraser as a director on 29 December 2017 (2 pages) |
30 January 2018 | Termination of appointment of Vincent Philippe Francois Cambonie as a director on 29 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Neil Merryweather as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Neil Merryweather as a director on 30 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
30 May 2017 | Termination of appointment of Shirley Veronica Hylands as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
30 May 2017 | Appointment of Ms Afshan Rathore as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Shirley Veronica Hylands as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ms Afshan Rathore as a secretary on 18 May 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr David White as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr David White as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of David Oliver Downie as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of David Oliver Downie as a director on 3 January 2017 (1 page) |
3 October 2016 | Termination of appointment of David Saer as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Saer as a director on 30 September 2016 (1 page) |
29 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
29 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 July 2016 | Appointment of Mr Phillip Smith as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Phillip Smith as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Ian Douglas Hammond as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Ian Douglas Hammond as a director on 15 July 2016 (1 page) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Miss Janet Mary Bower as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Miss Janet Mary Bower as a director on 4 April 2016 (2 pages) |
29 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
29 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
30 September 2014 | Director's details changed for David Saer on 16 September 2014 (2 pages) |
30 September 2014 | Director's details changed for David Saer on 16 September 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
17 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 September 2012 | Company name changed rowanmoor investment management LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed rowanmoor investment management LIMITED\certificate issued on 27/09/12
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
8 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 April 2010 | Director's details changed for Ian Douglas Hammond on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Shirley Veronica Hylands on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Neil Merryweather on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Shirley Veronica Hylands on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Saer on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Saer on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Neil Merryweather on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Douglas Hammond on 31 March 2010 (2 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
13 October 2009 | Appointment of Mr David Oliver Downie as a director (2 pages) |
13 October 2009 | Appointment of Mr David Oliver Downie as a director (2 pages) |
9 September 2009 | Appointment terminated director david seaton (1 page) |
9 September 2009 | Appointment terminated director david seaton (1 page) |
1 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
1 June 2009 | Resolutions
|
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
29 October 2008 | Appointment terminated director timothy beck (1 page) |
29 October 2008 | Appointment terminated director peter johnson (1 page) |
29 October 2008 | Appointment terminated director peter johnson (1 page) |
29 October 2008 | Appointment terminated director timothy beck (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
11 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
31 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 September 2006 | Memorandum and Articles of Association (18 pages) |
8 September 2006 | Memorandum and Articles of Association (18 pages) |
6 September 2006 | Auditor's resignation (1 page) |
6 September 2006 | Auditor's resignation (1 page) |
1 September 2006 | Company name changed james hay investment services li mited\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed james hay investment services li mited\certificate issued on 01/09/06 (2 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
27 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Location of register of members (1 page) |
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | Return made up to 31/03/01; change of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; change of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Auditor's resignation (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
17 December 1997 | Ad 01/12/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Nc inc already adjusted 01/12/97 (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Nc inc already adjusted 01/12/97 (1 page) |
17 December 1997 | Ad 01/12/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
17 December 1997 | Resolutions
|
31 October 1997 | Registered office changed on 31/10/97 from: abbey house baker street london NW1 6XL (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: abbey house baker street london NW1 6XL (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 October 1997 | New director appointed (1 page) |
1 October 1997 | Incorporation (28 pages) |
1 October 1997 | Incorporation (28 pages) |