London
SW1A 1NN
Director Name | Mr Michael Greville |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Mr Jeremy Richard Talbot Wilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Ocean Racing Club 20 St. James's Place London SW1A 1NN |
Secretary Name | Mr Simon Matthew Hamilton |
---|---|
Status | Current |
Appointed | 23 October 2023(26 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Mr Richard Lawrence Palmer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Dr Deborah Fish |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | David John Minords |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Summerfields Barrow Hill Goodworth Clatford SP11 7RG |
Director Name | David Owen Aisher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | East Knowle Wadhurst Road Frant East Sussex TN3 9EP |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Sir Timothy Hugh Bevan |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Tyes Place Staplefield Haywards Heath Sussex RH17 6EW |
Director Name | John Warren |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Pinehurst Shorefield Crescent Milford On Sea Lyhinctow Hampshire SO41 0PD |
Secretary Name | Cheryl Ann Jean Dimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 119 Bryanston Court George Street London W1H 7HE |
Director Name | Peter Rutter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Surgeon |
Correspondence Address | Old Farm House The Pound, Cookham Maidenhead Berkshire SL6 9SA |
Director Name | Mr Michael Gordon Scott Greville |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | Park House Carrickbrennan Road Monkstown Co Dublin Irish |
Secretary Name | Ms Anne Marie Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Peter Charles Wykeham-Martin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Corner Cottage Hill Brow Road Liss Hampshire GU33 7PS |
Director Name | David Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 February 2003) |
Role | Ratings Manager |
Correspondence Address | 10 Evergreens Ashley Heath Ringwood Hampshire BH24 2JZ |
Director Name | Mr Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40/41 Pall Mall London SW1Y 5JG |
Director Name | Mr David Owen Aisher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marys Road Tonbridge Kent TN9 2LD |
Director Name | Colin Gruar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2007) |
Role | Chief Executive |
Correspondence Address | 14 Harley Close Worksop Nottinghamshire S80 3BF |
Director Name | Mr Edward Warden Owen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Mr Andrew McIrvine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 2011) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 35 Elsie Road Dulwich London SE22 8DX |
Director Name | Mr Andrew Mc Irvine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 December 2018) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Mr Michael Patrick Boyd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2017) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Parsonstown House Parsonstown House Lobinstown Co Meath Ireland |
Director Name | Mr Steven John Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Mr James Robert Neville |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James Place London SW1A 1NN |
Director Name | Baron Eric De Turckheim |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 St. James's Place London SW1A 1NN |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 20 St James Place London SW1A 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,786 |
Cash | £779 |
Current Liabilities | £124,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 January 2024 | Appointment of Dr Deborah Fish as a director on 1 January 2024 (2 pages) |
---|---|
12 January 2024 | Termination of appointment of Eric De Turckheim as a director on 30 December 2023 (1 page) |
12 January 2024 | Appointment of Mr Richard Lawrence Palmer as a director on 1 January 2024 (2 pages) |
12 January 2024 | Termination of appointment of James Robert Neville as a director on 31 December 2023 (1 page) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
23 October 2023 | Termination of appointment of Anne Marie Newton as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
23 October 2023 | Appointment of Mr Simon Matthew Hamilton as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Registration of charge 034494490001, created on 19 October 2023 (82 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Edward Warden Owen as a director on 28 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Jeremy Richard Talbot Wilton as a director on 6 April 2021 (2 pages) |
23 December 2020 | Appointment of Baron Eric De Turckheim as a director on 21 December 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 December 2020 | Termination of appointment of Steven John Anderson as a director on 8 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Mr James Robert Neville as a director on 9 October 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Appointment of Mr Michael Greville as a director on 3 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Andrew Mc Irvine as a director on 3 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Director's details changed for Mr Andrew Mc Irvine on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Andrew Mc Irvine on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Derek Andrew Shakespeare on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Steven John Anderson on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Edward Warden Owen on 20 March 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Ms Anne Marie Newton on 20 March 2018 (1 page) |
23 November 2017 | Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
18 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
9 January 2014 | Appointment of Mr Michael Boyd as a director (2 pages) |
9 January 2014 | Appointment of Mr Michael Boyd as a director (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 December 2012 | Appointment of Mr Andrew Mc Irvine as a director (2 pages) |
7 December 2012 | Appointment of Mr Andrew Mc Irvine as a director (2 pages) |
6 December 2012 | Termination of appointment of Christopher Little as a director (1 page) |
6 December 2012 | Termination of appointment of Christopher Little as a director (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Termination of appointment of Andrew Mcirvine as a director (1 page) |
21 December 2011 | Termination of appointment of Andrew Mcirvine as a director (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Director's details changed for Christopher Guthrie Little on 19 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Christopher Guthrie Little on 19 October 2011 (3 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Director's details changed for Mr Edward Warden Owen on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Edward Warden Owen on 18 October 2011 (2 pages) |
21 July 2011 | Appointment of Mr Derek Andrew Shakespeare as a director (2 pages) |
21 July 2011 | Appointment of Mr Derek Andrew Shakespeare as a director (2 pages) |
29 October 2010 | Appointment of Mr Edward Warden Owen as a director (2 pages) |
29 October 2010 | Appointment of Mr Edward Warden Owen as a director (2 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Director appointed andrew mcirvine (2 pages) |
17 February 2009 | Director appointed andrew mcirvine (2 pages) |
16 February 2009 | Appointment terminated director david aisher (1 page) |
16 February 2009 | Appointment terminated director david aisher (1 page) |
4 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members
|
9 November 2006 | Return made up to 14/10/06; full list of members
|
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 14/10/02; full list of members (9 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 14/10/02; full list of members (9 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
10 December 2001 | Return made up to 14/10/01; full list of members
|
10 December 2001 | Return made up to 14/10/01; full list of members
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
4 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
4 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
31 October 2000 | Return made up to 14/10/00; full list of members
|
31 October 2000 | Return made up to 14/10/00; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
23 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
23 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
16 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
16 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
10 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
28 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
28 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (1 page) |
27 February 1998 | New director appointed (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 12 gough square london EC4A 3DE (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 12 gough square london EC4A 3DE (1 page) |
4 February 1998 | Company name changed templeco 380 LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed templeco 380 LIMITED\certificate issued on 05/02/98 (2 pages) |
14 October 1997 | Incorporation (22 pages) |
14 October 1997 | Incorporation (22 pages) |