London
EC4M 5SB
Director Name | Mr Gareth Nicholas Jones |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Paul Miles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Business Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Stephen Maurice Patten |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 August 1999) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 5 The Lintons Sandon Chelmsford Essex CM2 7UA |
Secretary Name | Mr Christopher Harold Eastgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 86 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2000) |
Role | Investment Management |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Secretary Name | Mrs Carolyn Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 26 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Dr Alan John Ainsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2006) |
Role | Accountant |
Correspondence Address | The Glenn Pennington Road Tunbridge Wells Kent TN4 0SX |
Director Name | Alan Christopher Burton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 August 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Marly Knowe, Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elderfield Greenway Hutton Brentwood Essex CM13 2NR |
Director Name | Mr Stuart Charles Elliott Dyer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Caroline Anne Lee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2001) |
Role | Chief Executive |
Correspondence Address | 42 Portland Road Bishops Stortford Hertfordshire CM23 3SJ |
Director Name | Mr Nicholas John Durlacher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archendines Chapel Road Fordham Colchester Essex CO6 3LT |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Dr Gordon Alan Lindsay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 April 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Durrance Manor Smithers Hill Horsham West Sussex RH13 8PE |
Director Name | Mr Allan Lister Daffern |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 April 2001) |
Role | Independent Financial Advisor |
Correspondence Address | The Carrs Darley Harrogate North Yorkshire HG3 2QQ |
Director Name | Simon Mark Haslam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9EW |
Secretary Name | Paul Albert Lefort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 28 Petersfield Road Duxford Cambridgeshire CB2 4SF |
Director Name | James Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 49 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Stephen Philip Lansdown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Chapters Stoke Park Road South Sneyd Park Bristol BS9 1LS |
Director Name | Mr Michael Jonathan Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyndhams Braishfield Road Braishfield Romsey Hampshire SO51 0PR |
Director Name | Tony David Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 1 York House York House Place Kensington London W8 4EY |
Director Name | Roderick George Howard Ellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2007) |
Role | Finance Director |
Correspondence Address | 3 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Thomas William Challenor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Florence Road Ealing London W5 3TX |
Director Name | Mr Paul Robert Thomas Miller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2007) |
Role | Head Of Investment Administrat |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellswood Gardens Rowlands Castle Hampshire PO9 6DN |
Director Name | Pierre Yves Herman Victor Marie Goemans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2009) |
Role | Head Of Business Development |
Country of Residence | Belgium |
Correspondence Address | Rue De L'Aqueduc 44 Brussels 1060 Foreign |
Director Name | Mr David James Burke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2009) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hill View Drive Welling Kent DA16 3RS |
Director Name | Dr Timothy May |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Honeypot House 246 Main Road Quadring Spalding Lincolnshire PE11 4PT |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Hurst Drive Walton On The Hill Surrey KT20 9QU |
Secretary Name | Ms Lisa Kelly |
---|---|
Status | Resigned |
Appointed | 01 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 02 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Secretary Name | Ms Jennifer Clare Parker |
---|---|
Status | Resigned |
Appointed | 19 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Christopher Francis Elms |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2019) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 February 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | euroclear.com |
---|
Registered Address | 33 Cannon Street London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4k at £0.0005 | Euroclear Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
14 February 2000 | Delivered on: 22 February 2000 Persons entitled: Dcd (Bishops Stortford) Limited Classification: Rent deposit deed Secured details: The rents service charge and insurance monies and any other sums due or to become due from the company to the chargee under the provisions of a lease of even date. Particulars: All monies standing to the credit of the bank account held with the bank of scotland branch sort code 80-20-00 known as the dcd (bishops stortford) rent deposit account or such other account as shall be used to deposit the rent deposit paid pursuant to the rent deposit deed dated 14 february 2000. Outstanding |
---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
30 July 2020 | Appointment of Mr Gareth Nicholas Jones as a director on 28 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Jennifer Clare Parker as a secretary on 23 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
26 September 2019 | Appointment of Mr Christopher Francis Elms as a director on 18 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Christopher Francis Elms as a director on 18 September 2019 (1 page) |
3 September 2019 | Termination of appointment of John Trundle as a director on 31 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 December 2018 | Notification of a person with significant control statement (2 pages) |
21 December 2018 | Cessation of Euroclear Plc as a person with significant control on 5 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 February 2018 | Appointment of Ms Jennifer Clare Parker as a secretary on 19 February 2018 (2 pages) |
17 August 2017 | Registered office address changed from C/O Company Secretary 33 Cannon Street London EC4M 5SB to 33 Cannon Street London EC4M 5SB on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Company Secretary 33 Cannon Street London EC4M 5SB to 33 Cannon Street London EC4M 5SB on 17 August 2017 (1 page) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 March 2017 | Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page) |
18 January 2017 | Termination of appointment of Anthony John Wood as a director on 19 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Anthony John Wood as a director on 19 December 2016 (1 page) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
6 June 2014 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Lisa Kelly as a secretary (1 page) |
20 February 2014 | Termination of appointment of Lisa Kelly as a secretary (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages) |
6 March 2012 | Appointment of Mr John Trundle as a director (2 pages) |
6 March 2012 | Termination of appointment of Yannic Weber as a director (1 page) |
6 March 2012 | Appointment of Mr John Trundle as a director (2 pages) |
6 March 2012 | Termination of appointment of Yannic Weber as a director (1 page) |
9 January 2012 | Appointment of Ms Lisa Kelly as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 January 2012 | Appointment of Ms Lisa Kelly as a secretary (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement by directors (1 page) |
9 June 2011 | Solvency statement dated 31/05/11 (1 page) |
9 June 2011 | Resolutions
|
9 June 2011 | Solvency statement dated 31/05/11 (1 page) |
9 June 2011 | Statement by directors (1 page) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement of capital on 9 June 2011
|
9 November 2010 | Termination of appointment of Thomas Challenor as a director (1 page) |
9 November 2010 | Termination of appointment of Thomas Challenor as a director (1 page) |
27 September 2010 | Termination of appointment of Timothy May as a director (1 page) |
27 September 2010 | Termination of appointment of Timothy May as a director (1 page) |
1 September 2010 | Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony John Wood on 10 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony John Wood on 10 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Memorandum and Articles of Association (8 pages) |
22 June 2010 | Memorandum and Articles of Association (8 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (8 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (8 pages) |
7 April 2009 | Appointment terminated director pierre goemans (1 page) |
7 April 2009 | Appointment terminated director david burke (1 page) |
7 April 2009 | Appointment terminated director david burke (1 page) |
7 April 2009 | Appointment terminated director pierre goemans (1 page) |
24 February 2009 | Appointment terminated director maxwell wright (1 page) |
24 February 2009 | Appointment terminated director maxwell wright (1 page) |
13 February 2009 | Director appointed mr joseph marie bertha rene van de velde (1 page) |
13 February 2009 | Director appointed mr joseph marie bertha rene van de velde (1 page) |
19 August 2008 | Return made up to 10/06/08; change of members (10 pages) |
19 August 2008 | Return made up to 10/06/08; change of members (10 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
17 April 2008 | Memorandum and Articles of Association (8 pages) |
17 April 2008 | Memorandum and Articles of Association (8 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | S-div (1 page) |
17 April 2008 | S-div (1 page) |
16 August 2007 | Return made up to 10/06/07; full list of members (39 pages) |
16 August 2007 | Return made up to 10/06/07; full list of members (39 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New director appointed (7 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (7 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
19 January 2007 | Ad 29/12/06--------- £ si [email protected]=370929 £ ic 3065581/3436510 (3 pages) |
19 January 2007 | Ad 29/12/06--------- £ si [email protected]=370929 £ ic 3065581/3436510 (3 pages) |
11 January 2007 | Memorandum and Articles of Association (59 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | S-div 01/01/07 (1 page) |
11 January 2007 | Memorandum and Articles of Association (59 pages) |
11 January 2007 | S-div 01/01/07 (1 page) |
11 January 2007 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (59 pages) |
10 November 2006 | Memorandum and Articles of Association (59 pages) |
21 September 2006 | Certificate of reduction of issued capital (1 page) |
21 September 2006 | Certificate of reduction of issued capital (1 page) |
20 September 2006 | Reduction of iss capital and minute (oc) £ ic 8445402/ 3065581 (3 pages) |
20 September 2006 | Reduction of iss capital and minute (oc) £ ic 8445402/ 3065581 (3 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
2 August 2006 | Return made up to 10/06/06; change of members (10 pages) |
2 August 2006 | Return made up to 10/06/06; change of members (10 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (29 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (29 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 November 2004 | Ad 24/11/04-24/11/04 £ si [email protected]=81037 £ ic 8364365/8445402 (1 page) |
25 November 2004 | Ad 24/11/04-24/11/04 £ si [email protected]=81037 £ ic 8364365/8445402 (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
2 September 2004 | Ad 18/06/04-18/06/04 £ si [email protected]=2774 (1 page) |
2 September 2004 | Ad 18/06/04-18/06/04 £ si [email protected]=2774 (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (31 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (31 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Memorandum and Articles of Association (60 pages) |
26 September 2003 | Memorandum and Articles of Association (60 pages) |
8 July 2003 | Ad 30/06/03--------- £ si [email protected]=2315 £ ic 8359273/8361588 (2 pages) |
8 July 2003 | Ad 30/06/03--------- £ si [email protected]=2315 £ ic 8359273/8361588 (2 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (31 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (31 pages) |
25 June 2003 | Ad 18/06/03--------- £ si [email protected]=24314 £ ic 8334959/8359273 (2 pages) |
25 June 2003 | Ad 18/06/03--------- £ si [email protected]=24314 £ ic 8334959/8359273 (2 pages) |
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=2200000 £ ic 6134959/8334959 (2 pages) |
22 May 2003 | Nc dec already adjusted 02/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 02/05/03 (1 page) |
22 May 2003 | Nc dec already adjusted 02/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 02/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Ad 09/05/03--------- £ si [email protected]=2200000 £ ic 6134959/8334959 (2 pages) |
22 May 2003 | Resolutions
|
14 May 2003 | Auditor's resignation (1 page) |
14 May 2003 | Auditor's resignation (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 25/06/02; full list of members (35 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (35 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
12 October 2001 | Ad 05/10/01--------- £ si [email protected]=139083 £ ic 3676537/3815620 (2 pages) |
12 October 2001 | Ad 05/10/01--------- £ si [email protected]=139083 £ ic 3676537/3815620 (2 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
12 September 2001 | S-div 19/07/01 (1 page) |
12 September 2001 | S-div 19/07/01 (1 page) |
4 September 2001 | Memorandum and Articles of Association (8 pages) |
4 September 2001 | Memorandum and Articles of Association (8 pages) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
31 August 2001 | Memorandum and Articles of Association (8 pages) |
31 August 2001 | Memorandum and Articles of Association (8 pages) |
29 August 2001 | Ad 31/07/01--------- £ si [email protected]=1042147 £ ic 2634390/3676537 (3 pages) |
29 August 2001 | Ad 31/07/01--------- £ si [email protected]=1042147 £ ic 2634390/3676537 (3 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
24 July 2001 | Return made up to 25/06/01; full list of members
|
24 July 2001 | Return made up to 25/06/01; full list of members
|
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=154400 £ ic 6998483/7152883 (5 pages) |
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=154400 £ ic 6998483/7152883 (5 pages) |
29 May 2001 | S-div 18/05/01 (1 page) |
29 May 2001 | S-div 18/05/01 (1 page) |
16 May 2001 | Ad 18/04/01--------- £ si [email protected]=2634390 £ ic 4364093/6998483 (5 pages) |
16 May 2001 | Ad 18/04/01--------- £ si [email protected]=2634390 £ ic 4364093/6998483 (5 pages) |
9 May 2001 | Ad 02/04/01--------- £ si 2164837@1=2164837 £ ic 2199256/4364093 (36 pages) |
9 May 2001 | Ad 02/04/01--------- £ si 2164837@1=2164837 £ ic 2199256/4364093 (36 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | S-div 06/03/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | S-div 06/03/01 (1 page) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
8 January 2001 | £ nc 5000000/20000000 24/11/00 (1 page) |
8 January 2001 | £ nc 5000000/20000000 24/11/00 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Ad 06/06/00--------- £ si 2199156@1 (2 pages) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Nc inc already adjusted 06/06/00 (2 pages) |
31 August 2000 | Ad 06/06/00--------- £ si 2199156@1 (2 pages) |
31 August 2000 | Nc inc already adjusted 06/06/00 (2 pages) |
31 August 2000 | Resolutions
|
15 August 2000 | Return made up to 25/06/00; full list of members (11 pages) |
15 August 2000 | Return made up to 25/06/00; full list of members (11 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: SE nator house 85 queen victoria street london EC4V 4JL (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: SE nator house 85 queen victoria street london EC4V 4JL (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Memorandum and Articles of Association (5 pages) |
22 September 1999 | Memorandum and Articles of Association (5 pages) |
22 September 1999 | Resolutions
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (3 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 25/06/99; full list of members
|
23 July 1999 | Return made up to 25/06/99; full list of members
|
21 June 1999 | Registered office changed on 21/06/99 from: 65 kingsway london WC2B 6TD (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 65 kingsway london WC2B 6TD (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
31 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
30 November 1998 | Company name changed fcb 1303 LIMITED\certificate issued on 30/11/98 (3 pages) |
30 November 1998 | Company name changed fcb 1303 LIMITED\certificate issued on 30/11/98 (3 pages) |
20 November 1998 | New director appointed (4 pages) |
20 November 1998 | New director appointed (4 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 August 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (20 pages) |
25 June 1998 | Incorporation (20 pages) |