Company NameSmithfield Financial Limited
DirectorsIsabel Claire Dobson and Victor Allan Malanga
Company StatusActive
Company Number03607574
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Helix Road
London
SW2 2JS
Director NameMichael Leslie Lifton Oke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2001)
RolePublic Relations
Correspondence Address8d Colville Road
London
W11 2BP
Director NameJohn Andrew Kiely
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 month, 3 weeks after company formation)
Appointment Duration17 years (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameJohn Gordon Craven Antcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2010)
RolePR Consultant
Correspondence Address14 Bloomfield Terrace
London
SW1W 8PG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameAndrew Morgan Hey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 22 October 2004)
RolePR Executive
Correspondence Address1 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address61 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameRichard Frederick Bassett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address57 Fentiman Road
London
SW8 1LH
Director NameMr John Henry Leece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2003)
RoleFinance Director
Correspondence Address17 Cliveden Road
Wimbledon
London
SW19 3RD
Director NameMr Christopher Khean Chew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address6 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameNicholas Rowland Bastin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleFinancial PR Consultant
Correspondence Address10 Hillgate Place
London
W8 7SJ
Director NameReginald Nicholas Rolls Hoare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 February 2010)
RoleCompany Director
Correspondence AddressFlat 4 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameNoemie De Andia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Yale Court
Honeybourne Road
London
NW6 1JQ
Director NameLord Stephen Ashley Sherbourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameSara Musgrave
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2007)
RoleCompany Director
Correspondence Address12a Glenroy Street
London
W12 0HF
Director NameTehsin Nayani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2007)
RolePR Consultant
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameGeorge Michael Hudson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2008)
RolePR
Correspondence Address38 Kensington Place
London
W8 7PR
Director NameLucinda Carmen Kemeny
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2009)
RolePublic Relations
Correspondence Address38a Canonbury Square
Islington
London
N1 2AN
Director NameDeborah Fiona Worthington Potts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameAlexander Simmons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMrs Elaine Patricia Bartleet
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2012)
RolePR
Country of ResidenceEngland
Correspondence AddressCousins Farmhouse Bell Lane
Smarden
Kent
TN27 8PB
Director NameScott Andrew Fulton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameGerard Francis Brumby
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Andrew Neil Sharkey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2014)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMs Kate Margaret Goodall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameMr Jared Robinson
StatusResigned
Appointed23 September 2015(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameMs Carol Ann Potter Marmol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 May 2020)
RoleRegional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed23 May 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2015)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS

Contact

Websitesmithfieldgroup.com
Telephone020 73604900
Telephone regionLondon

Location

Registered AddressC/O Daniel J. Edelman Limited, Francis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Smithfield Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 November 2002Delivered on: 2 December 2002
Satisfied on: 20 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1998Delivered on: 3 November 1998
Satisfied on: 26 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
14 July 2023Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
17 October 2022Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Southside 105 Victoria Street London SW1E 6QT (1 page)
1 August 2017Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Southside 105 Victoria Street London SW1E 6QT (1 page)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Register(s) moved to registered office address C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page)
5 August 2016Register(s) moved to registered office address C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 November 2015Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Termination of appointment of Alexander Simmons as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Deborah Fiona Worthington Potts as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of William Andrew Swan as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Deborah Fiona Worthington Potts as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Alexander Simmons as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew David Wilde as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Gerard Francis Brumby as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of William Andrew Swan as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew David Wilde as a director on 22 September 2015 (2 pages)
6 October 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Gerard Francis Brumby as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages)
24 August 2015Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page)
24 August 2015Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(11 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(11 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(8 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(8 pages)
21 August 2014Director's details changed for Deborah Fiona Worthington Potts on 27 July 2014 (2 pages)
21 August 2014Director's details changed for Deborah Fiona Worthington Potts on 27 July 2014 (2 pages)
9 May 2014Termination of appointment of Andrew Sharkey as a director (1 page)
9 May 2014Termination of appointment of Kate Goodall as a director (1 page)
9 May 2014Termination of appointment of Kate Goodall as a director (1 page)
9 May 2014Termination of appointment of Andrew Sharkey as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Director's details changed for Andrew David Wilde on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Stephen Ashley Sherbourne on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Alexander Simmons on 27 July 2013 (2 pages)
15 August 2013Director's details changed for John Andrew Kiely on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Gerard Francis Brumby on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Alexander Simmons on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Neil Sharkey on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Andrew David Wilde on 27 July 2013 (2 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(9 pages)
15 August 2013Director's details changed for Gerard Francis Brumby on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Neil Sharkey on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Deborah Fiona Worthington Potts on 27 July 2013 (2 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(9 pages)
15 August 2013Director's details changed for Mr Stephen Ashley Sherbourne on 27 July 2013 (2 pages)
15 August 2013Director's details changed for John Andrew Kiely on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Timothy Hugh Southcombe Trotter on 27 July 2013 (2 pages)
15 August 2013Director's details changed for William Andrew Swan on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Timothy Hugh Southcombe Trotter on 27 July 2013 (2 pages)
15 August 2013Director's details changed for Deborah Fiona Worthington Potts on 27 July 2013 (2 pages)
15 August 2013Director's details changed for William Andrew Swan on 27 July 2013 (2 pages)
5 February 2013Termination of appointment of Scott Fulton as a director (1 page)
5 February 2013Termination of appointment of Scott Fulton as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
23 August 2012Appointment of Mr Andrew Neil Sharkey as a director (2 pages)
23 August 2012Appointment of Kate Margaret Goodall as a director (2 pages)
23 August 2012Appointment of Kate Margaret Goodall as a director (2 pages)
23 August 2012Appointment of Mr Andrew Neil Sharkey as a director (2 pages)
17 May 2012Appointment of Gerard Francis Brumby as a director (3 pages)
17 May 2012Appointment of Gerard Francis Brumby as a director (3 pages)
8 February 2012Termination of appointment of Elaine Bartleet as a director (1 page)
8 February 2012Termination of appointment of Elaine Bartleet as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
24 August 2011Secretary's details changed for Throgmorton Secretaries Llp on 22 July 2011 (2 pages)
24 August 2011Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
24 August 2011Secretary's details changed for Throgmorton Secretaries Llp on 22 July 2011 (2 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
15 November 2010Termination of appointment of Rupert Trefgarne as a director (2 pages)
15 November 2010Termination of appointment of Rupert Trefgarne as a director (2 pages)
11 November 2010Appointment of Scott Andrew Fulton as a director (3 pages)
11 November 2010Appointment of Scott Andrew Fulton as a director (3 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (13 pages)
24 August 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (13 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Alexander Simmons on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Alexander Simmons on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Alexander Simmons on 1 October 2009 (2 pages)
12 August 2010Appointment of William Andrew Swan as a director (3 pages)
12 August 2010Appointment of Andrew David Wilde as a director (3 pages)
12 August 2010Appointment of William Andrew Swan as a director (3 pages)
12 August 2010Appointment of Andrew David Wilde as a director (3 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 April 2010Termination of appointment of John Antcliffe as a director (2 pages)
12 April 2010Termination of appointment of Reginald Hoare as a director (2 pages)
12 April 2010Termination of appointment of Reginald Hoare as a director (2 pages)
12 April 2010Termination of appointment of John Antcliffe as a director (2 pages)
18 August 2009Return made up to 27/07/09; full list of members (6 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 27/07/09; full list of members (6 pages)
18 August 2009Location of register of members (1 page)
13 August 2009Director appointed elaine patricia bartleet (2 pages)
13 August 2009Director appointed alexander simmons (2 pages)
13 August 2009Director appointed elaine patricia bartleet (2 pages)
13 August 2009Appointment terminated director lucinda kemeny (1 page)
13 August 2009Appointment terminated director lucinda kemeny (1 page)
13 August 2009Director appointed alexander simmons (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 November 2008Appointment terminated director george hudson (1 page)
28 November 2008Appointment terminated director george hudson (1 page)
28 November 2008Appointment terminated director richard stephenson (1 page)
28 November 2008Appointment terminated director richard stephenson (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 August 2008Return made up to 27/07/08; full list of members (6 pages)
8 August 2008Return made up to 27/07/08; full list of members (6 pages)
23 April 2008Director appointed deborah fiona worthington potts (2 pages)
23 April 2008Director appointed deborah fiona worthington potts (2 pages)
21 April 2008Appointment terminated director noemie de andia (1 page)
21 April 2008Appointment terminated director noemie de andia (1 page)
21 April 2008Appointment terminated director christopher chew (1 page)
21 April 2008Appointment terminated director christopher chew (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
12 September 2007Return made up to 27/07/07; full list of members (4 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 27/07/07; full list of members (4 pages)
12 September 2007Secretary's particulars changed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
24 August 2006Return made up to 27/07/06; full list of members (9 pages)
24 August 2006Return made up to 27/07/06; full list of members (9 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: 78 cowcross street london EC1M 6HE (1 page)
12 January 2006Registered office changed on 12/01/06 from: 78 cowcross street london EC1M 6HE (1 page)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
20 August 2004Return made up to 27/07/04; full list of members (8 pages)
20 August 2004Return made up to 27/07/04; full list of members (8 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Return made up to 27/07/03; full list of members (8 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Return made up to 27/07/03; full list of members (8 pages)
30 August 2003Director's particulars changed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 14 curzon street london W1J 5HN (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 14 curzon street london W1J 5HN (1 page)
5 June 2003Secretary resigned (1 page)
21 May 2003Full accounts made up to 31 December 2002 (16 pages)
21 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 September 2002Return made up to 27/07/02; full list of members (9 pages)
2 September 2002Return made up to 27/07/02; full list of members (9 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
22 August 2001Return made up to 27/07/01; full list of members (7 pages)
22 August 2001Return made up to 27/07/01; full list of members (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 27/07/00; full list of members (7 pages)
29 August 2000Return made up to 27/07/00; full list of members (7 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
23 September 1999Return made up to 27/07/99; full list of members (6 pages)
23 September 1999Return made up to 27/07/99; full list of members (6 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
17 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 July 1998Incorporation (21 pages)
27 July 1998Incorporation (21 pages)