Paris
75011
Foreign
Director Name | Mr Francois Brisebois |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 June 2012(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Tristan De Saint Ouen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Secretary Name | Mr Gwilym Alexander Graham Lewis |
---|---|
Status | Current |
Appointed | 28 February 2024(25 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Gerald Craggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 75 Dacre Park London SE13 5BX |
Director Name | Norbert Houet-Dutruge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 19 Hans Place London SW1X 0EP |
Secretary Name | Michael William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Kibagare 63 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Mr Robin Matthew Houldsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2007) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | 65 Holland Park London W11 3SJ |
Director Name | Guido Boehi |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 1999(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2004) |
Role | Fx Broker |
Correspondence Address | Hyde Park Residence 55 Park Lane London W1Y 3DB |
Director Name | Patrice Alain Brault |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Iverna Court London W8 6TT |
Director Name | Nicholas Murray Gleeson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2007(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 2008) |
Role | Deputy Cfo |
Correspondence Address | Blk 5 Newton Road Apt 03-15 Elmira Heights Singapore 609744 Foreign |
Secretary Name | Mr Michael Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Southlands Road Bromley Kent BR2 9QZ |
Director Name | Mr Philip George Regan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2010) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellington Road Ealing London W5 4UH |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Director Name | Mr Francois Brisebois |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2010) |
Role | Group Consolidation Dir |
Country of Residence | Switzerland |
Correspondence Address | 22 Route De Freybonnaz Corcelles-Pres-Payerne Vaud 1562 Switzerland |
Secretary Name | Stefan Lewis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Ms Catherine Bienstock |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Hpuse 15 St Botolph Street London EC3A 7QX |
Director Name | Ms Sheryl Sterling |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Michael Saul Leibowitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Martin Abbott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Christian Marcel Michel Baillet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2024) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Secretary Name | Mr Martin Lau |
---|---|
Status | Resigned |
Appointed | 31 March 2020(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Christopher Stewart Rutt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Angus John Drennan Wink |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Michael Jon Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Stevan Vjestica |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Javid Soli Canteenwala |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mr Mark Timothy Fennell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2023(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph London EC3A 7QX |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.tradition.com |
---|
Registered Address | Beaufort House 15 St Botolph London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,197,000 |
Net Worth | £1,015,000 |
Cash | £4,439,000 |
Current Liabilities | £904,031,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
25 April 2012 | Delivered on: 30 April 2012 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security ineterst in and a lien upon personal property specified and also including all paymnets and distributions now or hereafter made thereon and all replacements exchanges and substitutions see image for full details. Outstanding |
---|---|
23 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Bank of New York Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property and fixtures of the debtor or in which the debtor has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whetehr or not subject to the unform commercial code as in the effect in the state new york.. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Deutsche Bank (Suisse) S.A. Classification: An addendum to a custody agreement dated 1 january 2000, and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, cash and other values or rights which are now or at any time in the future shall be standing to the credit of the custodian's account number 23151 with euroclear bank sa/nv (the "pledged securities"). Outstanding |
26 September 2023 | Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page) |
---|---|
26 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
20 September 2023 | Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page) |
20 September 2023 | Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page) |
29 June 2023 | Full accounts made up to 31 December 2022 (33 pages) |
14 February 2023 | Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page) |
22 November 2022 | Full accounts made up to 31 December 2021 (32 pages) |
23 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
7 April 2022 | Second filing for the appointment of Mr Javid Soli Canteenwala as a director (3 pages) |
4 April 2022 | Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022
|
25 October 2021 | Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 July 2021 | Appointment of Mr Stevan Vjestica as a director on 16 June 2021 (2 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (31 pages) |
16 January 2021 | Appointment of Mr Michael Jon Anderson as a director on 15 January 2021 (2 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
10 June 2020 | Appointment of Mr Angus John Drennan Wink as a director on 10 June 2020 (2 pages) |
26 May 2020 | Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages) |
31 March 2020 | Termination of appointment of Stefan Lewis Green as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages) |
2 March 2020 | Appointment of Mr Michael Saul Leibowitz as a director on 25 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Martin Abbott as a director on 25 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Christian Baillet as a director on 25 February 2020 (2 pages) |
31 January 2020 | Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
6 January 2020 | Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
3 January 2020 | Withdrawal of a person with significant control statement on 3 January 2020 (2 pages) |
3 January 2020 | Cessation of Compagnie Financial Tradition Sa as a person with significant control on 31 December 2019 (1 page) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 July 2018 | Termination of appointment of Patrice Alain Brault as a director on 2 July 2018 (1 page) |
6 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
3 April 2018 | Notification of Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages) |
29 March 2018 | Director's details changed for Mr Tristan De Saint Ouen on 29 March 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 July 2016 | Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page) |
25 July 2016 | Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page) |
25 July 2016 | Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page) |
25 July 2016 | Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Solvency Statement dated 18/12/15 (1 page) |
29 February 2016 | Solvency Statement dated 18/12/15 (1 page) |
29 February 2016 | Statement by Directors (1 page) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
6 March 2015 | Appointment of Mr Tristan De Saint Ouen as a director on 28 November 2014 (2 pages) |
6 March 2015 | Appointment of Mr Tristan De Saint Ouen as a director on 28 November 2014 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (6 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 March 2013 | Termination of appointment of Bruce Collins as a director (1 page) |
1 March 2013 | Termination of appointment of Bruce Collins as a director (1 page) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Appointment of Mr Francois Brisebois as a director (2 pages) |
25 September 2012 | Appointment of Mr Francois Brisebois as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
7 September 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 October 2010 | Termination of appointment of Francois Brisebois as a director (1 page) |
12 October 2010 | Termination of appointment of Francois Brisebois as a director (1 page) |
12 October 2010 | Director's details changed for Patrice Alain Brault on 17 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Secretary's details changed for Stefan Lewis Green on 17 September 2010 (1 page) |
12 October 2010 | Appointment of Ms Catherine Bienstock as a director (2 pages) |
12 October 2010 | Appointment of Ms Catherine Bienstock as a director (2 pages) |
12 October 2010 | Secretary's details changed for Stefan Lewis Green on 17 September 2010 (1 page) |
12 October 2010 | Appointment of Ms Sheryl Sterling as a director (2 pages) |
12 October 2010 | Termination of appointment of Philip Regan as a director (1 page) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Patrice Alain Brault on 17 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Philip Regan as a director (1 page) |
12 October 2010 | Appointment of Ms Sheryl Sterling as a director (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 January 2009 | Appointment terminated secretary michael hofman (1 page) |
14 January 2009 | Appointment terminated secretary michael hofman (1 page) |
14 January 2009 | Secretary appointed stefan lewis green (1 page) |
14 January 2009 | Secretary appointed stefan lewis green (1 page) |
10 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 October 2008 | Director appointed francois brisebois (2 pages) |
8 October 2008 | Director appointed bruce paul collins (2 pages) |
8 October 2008 | Director appointed francois brisebois (2 pages) |
8 October 2008 | Director appointed bruce paul collins (2 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 April 2008 | Appointment terminated director nicholas gleeson (1 page) |
8 April 2008 | Director appointed philip regan (2 pages) |
8 April 2008 | Appointment terminated director nicholas gleeson (1 page) |
8 April 2008 | Director appointed philip regan (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
4 January 2008 | Ad 21/12/07--------- £ si 250000@1=250000 £ ic 2000000/2250000 (2 pages) |
4 January 2008 | Ad 21/12/07--------- £ si 250000@1=250000 £ ic 2000000/2250000 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 17/09/07; no change of members
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Return made up to 17/09/07; no change of members
|
18 October 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
29 September 2006 | Return made up to 17/09/06; full list of members
|
29 September 2006 | Return made up to 17/09/06; full list of members
|
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
29 June 2005 | Nc inc already adjusted 10/05/05 (1 page) |
29 June 2005 | Nc inc already adjusted 10/05/05 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
23 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
8 July 2002 | Ad 26/10/99--------- £ si 999999@1 (2 pages) |
8 July 2002 | Ad 26/10/99--------- £ si 999999@1 (2 pages) |
28 June 2002 | Return made up to 17/09/01; full list of members; amend (8 pages) |
28 June 2002 | Return made up to 17/09/01; full list of members; amend (8 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 17/09/00; full list of members
|
16 October 2000 | Return made up to 17/09/00; full list of members
|
16 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 20 black friars lane london EC4V 6HD (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 20 black friars lane london EC4V 6HD (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Resolutions
|
1 December 1998 | £ nc 100000/1000000 24/11/98 (1 page) |
1 December 1998 | £ nc 100000/1000000 24/11/98 (1 page) |
20 November 1998 | Company name changed mawlaw 397 LIMITED\certificate issued on 23/11/98 (2 pages) |
20 November 1998 | Company name changed mawlaw 397 LIMITED\certificate issued on 23/11/98 (2 pages) |
17 September 1998 | Incorporation (21 pages) |
17 September 1998 | Incorporation (21 pages) |