Company NameState Street Secretaries (UK) Limited
Company StatusDissolved
Company Number03691921
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Fernando
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter Francis Corry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Justin Timothy Knott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameState Street Secretaries (Jersey) Limited (Corporation)
StatusClosed
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 23 April 2019)
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years (resigned 20 February 2001)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years (resigned 20 February 2001)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2005)
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameMr Rupert Duncan Edward Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2006)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2005(6 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2006)
RoleOperations Director
Correspondence AddressMiddleton Hall
Woolaston Grange, Woolaston
Lydney
Gloucestershire
GL15 6PP
Wales
Director NameRobert John Bridson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2006)
RoleAccountant
Correspondence Address7 Rossetti Gardens
Old Coulsdon
Surrey
CR5 2LR
Director NameDaniel James Birtwistle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2007)
RoleLawyer
Correspondence AddressFlat 504 Butlers Wharf Buildings
36 Shad Thames
London
SE1 2YE
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed11 November 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMiss Marisa Joanne Warren
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleAssociate Vice President, Finance
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 33952500
Telephone regionLondon

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1State Street Administration Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
22 November 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Marisa Joanne Warren as a director on 31 August 2018 (1 page)
27 July 2018Termination of appointment of Benjamin Mardon as a director on 31 March 2018 (1 page)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 October 2017Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page)
21 July 2017Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages)
21 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
21 July 2017Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages)
21 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Benjamin Mardon as a director on 3 September 2016 (2 pages)
4 October 2016Appointment of Mr Benjamin Mardon as a director on 3 September 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
1 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ahsan Iqbal
(4 pages)
1 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ahsan Iqbal
(4 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
10 May 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 01/07/2013
(2 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
10 May 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 01/07/2013
(2 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
21 August 2012Termination of appointment of Jason Bingham as a director (1 page)
21 August 2012Termination of appointment of Jason Bingham as a director (1 page)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
14 June 2010Secretary's details changed for Mourant & Co Secretaries Limited on 2 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mourant & Co Secretaries Limited on 2 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mourant & Co Secretaries Limited on 2 June 2010 (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed mourant & co. Capital secretaries LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed mourant & co. Capital secretaries LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mourant & Co Secretaries Limited on 30 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mourant & Co Secretaries Limited on 30 October 2009 (2 pages)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
17 November 2009Appointment of Ms Ainun Ayub as a director (2 pages)
17 November 2009Appointment of Ms Ainun Ayub as a director (2 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 June 2009Appointment terminated director ian o'meara (1 page)
24 June 2009Director appointed mr jason christopher bingham (1 page)
24 June 2009Appointment terminated director ian o'meara (1 page)
24 June 2009Director appointed mr steven antony scally (2 pages)
24 June 2009Director appointed mr jason christopher bingham (1 page)
24 June 2009Director appointed mr steven antony scally (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
14 April 2008Director appointed mr ian david o'meara (1 page)
14 April 2008Director appointed mr ian david o'meara (1 page)
2 April 2008Director appointed mr dean michael godwin (1 page)
2 April 2008Director appointed mr dean michael godwin (1 page)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
25 March 2008Appointment terminated director julia chapman (1 page)
25 March 2008Appointment terminated director julia chapman (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
27 November 2006Return made up to 30/10/06; full list of members (7 pages)
27 November 2006Return made up to 30/10/06; full list of members (7 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 8TH floor 68 king william street london EC4N 7DZ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 8TH floor 68 king william street london EC4N 7DZ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 April 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (10 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 35 new bridge street london EC4V 6BW (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 35 new bridge street london EC4V 6BW (1 page)
8 February 2003Director resigned (1 page)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Full accounts made up to 30 September 2000 (6 pages)
25 June 2001Full accounts made up to 30 September 2000 (6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
8 March 2001Company name changed stanhope gate trustees LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed stanhope gate trustees LIMITED\certificate issued on 08/03/01 (2 pages)
14 February 2001Return made up to 05/01/01; full list of members (6 pages)
14 February 2001Return made up to 05/01/01; full list of members (6 pages)
7 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
7 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Registered office changed on 22/03/00 from: 35 new bridge street london EC4V 6BW (1 page)
22 March 2000Registered office changed on 22/03/00 from: 35 new bridge street london EC4V 6BW (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 stanhope gate london W1Y 5LB (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 stanhope gate london W1Y 5LB (1 page)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
15 February 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
15 February 1999Registered office changed on 15/02/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 February 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
10 February 1999Company name changed betahill LIMITED\certificate issued on 10/02/99 (7 pages)
10 February 1999Company name changed betahill LIMITED\certificate issued on 10/02/99 (7 pages)
5 January 1999Incorporation (24 pages)
5 January 1999Incorporation (24 pages)