London
EC3M 4ST
Director Name | Mr Antony Andrew Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Christopher Morley Keville |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Brigadier Timothy John Gregson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jonathan James Seaburne Bourne-May |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen John Maile |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Matthew Paul Rivett |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Status | Current |
Appointed | 28 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Col Michael Paul Barneby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Livery Company Clerk |
Correspondence Address | Fairfield House Godsfield Old Alresford Alresford Hampshire SO24 9RQ |
Director Name | Mr Keith Stuart Waters |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Livery Company Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr David Arthur Peck |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Chepstow Place London W2 4TA |
Director Name | Brigadier Peregrine Peter Rawlins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Low Road Little Cheverell Devizes Wiltshire SN10 4JS |
Director Name | Mr Paul Timothy Stevenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Livery Company Clerk |
Country of Residence | England |
Correspondence Address | Lacys Wortley Wotton Under Edge Gloucestershire GL12 7QP Wales |
Director Name | Robert Daubeny Buchanan-Dunlop |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2004) |
Role | Chief Executive |
Correspondence Address | New Mill Inkpen Hungerford Berkshire RG17 9DE |
Director Name | Lord James Wogan Remnant |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr Alexander Murray Stirling |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | Hunterswood House Chipperfield Hertfordshire WD4 9AY |
Director Name | Patrick Michael Franklin Adams |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2009) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Edser Farm Shere Road, Ewhurst Cranleigh Surrey GU6 7PQ |
Director Name | Mr Antony James Butterwick |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 April 2000) |
Role | Company Director |
Correspondence Address | Pinkneys House Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | Mr Robin Daubeny Buchanan-Dunlop |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr Martyn Anthony Hedley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Olaf Hans-Joerg Born |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2015) |
Role | Club Secretary |
Country of Residence | England |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Director Name | Mr David John Cowdery |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(16 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Charles Taylor & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Essex House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Regis Mutual Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2013) |
Correspondence Address | 7 Maltings Place 169 Tower Bridge Road London SE1 3JB |
Telephone | 020 70430530 |
---|---|
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,554,495 |
Gross Profit | £906,275 |
Net Worth | £3,512,378 |
Cash | £762,238 |
Current Liabilities | £919,551 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
3 September 2009 | Delivered on: 15 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22825839 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
5 May 2000 | Delivered on: 23 May 2000 Persons entitled: Royal & Sun Alliance Insurance PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All funds held in deposit account no 21357602 in the name of "the livery companies" mutual limited escrow account number 1. Outstanding |
2 February 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
---|---|
30 July 2020 | Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 30 June 2017 (18 pages) |
19 December 2017 | Accounts for a small company made up to 30 June 2017 (18 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 June 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
10 June 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
18 June 2015 | Appointment of Mr David John Cowdery as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr David John Cowdery as a director on 18 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 4 June 2015 no member list (5 pages) |
6 March 2015 | Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page) |
18 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
17 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
17 December 2014 | Resolutions
|
12 December 2014 | Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages) |
12 November 2014 | Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (5 pages) |
3 May 2013 | Termination of appointment of Regis Mutual Management Limited as a secretary (1 page) |
3 May 2013 | Termination of appointment of Regis Mutual Management Limited as a secretary (1 page) |
11 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
24 October 2012 | Director's details changed for Mr Olaf Haus-Jorg Born on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Olaf Haus-Jorg Born on 24 October 2012 (2 pages) |
10 October 2012 | Appointment of Mr. Timothy John Gregson as a director (2 pages) |
10 October 2012 | Appointment of Mr. Timothy John Gregson as a director (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 December 2010 | Appointment of Mr Olaf Haus-Jorg Born as a director (2 pages) |
16 December 2010 | Termination of appointment of James Remnant as a director (1 page) |
16 December 2010 | Appointment of Mr Olaf Haus-Jorg Born as a director (2 pages) |
16 December 2010 | Termination of appointment of James Remnant as a director (1 page) |
29 June 2010 | Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages) |
19 February 2010 | Appointment of Mr Christopher Morley Keville as a director (2 pages) |
19 February 2010 | Appointment of Mr Christopher Morley Keville as a director (2 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 October 2009 | Termination of appointment of Patrick Franklin Adams as a director (1 page) |
19 October 2009 | Termination of appointment of Patrick Franklin Adams as a director (1 page) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
9 June 2009 | Annual return made up to 04/06/09 (4 pages) |
9 June 2009 | Annual return made up to 04/06/09 (4 pages) |
4 June 2009 | Director's change of particulars / antony barrow / 04/06/2009 (2 pages) |
4 June 2009 | Director's change of particulars / robert buchanan-dunlop / 04/06/2009 (2 pages) |
4 June 2009 | Director's change of particulars / antony barrow / 04/06/2009 (2 pages) |
4 June 2009 | Director's change of particulars / james remnant / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / james remnant / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / robert buchanan-dunlop / 04/06/2009 (2 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 June 2008 | Annual return made up to 04/06/08 (4 pages) |
13 June 2008 | Annual return made up to 04/06/08 (4 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: essex house 12-13 essex street london WC2R 3AA (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: essex house 12-13 essex street london WC2R 3AA (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
25 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
25 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 04/06/07 (3 pages) |
5 June 2007 | Annual return made up to 04/06/07 (3 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Director resigned (3 pages) |
22 December 2006 | Director resigned (3 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
29 June 2006 | Annual return made up to 04/06/06 (3 pages) |
29 June 2006 | Annual return made up to 04/06/06 (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
20 June 2005 | Annual return made up to 04/06/05
|
20 June 2005 | Annual return made up to 04/06/05
|
4 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
18 June 2004 | Annual return made up to 04/06/04 (8 pages) |
18 June 2004 | Annual return made up to 04/06/04 (8 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
27 June 2003 | Annual return made up to 04/06/03 (7 pages) |
27 June 2003 | Annual return made up to 04/06/03 (7 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
13 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 July 2002 | Annual return made up to 04/06/02 (7 pages) |
24 July 2002 | Annual return made up to 04/06/02 (7 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
30 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
14 June 2001 | Annual return made up to 04/06/01
|
14 June 2001 | Annual return made up to 04/06/01
|
24 May 2001 | New director appointed (1 page) |
24 May 2001 | New director appointed (1 page) |
21 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Memorandum and Articles of Association (30 pages) |
18 January 2001 | Memorandum and Articles of Association (30 pages) |
18 January 2001 | Resolutions
|
12 June 2000 | Annual return made up to 04/06/00
|
12 June 2000 | Annual return made up to 04/06/00
|
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 saint katharines way london E1 9UN (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 saint katharines way london E1 9UN (1 page) |
17 November 1999 | Memorandum and Articles of Association (14 pages) |
17 November 1999 | Memorandum and Articles of Association (14 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
28 September 1999 | New director appointed (7 pages) |
28 September 1999 | New director appointed (7 pages) |
17 September 1999 | New director appointed (4 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (4 pages) |
17 September 1999 | New director appointed (4 pages) |
17 September 1999 | New director appointed (4 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
4 June 1999 | Incorporation (30 pages) |
4 June 1999 | Incorporation (30 pages) |