Company NameNextlinks Limited
Company StatusActive
Company Number03968648
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameCharles Patrick Hovell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2000)
RoleProperty Trust Manager
Correspondence Address202 Millfields Road
London
E5 0AR
Director NameDavid Ives
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2000)
RoleConsultant
Correspondence AddressGoulceby House
Top Lane, Goulceby
Louth
Lincolnshire
LN11 9TZ
Secretary NameCharles Patrick Hovell
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2000)
RoleProperty Trust Manager
Correspondence Address202 Millfields Road
London
E5 0AR
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameFrederick William Le Grice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed19 December 2000(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameIan Andrew Scorah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2003)
RoleSolicitor
Correspondence AddressFlat 1,91 Saint Augustines Road
London
NW1 9RR
Secretary NameIan Andrew Scorah
NationalityBritish
StatusResigned
Appointed23 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressFlat 1,91 Saint Augustines Road
London
NW1 9RR
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 January 2006)
RoleChartered Accountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameStephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMr Christopher Philip Charles Mathew
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr Ian Rogan Sharpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(22 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 February 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed28 October 2003(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 May 2017)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Telephone020 78927300
Telephone regionLondon

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hermes Property Unit Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

15 October 2018Delivered on: 18 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 June 2022Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Neal Philip King as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page)
31 May 2022Appointment of Luke Speakman as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of James Thomas Green as a director on 31 May 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2021Statement of company's objects (2 pages)
22 September 2021Memorandum and Articles of Association (34 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Mr Peter David Christmas on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
19 February 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
19 February 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
12 August 2019Registered office address changed from 250 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 12 August 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
7 May 2019Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
30 October 2018Cessation of National Westminster Bank Plc as a person with significant control on 1 September 2018 (1 page)
26 October 2018Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages)
18 October 2018Registration of charge 039686480002, created on 15 October 2018 (18 pages)
7 October 2018Amended accounts for a dormant company made up to 31 March 2018 (9 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
26 April 2018Notification of National Westminster Bank Plc as a person with significant control on 9 May 2017 (2 pages)
12 February 2018Cessation of Hsbc Bank Plc as a person with significant control on 9 May 2017 (1 page)
12 February 2018Notification of National Westminster Bank Plc as a person with significant control on 9 May 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Registration of charge 039686480001, created on 17 October 2017 (31 pages)
19 October 2017Registration of charge 039686480001, created on 17 October 2017 (31 pages)
12 June 2017Appointment of Mr Simon Andrew Wright as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Simon Andrew Wright as a director on 1 June 2017 (2 pages)
9 June 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of Christopher Philip Charles Mathew as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of David Leonard Grose as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of David Leonard Grose as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of Christopher Philip Charles Mathew as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mr Peter David Christmas as a director on 17 May 2017 (2 pages)
30 May 2017Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to 250 Bishopsgate London EC2M 4RB on 30 May 2017 (1 page)
30 May 2017Appointment of Mr Peter David Christmas as a director on 17 May 2017 (2 pages)
30 May 2017Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to 250 Bishopsgate London EC2M 4RB on 30 May 2017 (1 page)
25 May 2017Appointment of Mr Ian Rogan Sharpe as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Rbs Secretarial Services Limited as a secretary on 16 May 2017 (2 pages)
25 May 2017Appointment of Rbs Secretarial Services Limited as a secretary on 16 May 2017 (2 pages)
25 May 2017Appointment of Jonathan Hedgecock as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Jonathan Hedgecock as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Ian Rogan Sharpe as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 16 May 2017 (1 page)
17 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 16 May 2017 (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 September 2016Director's details changed for Christopher Philip Charles Mathew on 5 September 2016 (2 pages)
16 September 2016Director's details changed for Christopher Philip Charles Mathew on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr David Leonard Grose as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Mr David Leonard Grose as a director on 23 August 2016 (2 pages)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
4 June 2014Full accounts made up to 31 March 2014 (8 pages)
4 June 2014Full accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
16 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
16 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
25 June 2013Full accounts made up to 31 March 2013 (8 pages)
25 June 2013Full accounts made up to 31 March 2013 (8 pages)
24 June 2013Director's details changed for Christopher Phillip Charles Mathew on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Christopher Phillip Charles Mathew on 24 June 2013 (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Christopher Phillip Charles Mathew on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Christopher Phillip Charles Mathew on 19 October 2012 (2 pages)
5 October 2012Full accounts made up to 31 March 2012 (9 pages)
5 October 2012Full accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (9 pages)
19 December 2011Full accounts made up to 31 March 2011 (9 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Stephen Allen as a director (1 page)
28 September 2010Termination of appointment of Stephen Allen as a director (1 page)
13 September 2010Full accounts made up to 31 March 2010 (8 pages)
13 September 2010Full accounts made up to 31 March 2010 (8 pages)
30 April 2010Secretary's details changed for Hermes Secretariat Limited on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Stephen Allen on 10 April 2010 (2 pages)
30 April 2010Secretary's details changed for Hermes Secretariat Limited on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Stephen Allen on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 July 2009Full accounts made up to 31 March 2009 (7 pages)
15 July 2009Full accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (7 pages)
9 July 2008Full accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
17 July 2007Full accounts made up to 31 March 2007 (9 pages)
17 July 2007Full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (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 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
29 December 2005Full accounts made up to 31 March 2005 (8 pages)
29 December 2005Full accounts made up to 31 March 2005 (8 pages)
6 May 2005Return made up to 10/04/05; full list of members (2 pages)
6 May 2005Return made up to 10/04/05; full list of members (2 pages)
29 November 2004Full accounts made up to 31 March 2004 (8 pages)
29 November 2004Full accounts made up to 31 March 2004 (8 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 10/04/04; full list of members (5 pages)
21 April 2004Return made up to 10/04/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
10 January 2004New director appointed (3 pages)
10 January 2004New director appointed (3 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
7 May 2003Return made up to 10/04/03; full list of members (5 pages)
7 May 2003Return made up to 10/04/03; full list of members (5 pages)
28 October 2002Full accounts made up to 31 March 2002 (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (8 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
8 January 2002New secretary appointed (3 pages)
8 January 2002New secretary appointed (3 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 10 fleet place london EC4M 7RH (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 10 fleet place london EC4M 7RH (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
8 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/00
(1 page)
8 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/00
(1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
10 April 2000Incorporation (13 pages)
10 April 2000Incorporation (13 pages)