London
EC2M 4AA
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Charles Patrick Hovell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2000) |
Role | Property Trust Manager |
Correspondence Address | 202 Millfields Road London E5 0AR |
Director Name | David Ives |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2000) |
Role | Consultant |
Correspondence Address | Goulceby House Top Lane, Goulceby Louth Lincolnshire LN11 9TZ |
Secretary Name | Charles Patrick Hovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2000) |
Role | Property Trust Manager |
Correspondence Address | 202 Millfields Road London E5 0AR |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Frederick William Le Grice |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Ian Andrew Scorah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2003) |
Role | Solicitor |
Correspondence Address | Flat 1,91 Saint Augustines Road London NW1 9RR |
Secretary Name | Ian Andrew Scorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1,91 Saint Augustines Road London NW1 9RR |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | Mr Christopher Philip Charles Mathew |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr Ian Rogan Sharpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 February 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 May 2017) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Telephone | 020 78927300 |
---|---|
Telephone region | London |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hermes Property Unit Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
15 October 2018 | Delivered 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 2017 | Delivered 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 |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
1 June 2022 | Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Neal Philip King as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Luke Speakman as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of James Thomas Green as a director on 31 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
22 September 2021 | Resolutions
|
22 September 2021 | Statement of company's objects (2 pages) |
22 September 2021 | Memorandum and Articles of Association (34 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Mr Peter David Christmas on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
19 February 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
19 February 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
12 August 2019 | Registered office address changed from 250 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 12 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
7 May 2019 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages) |
30 October 2018 | Cessation of National Westminster Bank Plc as a person with significant control on 1 September 2018 (1 page) |
26 October 2018 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 September 2018 (2 pages) |
18 October 2018 | Registration of charge 039686480002, created on 15 October 2018 (18 pages) |
7 October 2018 | Amended accounts for a dormant company made up to 31 March 2018 (9 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
26 April 2018 | Notification of National Westminster Bank Plc as a person with significant control on 9 May 2017 (2 pages) |
12 February 2018 | Cessation of Hsbc Bank Plc as a person with significant control on 9 May 2017 (1 page) |
12 February 2018 | Notification of National Westminster Bank Plc as a person with significant control on 9 May 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Registration of charge 039686480001, created on 17 October 2017 (31 pages) |
19 October 2017 | Registration of charge 039686480001, created on 17 October 2017 (31 pages) |
12 June 2017 | Appointment of Mr Simon Andrew Wright as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Simon Andrew Wright as a director on 1 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Christopher Philip Charles Mathew as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of David Leonard Grose as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of David Leonard Grose as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Christopher Philip Charles Mathew as a director on 17 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Peter David Christmas as a director on 17 May 2017 (2 pages) |
30 May 2017 | Registered 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 2017 | Appointment of Mr Peter David Christmas as a director on 17 May 2017 (2 pages) |
30 May 2017 | Registered 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 2017 | Appointment of Mr Ian Rogan Sharpe as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 May 2017 (2 pages) |
25 May 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 May 2017 (2 pages) |
25 May 2017 | Appointment of Jonathan Hedgecock as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Jonathan Hedgecock as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ian Rogan Sharpe as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 16 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 16 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Director's details changed for Christopher Philip Charles Mathew on 5 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Christopher Philip Charles Mathew on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr David Leonard Grose as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr David Leonard Grose as a director on 23 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 June 2014 | Full accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Full accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
16 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Director's details changed for Christopher Phillip Charles Mathew on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Christopher Phillip Charles Mathew on 24 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Christopher Phillip Charles Mathew on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Christopher Phillip Charles Mathew on 19 October 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
28 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
13 September 2010 | Full accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Secretary's details changed for Hermes Secretariat Limited on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Stephen Allen on 10 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Hermes Secretariat Limited on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Stephen Allen on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | New director appointed (3 pages) |
10 January 2004 | New director appointed (3 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 10/04/03; full list of members (5 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (5 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | New secretary appointed (3 pages) |
8 January 2002 | New secretary appointed (3 pages) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 10 fleet place london EC4M 7RH (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 10 fleet place london EC4M 7RH (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 June 2000 | Resolutions
|
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (13 pages) |
10 April 2000 | Incorporation (13 pages) |