Company NameGrenville Nominees No.1 Limited
Company StatusDissolved
Company Number04127823
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMs Victoria Jill Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
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
Appointed14 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameGareth Essex Cater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCorporate Service Manager
Correspondence Address11 Duhamel Place
St Helier
Jersey
JE2 4TP
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed14 February 2001(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2004)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleDor
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Secretary NameSusan Fairclough
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr David Matthew Teasdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2015)
RoleDirector Of Finance And Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameTimothy Charles Wilkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 June 2015)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameVeronica Warner
StatusResigned
Appointed23 May 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ

Contact

Websitehttps://www.railwayspensions.co.

Location

Registered Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Marble Arch Tower General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 2003Delivered on: 16 June 2003
Satisfied on: 19 June 2004
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the odeon cinema marble arch 2 to 10 (even) edgware road 53 to 59 (odd) bryanston street and 5 to 9 (all) marble arch t/no NGL794490. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 2001Delivered on: 4 April 2001
Satisfied on: 19 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All liabilities of the obligors owed or expressed to be owed to the beneficiaries under or in connection with the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (4 pages)
15 November 2017Application to strike the company off the register (4 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Christopher John Hitchen as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Christopher John Hitchen as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of Susan Fairclough as a secretary (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of Susan Fairclough as a secretary (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Susan Adeane on 1 August 2011 (1 page)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 May 2010Appointment of David Matthew Teasdale as a director (2 pages)
19 May 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
19 May 2010Appointment of David Matthew Teasdale as a director (2 pages)
19 May 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
15 December 2009Secretary's details changed for Susan Adeane on 15 December 2009 (1 page)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Susan Adeane on 15 December 2009 (1 page)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Director appointed cyril francis johnson (3 pages)
20 April 2009Director appointed cyril francis johnson (3 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 179 great portland street london W1S (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 179 great portland street london W1S (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
24 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2003Particulars of mortgage/charge (15 pages)
16 June 2003Particulars of mortgage/charge (15 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 September 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
16 September 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
22 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
23 April 2001New director appointed (7 pages)
23 April 2001New director appointed (7 pages)
13 April 2001New director appointed (9 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (8 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (8 pages)
13 April 2001New director appointed (9 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (9 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (8 pages)
13 April 2001New director appointed (8 pages)
13 April 2001New director appointed (9 pages)
4 April 2001Particulars of mortgage/charge (9 pages)
4 April 2001Particulars of mortgage/charge (9 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 35 new bridge street london EC4V 6BW (1 page)
2 April 2001Registered office changed on 02/04/01 from: 35 new bridge street london EC4V 6BW (1 page)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (3 pages)
14 December 2000Incorporation (17 pages)
14 December 2000Incorporation (17 pages)