12 Exchange Square
London
EC2A 2NY
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Ms Lisa Melanie Sunner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Ms Victoria Jill Bell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2015(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent Hall Becquet Vincent Trinity Jersey JE3 5FG |
Director Name | Gareth Essex Cater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Corporate Service Manager |
Correspondence Address | 11 Duhamel Place St Helier Jersey JE2 4TP |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2004) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Dor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Susan Fairclough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Brendan Dominick Reville |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 5 Houblon Road Richmond Surrey TW10 6DB |
Secretary Name | Susan Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Stephen Charles Kairis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 25 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Mr Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr David Matthew Teasdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2015) |
Role | Director Of Finance And Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Timothy Charles Wilkinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 June 2015) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Veronica Warner |
---|---|
Status | Resigned |
Appointed | 23 May 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 8th Floor 68 King William Street London EC4N 7DZ |
Website | https://www.railwayspensions.co. |
---|
Registered Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Marble Arch Tower General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Delivered 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 2001 | Delivered 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 |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (4 pages) |
15 November 2017 | Application to strike the company off the register (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 June 2015 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages) |
18 June 2015 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Christopher John Hitchen as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Christopher John Hitchen as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
27 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
30 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
30 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
30 May 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
22 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
22 November 2010 | Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 May 2010 | Appointment of David Matthew Teasdale as a director (2 pages) |
19 May 2010 | Appointment of Timothy Charles Wilkinson as a director (2 pages) |
19 May 2010 | Appointment of David Matthew Teasdale as a director (2 pages) |
19 May 2010 | Appointment of Timothy Charles Wilkinson as a director (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
20 April 2009 | Director appointed cyril francis johnson (3 pages) |
20 April 2009 | Director appointed cyril francis johnson (3 pages) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 179 great portland street london W1S (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 179 great portland street london W1S (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
16 June 2003 | Particulars of mortgage/charge (15 pages) |
16 June 2003 | Particulars of mortgage/charge (15 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
16 September 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
16 September 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 March 2002 | Return made up to 14/12/01; full list of members
|
22 March 2002 | Return made up to 14/12/01; full list of members
|
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | New director appointed (7 pages) |
23 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (9 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (8 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (8 pages) |
13 April 2001 | New director appointed (9 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (9 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (8 pages) |
13 April 2001 | New director appointed (8 pages) |
13 April 2001 | New director appointed (9 pages) |
4 April 2001 | Particulars of mortgage/charge (9 pages) |
4 April 2001 | Particulars of mortgage/charge (9 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 35 new bridge street london EC4V 6BW (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 35 new bridge street london EC4V 6BW (1 page) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (3 pages) |
14 December 2000 | Incorporation (17 pages) |
14 December 2000 | Incorporation (17 pages) |