Company NameArgent (Piccadilly Gardens) Limited
Company StatusDissolved
Company Number04234755
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWates Group Wates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Secretary NameDavid Scudder
StatusClosed
Appointed05 March 2021(19 years, 8 months after company formation)
Appointment Duration2 years (closed 28 March 2023)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39-41 All Saints Road
Notting Hill
London
W11 1HE
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 03 November 2011)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
West Hagley
Worcestershire
DY9 0JT
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 03 November 2011)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Farmington
Cheltenham
Gloucestershire
GL54 3ND
Wales
Director NameMr Robert Michael Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Andre Gibbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage 21a Hampstead Lane
Highgate
London
N6 4RT
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameJames Anthony Robert Heather
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(18 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteargentgroup.plc.uk
Telephone020 77343721
Telephone regionLondon

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Argent Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Termination of appointment of Anita Joanne Sadler as a secretary on 5 March 2021 (1 page)
5 March 2021Appointment of David Scudder as a secretary on 5 March 2021 (2 pages)
28 September 2020Director's details changed for Mr Christopher Mark Taylor on 28 September 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 February 2020Appointment of Kirsty Ann-Marie Wilman as a director on 4 February 2020 (2 pages)
4 February 2020Termination of appointment of Jennifer Anne Lisbey as a director on 4 February 2020 (1 page)
27 August 2019Appointment of Miss Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
27 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 February 2019Termination of appointment of Kirsty Ann-Marie Wilman as a director on 11 February 2019 (1 page)
12 February 2019Appointment of Matthew James Torode as a director on 11 February 2019 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
24 April 2018Termination of appointment of David Leonard Grose as a director on 24 April 2018 (1 page)
24 April 2018Appointment of Kirsty Ann-Marie Wilman as a director on 24 April 2018 (2 pages)
20 February 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
26 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(7 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
5 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
5 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2011Termination of appointment of Gary Taylor as a director (1 page)
9 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
9 November 2011Termination of appointment of Gary Taylor as a director (1 page)
9 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (11 pages)
31 January 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
25 November 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
25 November 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
25 November 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
14 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
14 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
13 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Tillman on 18 July 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Tillman on 18 July 2009 (2 pages)
13 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
10 July 2009Return made up to 14/06/09; full list of members (6 pages)
10 July 2009Return made up to 14/06/09; full list of members (6 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
1 October 2008Director's change of particulars / stephen tillman / 08/08/2008 (1 page)
1 October 2008Director's change of particulars / stephen tillman / 08/08/2008 (1 page)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 July 2005Director's particulars changed (1 page)
10 July 2005Director's particulars changed (1 page)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
24 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 July 2003Return made up to 14/06/03; full list of members (9 pages)
17 July 2003Return made up to 14/06/03; full list of members (9 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 14/06/02; full list of members (9 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 14/06/02; full list of members (9 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
14 June 2001Incorporation (17 pages)
14 June 2001Incorporation (17 pages)