Company NameBoeing United Kingdom Limited
Company StatusActive
Company Number04355070
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSimon Howard Jones
StatusCurrent
Appointed26 September 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Daniel James Drake
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleUk Senior Accounting Manager
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMaria Laine
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RolePresident, Uk, Ireland & Nordic Region
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameFaith Norley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2023(21 years, 3 months after company formation)
Appointment Duration1 year
RoleBca Fabrication Cfo
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameJames Aaron Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2008)
RoleVice President Financial Contr
Correspondence Address2612 North Burling
Chicago
Illinois 60614
Foreign
Director NameJames Clarence Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2008)
RoleVp And Asst General Counsel
Correspondence Address2314 North Lincoln West 16n
Chicago
Illinois 60614
United States
Director NameMr James Herman Zrust
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 17 April 2015)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameJames Clarence Johnson
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2008)
RoleVp And Asst General Counsel
Correspondence Address2314 North Lincoln West 16n
Chicago
Illinois 60614
United States
Director NameKim Alberts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2011)
RoleDirector 556
Correspondence AddressVia Del Corso 42
Rome
00186
Italy
Director NameSir Roger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameMs Amy Tu
NationalityAmerican
StatusResigned
Appointed15 August 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2011)
RoleLegal Counsel
Correspondence AddressFlat 1 116 Gloucester Avenue
London
NW1 8HX
Secretary NameJohn Adams Catron
StatusResigned
Appointed12 July 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Daniella Dina Marie Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2017)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameRobert Gatehouse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed20 August 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameChristopher James Wolter
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 North Riverside Plaza
Chicago
Illinois
60606
Director NameSanjam Khurana
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2021)
RoleCfo /Finance: Boeing Company
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr John Norman Palmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Philip Bleser
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2021)
RoleSr. Director Of Finance
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Martin Eugene Donnelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Brent Gary Bishop
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2023)
RoleDirector Of Fabrication Business Operations
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMark Griffiths
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(19 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 13 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Paul Michael Woodfield
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteboeing.co.uk
Telephone020 73401900
Telephone regionLondon

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.7m at £1Boeing Co.
100.00%
Ordinary

Financials

Year2014
Turnover£40,607,454
Gross Profit£2,645,559
Net Worth£20,030,085
Cash£9,961,293
Current Liabilities£6,327,407

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 3 weeks from now)

Charges

29 March 2007Delivered on: 13 April 2007
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11900. see the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Appointment of Mr Brent Gary Bishop as a director on 20 January 2021 (2 pages)
25 January 2021Termination of appointment of Philip Bleser as a director on 12 January 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (37 pages)
28 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
23 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 351,406,088
(3 pages)
30 August 2019Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 (1 page)
30 August 2019Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages)
27 June 2019Full accounts made up to 31 December 2018 (29 pages)
20 June 2019Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 1 More London Place London SE1 2AF (1 page)
20 June 2019Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (1 page)
30 April 2019Appointment of Mr John Norman Palmer as a director on 19 February 2019 (2 pages)
23 April 2019Appointment of Mr Philip Bleser as a director on 19 February 2019 (2 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Robert Gatehouse as a director on 5 December 2018 (1 page)
30 January 2019Appointment of Sanjam Khurana as a director on 5 December 2018 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
20 September 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 194,102,718
(8 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
18 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 167,102,718
(3 pages)
17 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
10 August 2017Termination of appointment of Daniella Dina Marie Turner as a director on 5 June 2017 (1 page)
10 August 2017Termination of appointment of Christopher James Wolter as a director on 5 June 2017 (1 page)
10 August 2017Termination of appointment of Christopher James Wolter as a director on 5 June 2017 (1 page)
10 August 2017Termination of appointment of Daniella Dina Marie Turner as a director on 5 June 2017 (1 page)
30 March 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 127,102,718
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 127,102,718
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 62,700,851
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 62,700,851
(3 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 21,700,851
(6 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 21,700,851
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 May 2015Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages)
5 May 2015Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages)
1 May 2015Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page)
1 May 2015Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 21,700,851
(5 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 21,700,851
(5 pages)
3 October 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
3 October 2014Appointment of Sir Michael Anthony Arthur as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
3 October 2014Appointment of Sir Michael Anthony Arthur as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Sir Michael Anthony Arthur as a director on 2 October 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
21 August 2014Appointment of Robert Gatehouse as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Robert Gatehouse as a director on 20 August 2014 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 21,700,851
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 21,700,851
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 21,700,851
(3 pages)
23 July 2013Statement of company's objects (2 pages)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 21,700,851
(3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 July 2013Statement of company's objects (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of John Catron as a secretary (1 page)
14 December 2012Appointment of Simon Howard Jones as a secretary (1 page)
14 December 2012Termination of appointment of John Catron as a secretary (1 page)
14 December 2012Appointment of Simon Howard Jones as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Director's details changed for James Herman Zrust on 6 August 2012 (2 pages)
15 August 2012Director's details changed for James Herman Zrust on 6 August 2012 (2 pages)
15 August 2012Director's details changed for James Herman Zrust on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Daniella Dina Marie Turner on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Daniella Dina Marie Turner on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
14 August 2012Director's details changed for Daniella Dina Marie Turner on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
25 June 2012Director's details changed for James Herman Zrust on 25 June 2012 (2 pages)
25 June 2012Director's details changed for James Herman Zrust on 25 June 2012 (2 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
13 December 2011Appointment of Daniella Dina Marie Turner as a director (2 pages)
13 December 2011Appointment of Daniella Dina Marie Turner as a director (2 pages)
13 December 2011Termination of appointment of Kim Alberts as a director (1 page)
13 December 2011Termination of appointment of Kim Alberts as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
29 July 2011Appointment of John Adams Catron as a secretary (2 pages)
29 July 2011Appointment of John Adams Catron as a secretary (2 pages)
28 July 2011Termination of appointment of Amy Tu as a secretary (1 page)
28 July 2011Termination of appointment of Amy Tu as a secretary (1 page)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 April 2010Secretary's details changed for Ms Amy Tu on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Ms Amy Tu on 14 April 2010 (1 page)
13 April 2010Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page)
13 April 2010Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Sir Riger Bridgland Bone on 15 August 2008 (1 page)
4 February 2010Director's details changed for Sir Riger Bridgland Bone on 15 August 2008 (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 February 2009Secretary's change of particulars / shih-feng tu / 12/02/2009 (1 page)
24 February 2009Secretary's change of particulars / shih-feng tu / 12/02/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
15 January 2009Full accounts made up to 31 December 2007 (15 pages)
15 January 2009Full accounts made up to 31 December 2007 (15 pages)
12 November 2008Registered office changed on 12/11/2008 from 16 saint jamess street london SW1A 1ER (1 page)
12 November 2008Registered office changed on 12/11/2008 from 16 saint jamess street london SW1A 1ER (1 page)
23 September 2008Director appointed kim alberts (2 pages)
23 September 2008Director appointed kim alberts (2 pages)
11 September 2008Secretary appointed shih-feng amy tu (2 pages)
11 September 2008Appointment terminated director and secretary james johnson (1 page)
11 September 2008Director appointed sir riger bridgland bone (2 pages)
11 September 2008Secretary appointed shih-feng amy tu (2 pages)
11 September 2008Director appointed sir riger bridgland bone (2 pages)
11 September 2008Appointment terminated director james bell (1 page)
11 September 2008Appointment terminated director james bell (1 page)
11 September 2008Appointment terminated director and secretary james johnson (1 page)
25 January 2008Return made up to 17/01/08; full list of members (5 pages)
25 January 2008Return made up to 17/01/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 17/01/07; full list of members (6 pages)
22 May 2007Return made up to 17/01/07; full list of members (6 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
11 December 2006Full accounts made up to 31 December 2005 (15 pages)
11 December 2006Full accounts made up to 31 December 2005 (15 pages)
28 February 2006Return made up to 17/01/06; full list of members (6 pages)
28 February 2006Return made up to 17/01/06; full list of members (6 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Amended full accounts made up to 31 December 2003 (17 pages)
7 November 2005Amended full accounts made up to 31 December 2003 (17 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005Full accounts made up to 31 December 2003 (15 pages)
3 March 2005Full accounts made up to 31 December 2003 (15 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
22 November 2002Location of register of members (non legible) (2 pages)
22 November 2002Location of register of members (non legible) (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 100 new bridge street london EC4V 6JA (1 page)
22 November 2002Registered office changed on 22/11/02 from: 100 new bridge street london EC4V 6JA (1 page)
18 February 2002Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2002Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 February 2002Secretary resigned;director resigned (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
17 January 2002Incorporation (49 pages)
17 January 2002Incorporation (49 pages)