London
E14 5HQ
Director Name | Pella Moore Frost |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Centenary Square Birmingham B1 1HQ |
Director Name | Andrew James Rankin |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Centenary Square Birmingham B1 1HQ |
Director Name | Mr Caspar James Tudor Woolley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Johns Villas London N19 3EG |
Director Name | Michael Mark Milner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 29 Grosvenor Road London N3 1EY |
Secretary Name | Mr Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmswood Elmscott Gardens London N21 2BP |
Director Name | Mr Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Foxhanger Gardens Woking Surrey GU22 7BQ |
Director Name | Richard Martin Blackburn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2004) |
Role | Treasurer |
Correspondence Address | Redroofs Gorse Close Wrecclesham Farnham Surrey GU10 4SE |
Secretary Name | Clive John Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 60 Glengall Road London NW6 7ER |
Director Name | Euan Balfour Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2005) |
Role | Credit Cards |
Correspondence Address | 10 Newhurst Gardens Warfield Berkshire RG42 6AW |
Director Name | Mr Stuart Richard Beattie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2009) |
Role | Head Of Retail Cards |
Country of Residence | England |
Correspondence Address | 12 Greenhills Road Charlton Kings Cheltenham Gloucestershire GL53 9EB Wales |
Director Name | Clive John Rivers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 60 Glengall Road London NW6 7ER |
Director Name | Mr Andrew Ray Mielczarek |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2011) |
Role | Head Of Lending Hsbc |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | James Pearson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2010) |
Role | Head Of Consumer Cards |
Country of Residence | United Kingdom |
Correspondence Address | 14a Greyhound Road London W6 8NX |
Director Name | Mr Vincent Laurent Reboul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Head Of Unsecured Lending Customer Propositions |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Karen Lyon |
---|---|
Status | Resigned |
Appointed | 01 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Bryan Leitch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 15 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Syeeda Ollite |
---|---|
Status | Resigned |
Appointed | 26 March 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Jonathan Lee Gerard Byrne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2015) |
Role | Head Of Assets & Retail Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Lynne Leatherbarrow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2016) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Aseem Munshi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2017) |
Role | Head Of Cards |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Mark James Saxon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2019) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Stuart Arthur Haire |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Madhusudan Kejriwal |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lorna Youssouf |
---|---|
Status | Resigned |
Appointed | 27 June 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Tracy Amanda Pearce |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Fiona MacDonald McCaffrey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2020) |
Role | Head Of Jlfs |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sulagna Goswami |
---|---|
Status | Resigned |
Appointed | 11 February 2019(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Jennifer Canty |
---|---|
Status | Resigned |
Appointed | 14 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | 1 Centenary Square Birmingham B1 1HQ |
Director Name | Mr Aaron Shinwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Thomas Geoffrey Wolfenden |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2023) |
Role | Head Of Uk Retail Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | jlaccountcard.com |
---|---|
Email address | [email protected] |
Telephone | 03453003833 |
Telephone region | Unknown |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 November 2023 | Termination of appointment of Thomas Geoffrey Wolfenden as a director on 15 November 2023 (1 page) |
---|---|
21 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
21 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
17 August 2023 | Appointment of Andrew James Rankin as a director on 4 August 2023 (2 pages) |
28 July 2023 | Appointment of Pella Moore Frost as a director on 21 July 2023 (2 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
19 July 2022 | Appointment of Madhusudan Kejriwal as a director on 7 July 2022 (2 pages) |
3 March 2022 | Termination of appointment of a director (1 page) |
2 March 2022 | Termination of appointment of Aaron Shinwell as a director on 28 February 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
26 August 2021 | Appointment of Thomas Geoffrey Wolfenden as a director on 19 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of Jennifer Canty as a secretary on 16 July 2021 (1 page) |
9 June 2021 | Termination of appointment of Tracy Amanda Pearce as a director on 26 May 2021 (1 page) |
5 June 2021 | Termination of appointment of a director (1 page) |
5 June 2021 | Termination of appointment of a director (1 page) |
10 November 2020 | Termination of appointment of Fiona Macdonald Mccaffrey as a director on 6 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Aaron Shinwell as a director on 6 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Madhusudan Kejriwal as a director on 5 October 2020 (1 page) |
14 September 2020 | Second filing of Confirmation Statement dated 23 January 2017 (5 pages) |
14 September 2020 | Second filing of Confirmation Statement dated 23 January 2018 (5 pages) |
10 September 2020 | Second filing of Confirmation Statement dated 23 August 2019 (5 pages) |
10 September 2020 | Second filing of Confirmation Statement dated 23 August 2018 (5 pages) |
9 September 2020 | Amended accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 September 2020 | Amended accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2020 | Amended accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
17 August 2020 | Termination of appointment of Sulagna Goswami as a secretary on 14 August 2020 (1 page) |
17 August 2020 | Appointment of Ms. Jennifer Canty as a secretary on 14 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
25 October 2019 | Register inspection address has been changed from 8 Canada Square London E14 5HQ England to 1 Centenary Square Birmingham B1 1HQ (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates
|
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 May 2019 | Termination of appointment of Mark James Saxon as a director on 22 May 2019 (1 page) |
12 February 2019 | Appointment of Ms. Sulagna Goswami as a secretary on 11 February 2019 (2 pages) |
10 January 2019 | Appointment of Fiona Macdonald Mccaffrey as a director on 16 October 2018 (2 pages) |
8 January 2019 | Termination of appointment of Stuart Arthur Haire as a director on 1 December 2018 (1 page) |
18 December 2018 | Appointment of Ms. Tracie Pearce as a director on 1 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Lorna Youssouf as a secretary on 21 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates
|
3 July 2018 | Termination of appointment of Syeeda Ollite as a secretary on 27 June 2018 (1 page) |
3 July 2018 | Appointment of Ms. Lorna Youssouf as a secretary on 27 June 2018 (2 pages) |
2 July 2018 | Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 (2 pages) |
2 July 2018 | Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 (1 page) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates
|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 July 2017 | Appointment of Mr Madhusudan Kejriwal as a director on 16 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Madhusudan Kejriwal as a director on 16 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Aseem Munshi as a director on 19 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Aseem Munshi as a director on 19 May 2017 (1 page) |
20 June 2017 | Appointment of Mr Stuart Arthur Haire as a director on 19 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Stuart Arthur Haire as a director on 19 May 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates
|
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 January 2016 | Appointment of Mr Mark James Saxon as a director on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Mark James Saxon as a director on 8 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Lynne Leatherbarrow as a director on 13 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Lynne Leatherbarrow as a director on 13 January 2016 (1 page) |
22 June 2015 | Termination of appointment of Jonathan Lee Gerard Byrne as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Jonathan Lee Gerard Byrne as a director on 19 June 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 January 2015 | Termination of appointment of Bryan Leitch as a director on 21 January 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Bryan Leitch as a director on 21 January 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Appointment of Jonathan Lee Gerard Byrne as a director (2 pages) |
19 May 2014 | Appointment of Jonathan Lee Gerard Byrne as a director (2 pages) |
2 May 2014 | Appointment of Aseem Munshi as a director (2 pages) |
2 May 2014 | Termination of appointment of Vincent Reboul as a director (1 page) |
2 May 2014 | Appointment of Aseem Munshi as a director (2 pages) |
2 May 2014 | Appointment of Lynne Leatherbarrow as a director (2 pages) |
2 May 2014 | Appointment of Lynne Leatherbarrow as a director (2 pages) |
2 May 2014 | Termination of appointment of Vincent Reboul as a director (1 page) |
26 March 2014 | Appointment of Syeeda Siddiqui as a secretary (2 pages) |
26 March 2014 | Appointment of Syeeda Siddiqui as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
26 March 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 April 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
15 April 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Karen Lyon as a secretary (1 page) |
15 April 2013 | Termination of appointment of Karen Lyon as a secretary (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Andrew Mielczarek as a director (1 page) |
17 October 2011 | Termination of appointment of Andrew Mielczarek as a director (1 page) |
13 October 2011 | Appointment of Bryan Leitch as a director (2 pages) |
13 October 2011 | Appointment of Bryan Leitch as a director (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
18 July 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
18 July 2011 | Director's details changed for Vincent Laurent Reboul on 25 October 2010 (2 pages) |
18 July 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
18 July 2011 | Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages) |
18 July 2011 | Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages) |
18 July 2011 | Director's details changed for Vincent Laurent Reboul on 25 October 2010 (2 pages) |
18 July 2011 | Director's details changed for Andrew Ray Mielczarek on 1 January 2010 (2 pages) |
1 July 2011 | Termination of appointment of Clive Rivers as a secretary (1 page) |
1 July 2011 | Register inspection address has been changed from C/O C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page) |
1 July 2011 | Register inspection address has been changed from C/O C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page) |
1 July 2011 | Termination of appointment of Clive Rivers as a secretary (1 page) |
8 February 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Termination of appointment of James Pearson as a director (1 page) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Termination of appointment of James Pearson as a director (1 page) |
24 January 2011 | Registered office address changed from North Street Winkfield Windsor Berkshire SL4 4TD on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from , North Street, Winkfield, Windsor, Berkshire, SL4 4TD on 24 January 2011 (1 page) |
12 November 2010 | Appointment of Vincent Laurent Reboul as a director (3 pages) |
12 November 2010 | Appointment of Vincent Laurent Reboul as a director (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for James Pearson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Pearson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Pearson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Ray Mielczarek on 2 February 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director stuart beattie (1 page) |
27 January 2009 | Director appointed james pearson (2 pages) |
27 January 2009 | Director appointed james pearson (2 pages) |
27 January 2009 | Appointment terminated director stuart beattie (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 August 2008 | Director appointed andrew mielczarek (2 pages) |
19 August 2008 | Appointment terminated director clive rivers (1 page) |
19 August 2008 | Director appointed andrew mielczarek (2 pages) |
19 August 2008 | Appointment terminated director clive rivers (1 page) |
7 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | New director appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 171 victoria street, london, SW1E 5NA (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 171 victoria street, london, SW1E 5NA (1 page) |
18 September 2003 | Memorandum and Articles of Association (46 pages) |
18 September 2003 | Memorandum and Articles of Association (46 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
23 March 2003 | Memorandum and Articles of Association (16 pages) |
23 March 2003 | Memorandum and Articles of Association (16 pages) |
20 March 2003 | Company name changed 3308TH single member shelf tradi ng company LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed 3308TH single member shelf tradi ng company LIMITED\certificate issued on 20/03/03 (2 pages) |
23 January 2003 | Incorporation (24 pages) |
23 January 2003 | Incorporation (24 pages) |