London
EC4M 9HH
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Philip Charles Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins 22 Birchin Lane Nantwich Cheshire CW5 6JY |
Director Name | Mr Stuart Paul Banks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Secretary Name | Mr Stuart Paul Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Director Name | Mr David John Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 5 Merrivale Road Wistaston Crewe Cheshire CW2 6QJ |
Director Name | Michael Innes Cross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2005) |
Role | Financial Advisor |
Correspondence Address | 24 Crewe Green Avenue Haslington Crewe Cheshire CW1 5NT |
Director Name | Mr Andrew Charles Beattie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 51 Kemble Close Wistaston Crewe Cheshire CW2 6XN |
Secretary Name | Mr John Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Plant Lane Moston Sandbach Cheshire CW11 3PG |
Director Name | Mr Richard Wynne Griffith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Bridgemere Hall Bridgemere Nantwich Cheshire CW5 7PX |
Director Name | Mr John Pemberton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Plant Lane Moston Sandbach Cheshire CW11 3PG |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2020) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 04 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jones-sheridan.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1.000k at £1 | Jones Sheridan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,053,644 |
Cash | £450,092 |
Current Liabilities | £536,217 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2004 | Delivered on: 7 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
---|
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2022 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 7 December 2022 (1 page) |
7 December 2022 | Change of details for Jones Sheridan Holdings Limited as a person with significant control on 7 December 2022 (2 pages) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2022 | Application to strike the company off the register (1 page) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page) |
12 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages) |
11 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
3 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
27 October 2020 | Change of details for Jones Sheridan Holdings Limited as a person with significant control on 27 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Resolutions
|
17 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
17 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
29 May 2019 | Resolutions
|
13 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of David John Williams as a director on 31 December 2018 (1 page) |
16 January 2019 | Termination of appointment of Stuart Paul Banks as a director on 31 December 2018 (1 page) |
10 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 January 2019 | Resolutions
|
4 January 2019 | Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
15 October 2018 | Appointment of Frances Margaret Horsburgh as a secretary on 4 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of John Pemberton as a secretary on 4 October 2018 (1 page) |
15 October 2018 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to 14th Floor 30 st. Mary Axe London EC3A 8BF on 15 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
23 August 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
28 November 2016 | Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages) |
28 November 2016 | Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages) |
28 November 2016 | Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page) |
28 October 2016 | Statement of capital on 28 October 2016
|
28 October 2016 | Resolutions
|
28 October 2016 | Solvency Statement dated 26/10/16 (1 page) |
28 October 2016 | Solvency Statement dated 26/10/16 (1 page) |
28 October 2016 | Statement of capital on 28 October 2016
|
28 October 2016 | Resolutions
|
28 October 2016 | Statement by Directors (1 page) |
28 October 2016 | Statement by Directors (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
26 August 2016 | Annual return made up to 20 March 2004 with a full list of shareholders (9 pages) |
26 August 2016 | Annual return made up to 20 March 2004 with a full list of shareholders (9 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Statement of capital following an allotment of shares on 31 July 2004
|
20 July 2016 | Statement of capital following an allotment of shares on 31 July 2004
|
20 July 2016 | Statement of capital following an allotment of shares on 13 June 2003
|
20 July 2016 | Statement of capital following an allotment of shares on 31 December 2003
|
20 July 2016 | Statement of capital following an allotment of shares on 1 March 2004
|
20 July 2016 | Statement of capital following an allotment of shares on 13 June 2003
|
20 July 2016 | Statement of capital following an allotment of shares on 1 March 2004
|
20 July 2016 | Statement of capital following an allotment of shares on 31 December 2003
|
23 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 May 2015 | Director's details changed for Mr Stuart Paul Banks on 30 July 2014 (2 pages) |
26 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Stuart Paul Banks on 30 July 2014 (2 pages) |
26 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 June 2013 | Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages) |
12 June 2013 | Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages) |
12 June 2013 | Director's details changed for Mr Richard Wynne Griffith on 1 October 2009 (2 pages) |
12 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 March 2012 | Director's details changed for Mr John Pemberton on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr John Pemberton on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr David John Williams on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Director's details changed for Mr David John Williams on 28 March 2012 (2 pages) |
14 April 2011 | Director's details changed for Mr Andrew Charles Beattie on 16 September 2010 (2 pages) |
14 April 2011 | Director's details changed for Mr Andrew Charles Beattie on 16 September 2010 (2 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
28 September 2010 | Director's details changed for Andrew Charles Beattie on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Andrew Charles Beattie on 28 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Director's details changed for Richard Wynne Griffith on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Paul Banks on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Charles Beattie on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for John Pemberton on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Wynne Griffith on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Pemberton on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Paul Banks on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for David John Williams on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for David John Williams on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Charles Beattie on 30 March 2010 (2 pages) |
25 November 2009 | Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
17 February 2009 | Director appointed john pemberton (2 pages) |
17 February 2009 | Director appointed john pemberton (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page) |
11 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
4 June 2007 | Company name changed cooper taylor financial services LTD\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed cooper taylor financial services LTD\certificate issued on 04/06/07 (2 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
17 February 2006 | Company name changed cooper taylor financial services (crewe) LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed cooper taylor financial services (crewe) LIMITED\certificate issued on 17/02/06 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
20 January 2006 | Registered office changed on 20/01/06 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 20/03/05; full list of members
|
26 April 2005 | Return made up to 20/03/05; full list of members
|
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Ad 31/07/04--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Ad 31/07/04--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages) |
25 March 2004 | Ad 31/12/03--------- £ si 77500@1=77500 £ ic 17500/95000 (2 pages) |
25 March 2004 | Memorandum and Articles of Association (11 pages) |
25 March 2004 | Ad 31/12/03--------- £ si 77500@1=77500 £ ic 17500/95000 (2 pages) |
25 March 2004 | Ad 01/03/04--------- £ si 10000@1=10000 £ ic 7500/17500 (2 pages) |
25 March 2004 | Ad 01/03/04--------- £ si 10000@1=10000 £ ic 7500/17500 (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Memorandum and Articles of Association (11 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (1 page) |
14 July 2003 | Ad 13/06/03--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
14 July 2003 | Ad 13/06/03--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Incorporation (16 pages) |
20 March 2003 | Incorporation (16 pages) |