London
WC2N 5NS
Director Name | Mrs Jamie Fletcher |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Town & City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Peter Anthony Bradshaw Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1997) |
Role | Merchant Banker |
Correspondence Address | The Hirsel Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Secretary Name | Kenneth Henry Gordon Coales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 33 Brunswick Terrace Hove Sussex BN3 1HA |
Director Name | Simon James Josiah Wedgwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 18 Fournier Street London E1 6QE |
Director Name | Executors Of The Estate Of Wendell Murray Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Riverside Cottage Micheldever Winchester Hampshire SO21 3DB |
Director Name | Neil David Scott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 72 Elborough Street London SW18 5DN |
Secretary Name | Miss Susan Ann Prettyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2002) |
Role | Office Manager |
Correspondence Address | 19b Rhondda Grove London E3 5AP |
Director Name | Mr David Frederick Jenkins |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Jo Anne Lane Buccleuch 2054 Sandton South Africa |
Secretary Name | Mr Timothy Andrew Lepel Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2004) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | Lowick Lincombe Lane Boars Hill Oxford OX1 5DZ |
Director Name | Mr Timothy Andrew Lepel Glass |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowick Lincombe Lane Boars Hill Oxford OX1 5DZ |
Director Name | Mr John Joseph Shanahan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Garth Holden Road London N12 7DL |
Secretary Name | Mr Mark David Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Cottage Mill Lane Chiddingfold Godalming Surrey GU8 4SJ |
Director Name | Mr Paul Thomas McCann |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2009) |
Role | Coo/Cto |
Correspondence Address | 1 Dryden Mansions Queen's Club Gardens London W14 9RG |
Director Name | Mr David Anthony Spencer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 West Street Godmanchester PE29 2HH |
Director Name | Mr Paul David Orchard-Lisle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Craven Street London WC2 5NT |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Josephine Davies |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NS |
Secretary Name | Andrew Spalton |
---|---|
Status | Resigned |
Appointed | 01 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Nicola Pollock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2019) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr John Edward Cambridge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Matthew James Whittell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Terje Hoffman & Hilde Hoffman 6.00% Ordinary |
---|---|
6 at £1 | Xeniya Otkidych & Kristina Otkidych 6.00% Ordinary |
4 at £1 | Andrea Avagnina 4.00% Ordinary |
4 at £1 | Sze Wai Ho 4.00% Ordinary |
3 at £1 | Daniel Berenguer Ubeda & Jorge Jerenguer Ubeda 3.00% Ordinary |
28 at £1 | Robin Josh Lewis Ellis 28.00% Ordinary |
2 at £1 | Bernard Eastwood 2.00% Ordinary |
2 at £1 | Brian Geoffrey Daly & Allan Ralph Charman 2.00% Ordinary |
2 at £1 | John Cambridge & Jane Gjelseth 2.00% Ordinary |
2 at £1 | Loh Mei Yin Evon & Lim Soo Chien Cynthia 2.00% Ordinary |
11 at £1 | Hoang Minh Nguyen 11.00% Ordinary |
10 at £1 | John Ellerman Foundation 10.00% Ordinary |
10 at £1 | Katharine Burns 10.00% Ordinary |
10 at £1 | Navigar Uk LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 31 December 2023 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
12 January 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 January 2023 | Termination of appointment of Matthew James Whittell as a director on 31 December 2022 (1 page) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
19 January 2022 | Appointment of Town & City Secretaries Limited as a secretary on 19 January 2022 (2 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 September 2021 | Appointment of Mrs Jamie Fletcher as a director on 22 September 2021 (2 pages) |
22 July 2021 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 22 July 2021 (1 page) |
22 July 2021 | Termination of appointment of John Edward Cambridge as a director on 22 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Andrew Spalton as a secretary on 22 March 2021 (1 page) |
13 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 May 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
11 January 2019 | Termination of appointment of Nicola Pollock as a director on 9 January 2019 (1 page) |
11 January 2019 | Appointment of Matthew James Whittell as a director on 9 January 2019 (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Appointment of Mr John Edward Cambridge as a director on 20 December 2015 (2 pages) |
31 July 2017 | Appointment of Mr John Edward Cambridge as a director on 20 December 2015 (2 pages) |
24 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 February 2014 | Appointment of Nicola Pollock as a director (2 pages) |
4 February 2014 | Termination of appointment of Josephine Davies as a director (1 page) |
4 February 2014 | Appointment of Nicola Pollock as a director (2 pages) |
4 February 2014 | Termination of appointment of Josephine Davies as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Orchard-Lisle as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Orchard-Lisle as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Termination of appointment of John Shanahan as a director (1 page) |
22 January 2013 | Termination of appointment of John Shanahan as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Appointment of Andrew Spalton as a secretary (1 page) |
5 September 2012 | Appointment of Andrew Spalton as a secretary (1 page) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 October 2011 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 21 October 2011 (1 page) |
7 September 2011 | Termination of appointment of Roger Southam as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Roger Southam as a secretary (2 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Appointment of Robin Josh Lewis Ellis as a director (3 pages) |
29 December 2010 | Appointment of Robin Josh Lewis Ellis as a director (3 pages) |
29 December 2010 | Appointment of Josephine Davies as a director (3 pages) |
29 December 2010 | Appointment of Josephine Davies as a director (3 pages) |
30 November 2010 | Termination of appointment of Timothy Glass as a director (2 pages) |
30 November 2010 | Termination of appointment of Timothy Glass as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
6 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
15 April 2009 | Appointment terminated secretary mark cordery (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
15 April 2009 | Appointment terminated secretary mark cordery (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 50 throwley way sutton surrey SM1 4BF (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 50 throwley way sutton surrey SM1 4BF (1 page) |
12 March 2009 | Secretary appointed roger james southam (2 pages) |
12 March 2009 | Secretary appointed roger james southam (2 pages) |
22 January 2009 | Appointment terminated director paul mccann (1 page) |
22 January 2009 | Appointment terminated director paul mccann (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 May 2008 | Director appointed paul david orchard-lisle (2 pages) |
16 May 2008 | Director appointed paul david orchard-lisle (2 pages) |
15 May 2008 | Appointment terminated director david jenkins (1 page) |
15 May 2008 | Appointment terminated director david jenkins (1 page) |
12 May 2008 | Appointment terminated director david spencer (1 page) |
12 May 2008 | Appointment terminated director david spencer (1 page) |
25 April 2008 | Director appointed mr paul thomas mccann (1 page) |
25 April 2008 | Director appointed mr paul thomas mccann (1 page) |
25 April 2008 | Return made up to 03/04/08; full list of members (8 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 03/04/07; full list of members (8 pages) |
11 July 2007 | Return made up to 03/04/07; full list of members (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (9 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Return made up to 03/04/05; full list of members (8 pages) |
10 October 2005 | Return made up to 03/04/05; full list of members (8 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 May 2004 | Return made up to 03/04/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 03/04/04; full list of members
|
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 03/04/02; full list of members
|
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 03/04/02; full list of members
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
3 April 2000 | Return made up to 03/04/00; full list of members
|
3 April 2000 | Return made up to 03/04/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Return made up to 03/04/99; full list of members (6 pages) |
14 July 1999 | Return made up to 03/04/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 03/04/98; no change of members (4 pages) |
13 July 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 10 lower thames street london EC3R 6AE (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 10 lower thames street london EC3R 6AE (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
4 July 1997 | Memorandum and Articles of Association (10 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Memorandum and Articles of Association (10 pages) |
16 June 1997 | Accounts made up to 31 March 1997 (4 pages) |
16 June 1997 | Accounts made up to 31 March 1997 (4 pages) |
6 May 1997 | Return made up to 03/04/97; no change of members (6 pages) |
6 May 1997 | Return made up to 03/04/97; no change of members (6 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Accounts made up to 31 March 1996 (4 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Accounts made up to 31 March 1996 (4 pages) |
12 May 1996 | Return made up to 03/04/96; full list of members (7 pages) |
12 May 1996 | Return made up to 03/04/96; full list of members (7 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
23 June 1995 | Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1995 | Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page) |
18 April 1995 | Company name changed clingfind LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed clingfind LIMITED\certificate issued on 19/04/95 (4 pages) |
3 April 1995 | Incorporation (28 pages) |
3 April 1995 | Incorporation (28 pages) |