York
YO90 1WR
Director Name | Ms Sarah Louise Batham |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 01 September 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr Jeffrey Pinnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Barnet Gate Lane Barnet Hertfordshire EN5 2AB |
Secretary Name | Alan Steven Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 October 1998) |
Role | Solicitor |
Correspondence Address | 11 Copthall Drive London NW7 2ND |
Director Name | Mr Antony Peter Drain |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eglington Road London E4 7AN |
Director Name | Rupert Hugo Wynne Robson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 2 Carlyle Mansions Cheyne Walk London SW3 5LS |
Secretary Name | Mr Antony Peter Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eglington Road London E4 7AN |
Secretary Name | Kim Michelle Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 September 1999) |
Role | Accountant |
Correspondence Address | 58 Oxhey Avenue Watford Hertfordshire WD1 4HA |
Director Name | Mr Paul Roland Trueman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Brentwood Essex CM14 4TU |
Secretary Name | Mr Paul Roland Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Brentwood Essex CM14 4TU |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Diana Monger |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robert Gordon Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Paul Hooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr George Higginson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 January 2014) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Montagu Square Westminster London W1H 2LW |
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ross Liston |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2007) |
Correspondence Address | Burleigh House Chapel Oak Salford Priors Evesham WR11 8SP |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | sesame.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
18 October 2023 | Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages) |
---|---|
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
11 August 2022 | Termination of appointment of John Cowan as a director on 11 August 2022 (1 page) |
1 August 2022 | Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
7 September 2021 | Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page) |
2 August 2021 | Appointment of Ms Sarah Louise Batham as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr John Cowan as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Ross Liston as a director on 30 July 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
4 May 2021 | Notification of Sesame Bankhall Group Limited as a person with significant control on 21 April 2021 (2 pages) |
4 May 2021 | Cessation of Sesame Limited as a person with significant control on 21 April 2021 (1 page) |
15 January 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
2 July 2020 | Termination of appointment of John Cowan as a director on 1 July 2020 (1 page) |
20 May 2020 | Appointment of Mr Stephen John Harris as a director on 11 May 2020 (2 pages) |
20 May 2020 | Appointment of Ms Michele-Louise Frances Golunska as a director on 11 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 March 2015 | Appointment of Mr John Cowan as a director on 17 February 2015 (2 pages) |
4 March 2015 | Memorandum and Articles of Association (9 pages) |
4 March 2015 | Termination of appointment of James Allen Newman as a director on 17 February 2015 (1 page) |
4 March 2015 | Memorandum and Articles of Association (9 pages) |
4 March 2015 | Termination of appointment of James Allen Newman as a director on 17 February 2015 (1 page) |
4 March 2015 | Appointment of Mr John Cowan as a director on 17 February 2015 (2 pages) |
20 February 2015 | Company name changed sb financial distribution LIMITED\certificate issued on 20/02/15
|
20 February 2015 | Company name changed sb financial distribution LIMITED\certificate issued on 20/02/15
|
26 January 2015 | Resolutions
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
24 December 2013 | Company name changed the financial adviser school LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed the financial adviser school LIMITED\certificate issued on 24/12/13
|
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Appointment of Mr George Higginson as a director (2 pages) |
29 April 2013 | Appointment of Mr George Higginson as a director (2 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Appointment of Mr. Michael Alastair Couzens as a director (2 pages) |
15 May 2012 | Appointment of Mr. Michael Alastair Couzens as a director (2 pages) |
15 May 2012 | Appointment of Mr Ivan Martin as a director (2 pages) |
15 May 2012 | Appointment of Mr Ivan Martin as a director (2 pages) |
14 May 2012 | Appointment of Mr Paul Hooper as a director (2 pages) |
14 May 2012 | Appointment of Mr Paul Hooper as a director (2 pages) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
14 May 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
8 May 2012 | Termination of appointment of Diana Monger as a director (1 page) |
8 May 2012 | Termination of appointment of Diana Monger as a director (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 December 2011 | Director's details changed for Diana Monger on 16 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Diana Monger on 16 October 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 March 2011 | Company name changed ibis (310) LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed ibis (310) LIMITED\certificate issued on 02/03/11
|
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 January 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of a director (1 page) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (2 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | New secretary appointed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (2 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | New secretary appointed (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
7 August 2002 | Return made up to 07/08/02; full list of members (2 pages) |
7 August 2002 | Return made up to 07/08/02; full list of members (2 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 07/08/01; full list of members (2 pages) |
21 September 2001 | Return made up to 07/08/01; full list of members (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
13 December 2000 | Location - directors service contracts and memoranda (1 page) |
13 December 2000 | Location - directors service contracts and memoranda (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (4 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (4 pages) |
25 July 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 heathcock court 415 the strand london WC2R 0PA (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 heathcock court 415 the strand london WC2R 0PA (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 250 hendon way london NW4 3NL (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 250 hendon way london NW4 3NL (1 page) |
29 September 1999 | Location - directors service contracts and memoranda (1 page) |
29 September 1999 | Location - directors service contracts and memoranda (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed (3 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed (3 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
21 October 1997 | Auditor's resignation (1 page) |
21 October 1997 | Auditor's resignation (1 page) |
4 September 1997 | Return made up to 07/08/97; full list of members
|
4 September 1997 | Return made up to 07/08/97; full list of members
|
13 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
4 October 1996 | Director resigned (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
9 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
9 May 1996 | Accounting reference date notified as 30/09 (1 page) |
9 May 1996 | Accounting reference date notified as 30/09 (1 page) |
7 August 1995 | Incorporation (41 pages) |
7 August 1995 | Incorporation (41 pages) |