Background WavePink WaveYellow Wave

KW WEALTH PLANNING LIMITED (01265376)

KW WEALTH PLANNING LIMITED (01265376) is an active UK company. incorporated on 25 June 1976. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KW WEALTH PLANNING LIMITED has been registered for 49 years. Current directors include COLEMAN, Peter Brian, HAMMICK, Paul Alan.

Company Number
01265376
Status
active
Type
ltd
Incorporated
25 June 1976
Age
49 years
Address
10-11 Austin Friars, London, EC2N 2HG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLEMAN, Peter Brian, HAMMICK, Paul Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KW WEALTH PLANNING LIMITED

KW WEALTH PLANNING LIMITED is an active company incorporated on 25 June 1976 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KW WEALTH PLANNING LIMITED was registered 49 years ago.(SIC: 64999)

Status

active

Active since 49 years ago

Company No

01265376

LTD Company

Age

49 Years

Incorporated 25 June 1976

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 January 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

EUROPEAN FINANCIAL PLANNING LTD
From: 2 June 2011To: 26 June 2018
MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED
From: 25 June 1976To: 2 June 2011
Contact
Address

10-11 Austin Friars London, EC2N 2HG,

Previous Addresses

13 Austin Friars London EC2N 2HE England
From: 25 June 2018To: 4 April 2023
Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
From: 10 December 2012To: 25 June 2018
98 Queens Road Brighton East Sussex BN1 3XF
From: 9 June 2011To: 10 December 2012
139 Watling Street Gillingham Kent ME7 2YY
From: 25 June 1976To: 9 June 2011
Timeline

89 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Funding Round
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
May 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Jan 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Mar 20
Funding Round
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Oct 25
6
Funding
69
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLEMAN, Peter Brian

Active
Austin Friars, LondonEC2N 2HG
Born August 1969
Director
Appointed 14 Aug 2024

HAMMICK, Paul Alan

Active
Austin Friars, LondonEC2N 2HG
Born November 1973
Director
Appointed 16 May 2023

HORTON, Marianne Carol

Resigned
Wellington Street, CheltenhamGL50 1YD
Secretary
Appointed 09 Mar 2011
Resigned 30 May 2018

MATHEWS, Thomasina

Resigned
Chequers Vintners Way, MaidstoneME14 5JJ
Secretary
Appointed N/A
Resigned 09 Mar 2011

PHILLPOT, Katherine Anne

Resigned
Austin Friars, LondonEC2N 2HE
Secretary
Appointed 30 May 2018
Resigned 18 Jan 2019

AVERY-WRIGHT, Richard Patrick

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 20 Apr 2022
Resigned 18 Apr 2024

BERNSTEIN, Richard Paul

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1978
Director
Appointed 10 May 2020
Resigned 16 May 2023

BRYSON, Alexander

Resigned
Lombard Street, LondonEC3V 9EA
Born April 1960
Director
Appointed 01 Jun 2011
Resigned 10 Apr 2012

BURTON, Hayley

Resigned
Austin Friars, LondonEC2N 2HG
Born August 1975
Director
Appointed 01 Nov 2022
Resigned 22 Mar 2024

BUTLER, Graydon Charles

Resigned
Austin Friars, LondonEC2N 2HE
Born May 1971
Director
Appointed 05 Apr 2018
Resigned 08 Dec 2019

DEARING, Geoffrey Gordon

Resigned
Wellington Street, CheltenhamGL50 1YD
Born April 1948
Director
Appointed 09 Mar 2011
Resigned 01 Aug 2014

EVANS, Hugo Anthony

Resigned
Austin Friars, LondonEC2N 2HE
Born April 1977
Director
Appointed 24 Aug 2017
Resigned 19 Oct 2018

FREEMAN, Jonathan David

Resigned
Crossway, MonmouthNP25 5NS
Born April 1965
Director
Appointed 18 Jun 2018
Resigned 31 Jul 2021

GARLAND, Howard Ivan

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1965
Director
Appointed 20 Oct 2020
Resigned 30 Nov 2023

GENTRY, Roderick

Resigned
Wellington Street, CheltenhamGL50 1YD
Born August 1958
Director
Appointed 09 Mar 2011
Resigned 29 Apr 2016

GOPAUL, Kishore

Resigned
Wellington Street, CheltenhamGL50 1YD
Born February 1953
Director
Appointed 09 Apr 2014
Resigned 26 Jun 2017

GOULDING, Patrick Joseph

Resigned
Austin Friars, LondonEC2N 2HE
Born May 1963
Director
Appointed 08 Jan 2019
Resigned 23 Jul 2021

GRANTHAM, Jeffrey

Resigned
Austin Friars, LondonEC2N 2HG
Born February 1963
Director
Appointed 22 Oct 2020
Resigned 11 Oct 2023

GRIFFIN, Harriet Leonora

Resigned
Kingswood, LondonEC2N 2HG
Born March 1986
Director
Appointed 01 Nov 2022
Resigned 13 Sept 2024

HOLBROOK, Deborah Alma

Resigned
47 Langdale Rise, MaidstoneME16 0EX
Born January 1962
Director
Appointed 01 Jul 2006
Resigned 09 Mar 2011

HUDD, David Glyn Trefor

Resigned
Austin Friars, LondonEC2N 2HE
Born June 1958
Director
Appointed 26 Mar 2018
Resigned 07 Feb 2019

INGLESFIELD, David Mark

Resigned
Austin Friars, LondonEC2N 2HE
Born June 1965
Director
Appointed 29 Jun 2018
Resigned 08 Nov 2018

ISMAIL, Marianne Laing

Resigned
Wellington Street, CheltenhamGL50 1YD
Born March 1952
Director
Appointed 01 Dec 2015
Resigned 16 Jan 2019

KAPLAN, Darryl

Resigned
Austin Friars, LondonEC2N 2HE
Born October 1964
Director
Appointed 28 Sept 2017
Resigned 07 Feb 2019

LAWRENCE, David Frank

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 01 Jan 2021
Resigned 14 Aug 2024

MASSING, Jonathan Fraser

Resigned
Austin Friars, LondonEC2N 2HE
Born September 1959
Director
Appointed 01 Aug 2017
Resigned 07 Feb 2019

MATHEWS, Dominic

Resigned
Chequers Vintners Way, MaidstoneME14 5JL
Born February 1945
Director
Appointed N/A
Resigned 09 Mar 2011

MATHEWS, Thomasina

Resigned
Chequers Vintners Way, MaidstoneME14 5JJ
Born October 1945
Director
Appointed N/A
Resigned 09 Mar 2011

MILLAM, Jonathan

Resigned
Austin Friars, LondonEC2N 2HG
Born January 1973
Director
Appointed 02 Aug 2021
Resigned 10 Jul 2023

MORTON, Alan John

Resigned
Wellington Street, CheltenhamGL50 1YD
Born July 1959
Director
Appointed 02 Oct 2013
Resigned 18 Sept 2017

MULLINS, Peter Charles

Resigned
Wellington Street, CheltenhamGL50 1YD
Born September 1953
Director
Appointed 29 Aug 2013
Resigned 15 Apr 2015

NURSIAH, Vinoy Rajanah

Resigned
Austin Friars, LondonEC2N 2HG
Born August 1973
Director
Appointed 30 Aug 2024
Resigned 20 Jan 2025

PARKINSON, Bryan George

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1963
Director
Appointed 30 Aug 2024
Resigned 03 Dec 2024

RAY, Simon Gilbert

Resigned
Wellington Street, CheltenhamGL50 1YD
Born June 1967
Director
Appointed 17 Apr 2012
Resigned 31 Dec 2017

ROUGHLEY, Susan Jane

Resigned
Wellington Street, CheltenhamGL50 1YD
Born December 1963
Director
Appointed 06 Sept 2011
Resigned 15 Feb 2018

Persons with significant control

6

1 Active
5 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 01 Oct 2025
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Ceased 14 Nov 2024
South Quay, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2022
Ceased 20 Dec 2022
South Quay, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2022
Ceased 27 Oct 2022
Glategny Esplanade, GuernseyGY1 1WW

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

223

Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
9 December 2022
AUDAUD
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Resolution
26 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Resolution
13 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Memorandum Articles
14 July 2017
MAMA
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 January 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
353353
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
287Change of Registered Office
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
169169
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
7 September 1995
88(2)R88(2)R
Legacy
7 September 1995
123Notice of Increase in Nominal Capital
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
225(1)225(1)
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
7 April 1991
288288
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
11 June 1990
288288
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
24 July 1989
287Change of Registered Office
Auditors Resignation Company
10 July 1989
AUDAUD
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1976
NEWINCIncorporation