Company NameThe United Kingdom Mutual Steam Ship Assurance Association (London) Limited
Company StatusActive
Company Number00010375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesUnited Kingdom Mutual Steamship Assurance Association Limited and The United Kingdom Mutual Steamship Assurance Association (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(108 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hans Nikolaus Schues
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed20 July 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew John Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nigel Christopher De Silva
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Randy Chen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleNon-Executive Director
Country of ResidenceTaiwan
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameLudwig Bielenberg
Date of BirthJune 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleManaging Director
Correspondence AddressBredkamp 56
2000 Hamburg 55
Foreign
Director NameGiacomo Costa
Date of BirthMarch 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Chairman
Correspondence AddressVia Assarotti 52
16122 Genova
Italy
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameMr Fotis Panaghis Lykiardopulo
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleShipbroker
Correspondence Address5th Floor
119 Dino Kratous Street
Athens
Greece
Director NameHerbert Thomas Charles McAdams
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleShipbroker
Correspondence AddressHollyhurst 6 Easton Way
Frinton On Sea
Essex
CO13 9NU
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameIan Alexander McGrath
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(92 years after company formation)
Appointment Duration11 years, 5 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address5 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Alexander Giannis Kairis
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1993(92 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address4 Ilchester Place
London
W14 8AA
Director NameMr Norman William George Baptist
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(92 years after company formation)
Appointment Duration11 years, 5 months (resigned 18 May 2005)
RoleInsurance Consultant
Correspondence Address51 Warren Road
Wanstead
London
E11 2LX
Director NameMr Panaghis Nicholas Fotis Lykiardopulo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2005)
RoleShipbroker
Correspondence Address42 Campden Hill Square
London
W8 7JR
Director NameRichard Leon Paniguian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2006)
RoleChief Executive
Correspondence Address4 Stanhope Mews East
London
SW7 5QU
Director NameMr Constantine Issidoros Caroussis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(101 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 October 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameIan Jeremy Gaunt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NamePatrick Pascal Decavele
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2005(103 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 2011)
RoleChairman Managing Director
Correspondence Address16 Rue De La Glaciere
Paris
75013
Director NameAmir Hamzah Bin Azizan
Date of BirthApril 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed02 May 2007(105 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2011)
RoleShipping
Correspondence Address111 Persiaran Zaaba
Taman Tun Dr. Ismail
Kuala Lumpur
60000
Malaysia
Director NameAlan Keith Olivier
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 2009(107 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Eric Fritz Andre
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 2011(109 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nikolaos Inglessis
Date of BirthApril 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed09 May 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ottmar Gast
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2013(111 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2017)
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Masamichi Morooka
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2014(112 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2017)
RoleNon-Executive Director
Country of ResidenceJapan
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Anthony Wogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(115 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Yutaka Higurashi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2021(119 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2021)
RoleNon-Executive Director
Country of ResidenceJapan
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Telephone020 72834646
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End20 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

26 August 2020Full accounts made up to 20 February 2020 (24 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 20 February 2019 (23 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Randy Chen as a director on 12 May 2019 (2 pages)
23 May 2019Appointment of Mr Nigel Christopher De Silva as a director on 12 May 2019 (2 pages)
23 May 2019Appointment of Mr Andrew John Taylor as a director on 12 May 2019 (2 pages)
23 November 2018Full accounts made up to 20 February 2018 (21 pages)
8 November 2018Termination of appointment of Alan Keith Olivier as a director on 29 October 2018 (1 page)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 November 2017Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page)
2 November 2017Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page)
2 November 2017Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page)
2 November 2017Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page)
5 September 2017Full accounts made up to 20 February 2017 (18 pages)
5 September 2017Full accounts made up to 20 February 2017 (18 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Paul Antony Wogan as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Paul Antony Wogan as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Hans Nikolaus Schues as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Hans Nikolaus Schues as a director on 20 July 2017 (2 pages)
10 November 2016Full accounts made up to 20 February 2016 (17 pages)
10 November 2016Full accounts made up to 20 February 2016 (17 pages)
29 September 2016Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 December 2015Full accounts made up to 20 February 2015 (12 pages)
15 December 2015Full accounts made up to 20 February 2015 (12 pages)
31 July 2015Annual return made up to 23 July 2015 no member list (4 pages)
31 July 2015Annual return made up to 23 July 2015 no member list (4 pages)
11 February 2015Company name changed the united kingdom mutual steamship assurance association (london) LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2014-12-11
(2 pages)
11 February 2015Company name changed the united kingdom mutual steamship assurance association (london) LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2014-12-11
(2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Change of name with request to seek comments from relevant body (1 page)
11 February 2015Change of name with request to seek comments from relevant body (1 page)
5 November 2014Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page)
5 November 2014Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page)
9 October 2014Annual return made up to 23 July 2014 no member list (4 pages)
9 October 2014Annual return made up to 23 July 2014 no member list (4 pages)
22 September 2014Company name changed united kingdom mutual steamship assurance association LIMITED\certificate issued on 22/09/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
22 September 2014Company name changed united kingdom mutual steamship assurance association LIMITED\certificate issued on 22/09/14 (2 pages)
11 September 2014Change of name with request to seek comments from relevant body (1 page)
11 September 2014Change of name with request to seek comments from relevant body (1 page)
11 September 2014Change of name notice (2 pages)
11 September 2014Change of name notice (2 pages)
9 September 2014Full accounts made up to 20 February 2014 (11 pages)
9 September 2014Full accounts made up to 20 February 2014 (11 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2014Appointment of Mr. Masamichi Morooka as a director (2 pages)
19 May 2014Appointment of Mr. Masamichi Morooka as a director (2 pages)
28 October 2013Termination of appointment of Constantinos Caroussis as a director (1 page)
28 October 2013Termination of appointment of Constantinos Caroussis as a director (1 page)
21 October 2013Full accounts made up to 20 February 2013 (12 pages)
21 October 2013Full accounts made up to 20 February 2013 (12 pages)
25 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
25 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
11 July 2013Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages)
21 May 2013Appointment of Mr Ottmar Gast as a director (2 pages)
21 May 2013Appointment of Mr Ottmar Gast as a director (2 pages)
31 August 2012Full accounts made up to 20 February 2012 (12 pages)
31 August 2012Full accounts made up to 20 February 2012 (12 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (4 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (4 pages)
30 May 2012Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages)
30 May 2012Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages)
20 October 2011Termination of appointment of Amir Bin Azizan as a director (1 page)
20 October 2011Termination of appointment of Amir Bin Azizan as a director (1 page)
1 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
8 June 2011Full accounts made up to 20 February 2011 (12 pages)
8 June 2011Full accounts made up to 20 February 2011 (12 pages)
26 May 2011Appointment of Mr Nikolaos Inglessis as a director (2 pages)
26 May 2011Appointment of Mr Nikolaos Inglessis as a director (2 pages)
25 May 2011Appointment of Mr Eric Fritz Andre as a director (2 pages)
25 May 2011Appointment of Mr Eric Fritz Andre as a director (2 pages)
22 February 2011Termination of appointment of Patrick Decavele as a director (1 page)
22 February 2011Termination of appointment of Patrick Decavele as a director (1 page)
7 October 2010Full accounts made up to 20 February 2010 (12 pages)
7 October 2010Full accounts made up to 20 February 2010 (12 pages)
2 August 2010Annual return made up to 23 July 2010 no member list (6 pages)
2 August 2010Annual return made up to 23 July 2010 no member list (6 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
7 October 2009Full accounts made up to 20 February 2009 (11 pages)
7 October 2009Full accounts made up to 20 February 2009 (11 pages)
24 September 2009Annual return made up to 23/07/09 (5 pages)
24 September 2009Annual return made up to 23/07/09 (5 pages)
24 September 2009Appointment terminated director ian gaunt (1 page)
24 September 2009Appointment terminated director ian gaunt (1 page)
19 May 2009Director appointed amir hamzah bin azizan (2 pages)
19 May 2009Director appointed amir hamzah bin azizan (2 pages)
28 March 2009Director appointed alan keith olivier (6 pages)
28 March 2009Director appointed alan keith olivier (6 pages)
18 August 2008Full accounts made up to 20 February 2008 (11 pages)
18 August 2008Annual return made up to 23/07/08 (4 pages)
18 August 2008Full accounts made up to 20 February 2008 (11 pages)
18 August 2008Annual return made up to 23/07/08 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london. EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london. EC3A 5BA (1 page)
17 September 2007Full accounts made up to 20 February 2007 (12 pages)
17 September 2007Full accounts made up to 20 February 2007 (12 pages)
10 August 2007Annual return made up to 23/07/07 (4 pages)
10 August 2007Annual return made up to 23/07/07 (4 pages)
4 September 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director resigned
(5 pages)
4 September 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director resigned
(5 pages)
5 June 2006Full accounts made up to 20 February 2006 (12 pages)
5 June 2006Full accounts made up to 20 February 2006 (12 pages)
6 September 2005Annual return made up to 23/07/05 (5 pages)
6 September 2005Annual return made up to 23/07/05 (5 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Full accounts made up to 20 February 2005 (12 pages)
31 May 2005Full accounts made up to 20 February 2005 (12 pages)
4 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
1 June 2004Full accounts made up to 20 February 2004 (12 pages)
1 June 2004Full accounts made up to 20 February 2004 (12 pages)
21 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2003Full accounts made up to 20 February 2003 (11 pages)
11 June 2003Full accounts made up to 20 February 2003 (11 pages)
15 August 2002Annual return made up to 23/07/02 (5 pages)
15 August 2002Annual return made up to 23/07/02 (5 pages)
10 June 2002Full accounts made up to 20 February 2002 (11 pages)
10 June 2002Full accounts made up to 20 February 2002 (11 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
22 August 2001Full accounts made up to 20 February 2001 (10 pages)
22 August 2001Full accounts made up to 20 February 2001 (10 pages)
30 July 2001Annual return made up to 23/07/01 (5 pages)
30 July 2001Annual return made up to 23/07/01 (5 pages)
23 October 2000Full accounts made up to 20 February 2000 (10 pages)
23 October 2000Full accounts made up to 20 February 2000 (10 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Annual return made up to 27/07/00 (11 pages)
17 August 2000Annual return made up to 27/07/00 (11 pages)
17 August 2000Director's particulars changed (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 20 February 1999 (9 pages)
13 December 1999Full accounts made up to 20 February 1999 (9 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
19 August 1999Annual return made up to 27/07/99 (8 pages)
19 August 1999Annual return made up to 27/07/99 (8 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
19 August 1998Full accounts made up to 20 February 1998 (9 pages)
19 August 1998Full accounts made up to 20 February 1998 (9 pages)
12 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 1997Annual return made up to 27/07/97 (8 pages)
11 August 1997Annual return made up to 27/07/97 (8 pages)
21 July 1997Full accounts made up to 20 February 1997 (9 pages)
21 July 1997Full accounts made up to 20 February 1997 (9 pages)
24 October 1996Full accounts made up to 20 February 1996 (9 pages)
24 October 1996Full accounts made up to 20 February 1996 (9 pages)
15 August 1996Annual return made up to 27/07/96 (9 pages)
15 August 1996Annual return made up to 27/07/96 (9 pages)
17 October 1995Full accounts made up to 20 February 1995 (9 pages)
17 October 1995Full accounts made up to 20 February 1995 (9 pages)
7 September 1995Annual return made up to 27/07/95 (12 pages)
7 September 1995Annual return made up to 27/07/95 (12 pages)
1 November 1994Full accounts made up to 20 February 1994 (9 pages)
1 November 1994Full accounts made up to 20 February 1994 (9 pages)
15 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
15 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
10 March 1967Memorandum of association (6 pages)
10 March 1967Memorandum of association (6 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)