Company NameThe World Marine & General Insurance Limited
DirectorsRichard James Finney and Francois-Xavier Bernard Boisseau
Company StatusActive - Proposal to Strike off
Company Number00042652
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Dane Peter Douetil
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleRetired Insurance Broker
Correspondence AddressBusbridge Lakes House
Godalming
Surrey
GU8 4AY
Director NameGeorge Vojtech Klvac
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleManager
Correspondence Address81 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Alan Edward Reynolds
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 December 2020)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John McGarry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address25 Court Drive
Waddon
Croydon
Surrey
CR0 4QA
Director NameMr Douglas Roger Zimmerman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1992)
RoleManager
Correspondence Address100 Longview Road
North Balwyn
Victoria 3104
Foreign
Secretary NameMr Ian George Walker Mackie
NationalityBritish
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kynance Gardens
Stanmore
Middlesex
HA7 2QL
Director NameMr Alfred Nicholas Campbell Bradford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2003)
RoleExecutive Director
Correspondence Address15a Norfolk Road
Surrey Hills
Melbourne
Victoria 3127
Australia
Director NameAndrew John Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RoleGeneral Manager
Correspondence Address86a Halifax Street
Brighton
Melbourne
Victoria 3186
Australia
Director NameMr Matthew Dennis Frost
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(101 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2020)
RoleRisk Manager
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gavin Paul Wilby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(104 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2014)
RoleInsurance Manager
Country of ResidenceAustralia
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr George Elliott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(114 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleRisk Finance Consultant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Raymond Corver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameChiltington International Limited (Corporation)
StatusResigned
Appointed31 March 2002(100 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2020)
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB

Contact

Telephone020 76236834
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£13,567,000
Cash£42,000
Current Liabilities£78,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2022 (1 year, 7 months ago)
Next Return Due5 October 2023 (overdue)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 January 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
25 January 2021Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 31 December 2020 (2 pages)
25 January 2021Appointment of R&Q Central Services Limited as a secretary on 31 December 2020 (2 pages)
25 January 2021Cessation of Bhp Group Ltd as a person with significant control on 31 December 2020 (1 page)
25 January 2021Termination of appointment of Chiltington International Limited as a secretary on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Matthew Dennis Frost as a director on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Alan Edward Reynolds as a director on 31 December 2020 (1 page)
14 January 2021Termination of appointment of George Elliott as a director on 31 December 2020 (1 page)
14 January 2021Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 31 December 2020 (2 pages)
14 January 2021Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Paul Raymond Corver as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mr Gregg Daniel Jarvis as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mr Richard James Finney as a director on 31 December 2020 (2 pages)
8 December 2020Full accounts made up to 30 June 2020 (24 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 30 June 2019 (23 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
24 September 2019Change of details for Bhp Billiton Ltd as a person with significant control on 19 November 2018 (2 pages)
10 April 2019Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 10 April 2019 (1 page)
9 April 2019Director's details changed for Mr George Elliott on 8 April 2019 (2 pages)
9 April 2019Secretary's details changed for Chiltington International Limited on 8 April 2019 (1 page)
26 October 2018Full accounts made up to 30 June 2018 (23 pages)
6 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 30 June 2017 (22 pages)
9 November 2017Full accounts made up to 30 June 2017 (22 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Secretary's details changed for Chiltington International Limited on 21 September 2017 (1 page)
21 September 2017Secretary's details changed for Chiltington International Limited on 21 September 2017 (1 page)
14 October 2016Full accounts made up to 30 June 2016 (19 pages)
14 October 2016Full accounts made up to 30 June 2016 (19 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
2 December 2015Full accounts made up to 30 June 2015 (16 pages)
2 December 2015Full accounts made up to 30 June 2015 (16 pages)
25 November 2015Appointment of Mr George Elliott as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr George Elliott as a director on 25 November 2015 (2 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11,400,000
(4 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11,400,000
(4 pages)
29 June 2015Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015 (1 page)
8 April 2015Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
4 December 2014Full accounts made up to 30 June 2014 (16 pages)
4 December 2014Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014 (1 page)
4 December 2014Full accounts made up to 30 June 2014 (16 pages)
4 December 2014Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014 (1 page)
5 October 2014Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page)
5 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 11,400,000
(4 pages)
5 October 2014Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page)
5 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 11,400,000
(4 pages)
5 October 2014Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page)
27 June 2014Auditor's resignation (1 page)
27 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
10 December 2013Full accounts made up to 30 June 2013 (16 pages)
10 December 2013Full accounts made up to 30 June 2013 (16 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11,400,000
(4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11,400,000
(4 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
11 October 2012Director's details changed for Mr Gavin Paul Wilby on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Chiltington International Limited on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr Gavin Paul Wilby on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Chiltington International Limited on 11 October 2012 (2 pages)
24 July 2012Director's details changed for Mr Matthew Dennis Frost on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Matthew Dennis Frost on 24 July 2012 (2 pages)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
15 December 2011Full accounts made up to 30 June 2011 (16 pages)
15 December 2011Full accounts made up to 30 June 2011 (16 pages)
19 October 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Chiltington International Limited on 10 October 2011 (2 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Gavin Paul Wilby on 10 January 2011 (2 pages)
19 October 2011Secretary's details changed for Chiltington International Limited on 10 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Gavin Paul Wilby on 10 January 2011 (2 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011 (1 page)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Matthew Dennis Frost on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Gavin Paul Wilby on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Alan Edward Reynolds on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Gavin Paul Wilby on 28 September 2010 (2 pages)
13 October 2010Secretary's details changed for Chiltington International Limited on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Alan Edward Reynolds on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Matthew Dennis Frost on 28 September 2010 (2 pages)
13 October 2010Secretary's details changed for Chiltington International Limited on 28 September 2010 (2 pages)
12 October 2010Full accounts made up to 30 June 2010 (16 pages)
12 October 2010Full accounts made up to 30 June 2010 (16 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 October 2009Full accounts made up to 30 June 2009 (16 pages)
2 October 2009Full accounts made up to 30 June 2009 (16 pages)
14 November 2008Full accounts made up to 30 June 2008 (16 pages)
14 November 2008Full accounts made up to 30 June 2008 (16 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 July 2008Director's change of particulars / gavin wilby / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / gavin wilby / 01/07/2008 (1 page)
12 October 2007Return made up to 28/09/07; full list of members (3 pages)
12 October 2007Full accounts made up to 30 June 2007 (16 pages)
12 October 2007Return made up to 28/09/07; full list of members (3 pages)
12 October 2007Full accounts made up to 30 June 2007 (16 pages)
16 November 2006Full accounts made up to 30 June 2006 (17 pages)
16 November 2006Full accounts made up to 30 June 2006 (17 pages)
17 October 2006Return made up to 28/09/06; full list of members (3 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 28/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page)
26 September 2006Registered office changed on 26/09/06 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page)
13 June 2006Scheme of arrangement - amalgamation (103 pages)
13 June 2006Scheme of arrangement - amalgamation (103 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 30 June 2005 (15 pages)
10 November 2005Full accounts made up to 30 June 2005 (15 pages)
18 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Full accounts made up to 30 June 2004 (15 pages)
10 November 2004Full accounts made up to 30 June 2004 (15 pages)
26 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 01/07/04
(1 page)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 01/07/04
(1 page)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
25 September 2003Full accounts made up to 30 June 2003 (19 pages)
25 September 2003Full accounts made up to 30 June 2003 (19 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 30 June 2002 (17 pages)
23 October 2002Full accounts made up to 30 June 2002 (17 pages)
17 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
12 April 2002Director resigned (2 pages)
12 April 2002Director resigned (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 21 new street bishopsgate london EC2M 4HH (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 21 new street bishopsgate london EC2M 4HH (2 pages)
2 October 2001Return made up to 28/09/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 June 2001 (19 pages)
2 October 2001Full accounts made up to 30 June 2001 (19 pages)
2 October 2001Return made up to 28/09/01; full list of members (7 pages)
9 February 2001Registered office changed on 09/02/01 from: 12/13 lime street london EC3M 7AB (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 12/13 lime street london EC3M 7AB (2 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Full accounts made up to 30 June 2000 (20 pages)
3 October 2000Full accounts made up to 30 June 2000 (20 pages)
30 January 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 January 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 September 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Full accounts made up to 31 May 1999 (20 pages)
30 September 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Full accounts made up to 31 May 1999 (20 pages)
1 October 1998Full accounts made up to 31 May 1998 (19 pages)
1 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 31 May 1998 (19 pages)
1 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 May 1997 (21 pages)
2 October 1997Full accounts made up to 31 May 1997 (21 pages)
2 October 1997Return made up to 28/09/97; full list of members (7 pages)
2 October 1997Return made up to 28/09/97; full list of members (7 pages)
4 October 1996Full accounts made up to 31 May 1996 (22 pages)
4 October 1996Full accounts made up to 31 May 1996 (22 pages)
3 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Full accounts made up to 31 May 1995 (20 pages)
2 October 1995Full accounts made up to 31 May 1995 (20 pages)
2 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
3 December 1994Company name changed\certificate issued on 03/12/94 (4 pages)
3 December 1994Company name changed\certificate issued on 03/12/94 (4 pages)
6 October 1994Full accounts made up to 31 May 1994 (19 pages)
6 October 1994Full accounts made up to 31 May 1994 (19 pages)
26 October 1993Full accounts made up to 31 May 1993 (18 pages)
26 October 1993Full accounts made up to 31 May 1993 (18 pages)
30 December 1987Articles of association (5 pages)
30 December 1987Articles of association (5 pages)
16 October 1987Accounts made up to 31 December 1986 (11 pages)
16 October 1987Accounts made up to 31 December 1986 (11 pages)
4 September 1987Full accounts made up to 31 December 1985 (11 pages)
4 September 1987Accounts made up to 31 December 1985 (11 pages)
16 March 1982Memorandum of association (9 pages)
16 March 1982Memorandum of association (9 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)