Company NameNational Motor And Accident Insurance Union Limited(The)
Company StatusDissolved
Company Number00048549
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 28 February 2017)
RoleUnderwriting And Claims Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameClaire Catherine Marsh
StatusClosed
Appointed13 January 2015(113 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2017)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Stuart Bruce Logue
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(114 years after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr John Atkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleInsurance Executive
Correspondence AddressNurses Cottage
North Hill
Little Baddow
Essex
CM3 4TB
Director NameMr Malcolm John Austin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 1999)
RoleInsurance Executive
Correspondence Address53 Cluny Street
Lewes
East Sussex
BN7 1LN
Director NameMr John James Pinkerton Tarrant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Watergardens
Warren Road Coombe Hill
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Keith John Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address33 Audley Road
Richmond
Surrey
TW10 6EY
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 October 2009)
RoleSolicitor
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(97 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2002)
RoleFinance Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr Stephen Alexander Hartigan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaskee
Tudor Close
Great Bookham
Surrey
KT23 3DP
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(99 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed17 June 2002(100 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2007)
RoleInsurance Company Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(100 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Rue Lauriston
Paris
75116
France
Director NameEmmanuel Rene Bernard Tessier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2002(100 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2003)
RoleFinancial Director
Correspondence Address4 Rue Madeleine Moreau
Issy-Les-Moulineaux
92130
France
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2008(106 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr David Cameron Ragan
StatusResigned
Appointed27 November 2009(108 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed31 October 2011(109 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Helen Alison Pickford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(112 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB

Contact

Websitewww.jt-insurance.com

Location

Registered Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.2Ageas (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
17 June 2016Full accounts made up to 31 December 2015 (11 pages)
17 June 2016Full accounts made up to 31 December 2015 (11 pages)
17 November 2015Appointment of Mr Stuart Logue as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Stuart Logue as a director on 16 November 2015 (2 pages)
13 October 2015Termination of appointment of Helen Alison Pickford as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Helen Alison Pickford as a director on 30 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
13 January 2015Appointment of Claire Catherine Marsh as a secretary on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Andrew Stewart Hunter as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Claire Catherine Marsh as a secretary on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Andrew Stewart Hunter as a secretary on 31 December 2014 (1 page)
14 August 2014Section 519 ca 2006 (2 pages)
14 August 2014Section 519 ca 2006 (2 pages)
13 August 2014Section 519 (2 pages)
13 August 2014Section 519 (2 pages)
11 August 2014Auditor's resignation (2 pages)
11 August 2014Auditor's resignation (2 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
21 May 2014Statement by directors (1 page)
21 May 2014Statement by directors (1 page)
21 May 2014Termination of appointment of Roy Sampson as a director (1 page)
21 May 2014Appointment of Helen Alison Pickford as a director (2 pages)
21 May 2014Appointment of Helen Alison Pickford as a director (2 pages)
21 May 2014Solvency statement dated 21/05/14 (1 page)
21 May 2014Termination of appointment of Roy Sampson as a director (1 page)
21 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2014Solvency statement dated 21/05/14 (1 page)
21 May 2014Statement of capital on 21 May 2014
  • GBP 1
(4 pages)
21 May 2014Statement of capital on 21 May 2014
  • GBP 1
(4 pages)
23 July 2013Statement by directors (1 page)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2013Statement by directors (1 page)
23 July 2013Statement of capital on 23 July 2013
  • GBP 100,000
(4 pages)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2013Solvency statement dated 22/07/13 (1 page)
23 July 2013Solvency statement dated 22/07/13 (1 page)
23 July 2013Statement of capital on 23 July 2013
  • GBP 100,000
(4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
2 July 2013Full accounts made up to 31 December 2012 (9 pages)
2 July 2013Full accounts made up to 31 December 2012 (9 pages)
5 April 2013Termination of appointment of Laurent Matras as a director (1 page)
5 April 2013Termination of appointment of Laurent Matras as a director (1 page)
4 January 2013Auditor's resignation (2 pages)
4 January 2013Auditor's resignation (2 pages)
7 December 2012Termination of appointment of Paul Picknett as a director (1 page)
7 December 2012Termination of appointment of Paul Picknett as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (9 pages)
11 April 2012Full accounts made up to 31 December 2011 (9 pages)
8 November 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
8 November 2011Termination of appointment of David Ragan as a secretary (1 page)
8 November 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
8 November 2011Termination of appointment of David Ragan as a secretary (1 page)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (9 pages)
8 April 2011Full accounts made up to 31 December 2010 (9 pages)
28 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
28 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
12 July 2010Register(s) moved to registered office address (1 page)
12 July 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
12 July 2010Register(s) moved to registered office address (1 page)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 May 2010Full accounts made up to 31 December 2009 (9 pages)
12 May 2010Full accounts made up to 31 December 2009 (9 pages)
4 December 2009Appointment of Mr David Cameron Ragan as a secretary (1 page)
4 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
4 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
4 December 2009Appointment of Mr David Cameron Ragan as a secretary (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Matras on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Matras on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Laurent Matras on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Director's change of particulars / francois boisseau / 03/07/2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Director's change of particulars / francois boisseau / 03/07/2009 (1 page)
15 April 2009Full accounts made up to 31 December 2008 (9 pages)
15 April 2009Full accounts made up to 31 December 2008 (9 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (9 pages)
3 July 2008Full accounts made up to 31 December 2007 (9 pages)
10 April 2008Director appointed laurent matras (2 pages)
10 April 2008Director appointed laurent matras (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (9 pages)
5 April 2007Full accounts made up to 31 December 2006 (9 pages)
27 July 2006Auditors resignation (1 page)
27 July 2006Auditors resignation (1 page)
18 July 2006Resolutions
  • RES13 ‐ Mazars LLP apt as audit 04/07/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Mazars LLP apt as audit 04/07/06
(1 page)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (9 pages)
13 June 2006Full accounts made up to 31 December 2005 (9 pages)
4 July 2005Return made up to 03/07/05; full list of members (6 pages)
4 July 2005Return made up to 03/07/05; full list of members (6 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
8 April 2003Location of register of members (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
27 August 2002Full accounts made up to 31 December 2001 (8 pages)
27 August 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Return made up to 03/07/02; full list of members (5 pages)
5 July 2002Return made up to 03/07/02; full list of members (5 pages)
5 July 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
31 July 2000Return made up to 03/07/00; full list of members (7 pages)
31 July 2000Return made up to 03/07/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: 12 arthur street london EC4R 9BJ (1 page)
8 June 2000Registered office changed on 08/06/00 from: 12 arthur street london EC4R 9BJ (1 page)
8 June 2000Location of register of members (1 page)
2 July 1999Return made up to 03/07/99; full list of members (7 pages)
2 July 1999Return made up to 03/07/99; full list of members (7 pages)
16 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 May 1999Full accounts made up to 31 December 1998 (9 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1998Full accounts made up to 31 December 1997 (11 pages)
8 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 July 1997Return made up to 03/07/97; no change of members (8 pages)
11 July 1997Return made up to 03/07/97; no change of members (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Return made up to 03/07/96; no change of members (8 pages)
30 July 1996Return made up to 03/07/96; no change of members (8 pages)
29 June 1996Certificate of incorporation (1 page)
29 June 1996Certificate of incorporation (1 page)
19 July 1995Return made up to 03/07/95; full list of members (24 pages)
19 July 1995Return made up to 03/07/95; full list of members (24 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
15 February 1995Director resigned (2 pages)
15 February 1995Director resigned (2 pages)
12 January 1995Registered office changed on 12/01/95 from: minster hse arthur st london EC4R 9BJ (1 page)
12 January 1995Registered office changed on 12/01/95 from: minster hse arthur st london EC4R 9BJ (1 page)
29 July 1994Full accounts made up to 31 December 1993 (9 pages)
29 July 1994Return made up to 03/07/94; no change of members (15 pages)
29 July 1994Full accounts made up to 31 December 1993 (9 pages)
29 July 1994Return made up to 03/07/94; no change of members (15 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
8 January 1993Memorandum and Articles of Association (42 pages)
8 January 1993Memorandum and Articles of Association (42 pages)