London
EC4R 2RP
Director Name | Martin Barry Ashton Walker |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(114 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Sarah Jane Ellis |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(114 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Kevin Duncan Gill |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(114 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 College Hill London EC4R 2RP |
Secretary Name | Ms Sarah Jane Ellis |
---|---|
Status | Current |
Appointed | 06 September 2018(115 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Mr Shaun Laird |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(118 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Illtyd Harrington |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1994) |
Role | Teacher Retired |
Correspondence Address | 16 Lea House Salisbury Street London NW8 8BJ |
Director Name | Sir Peter Harrop |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Retired Civil Servant |
Correspondence Address | 19 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Sir John Layden |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1993) |
Role | Retired Miner |
Correspondence Address | 9 Lilac Grove Maltby Rotherham South Yorkshire S66 8BX |
Director Name | Sir John Roger Lovill |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Hampden House Glynde Lewes East Sussex BN8 6TA |
Director Name | Right Hon Lord Merlyn-Rees Of Morley |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 1996) |
Role | Retired Member Of Parliament |
Correspondence Address | 51 West Square London SE11 4SP |
Director Name | Sir Basil Henry David Montgomery |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 1996) |
Role | Retired Chairman Forestry Commission |
Correspondence Address | Kinross House Kinross KY13 7ET Scotland |
Director Name | John Lewis Morgan |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1994) |
Role | Retired |
Correspondence Address | Dancing Ledge Wherwell Andover Hampshire SP11 7JS |
Director Name | Frederick Donald Murdoch |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Retired Company Director |
Correspondence Address | 5 Cedar Walk Kenley Surrey CR8 5JL |
Director Name | Viscount Matthew White Ridley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Peer Of The Realm |
Correspondence Address | Blagdon Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DB |
Director Name | Philip Henry Robinson |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Stone Hall Great Mongeham Deal Kent CT14 0HB |
Director Name | Joseph Small |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 October 2004) |
Role | Solicitor |
Correspondence Address | The Orchard Clifton Deddington Oxfordshire OX15 0PD |
Director Name | Maurice Frank Stonefrost |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1993) |
Role | Director/Chief Executive |
Correspondence Address | 611 Hood House Dolphin Square London SW1V 3LX |
Secretary Name | David Stewart Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Shepherds Way East Shalford Lane Shalford Guildford Surrey GU4 8AF |
Secretary Name | Trevor Charles Groocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(90 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 28 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr John Philip Barber |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1993(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Allan Campbell Diarmid Castle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 1996) |
Role | Manager |
Correspondence Address | 19 Irving Road London W14 0JT |
Director Name | Trevor Charles Groocock |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(92 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 07 October 2014) |
Role | Director And Company Secretary |
Correspondence Address | 28 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | John Richard Payne |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 92 Stanstead Road Caterham Surrey CR3 6AB |
Director Name | Mr Allan Campbell Diarmid Castle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(100 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House West Grimstead Salisbury Wiltshire SP5 3RE |
Director Name | Mr Christopher James Winslet |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(100 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rusham Park Avenue Egham Surrey TW20 9LZ |
Director Name | Ian Albert Willett |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(101 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2016) |
Role | Claims Director |
Correspondence Address | Forge House 69 Ringwood Road Verwood Dorset BH31 7AB |
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(110 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Buckingham Gate Westminster London SW1E 6NF |
Director Name | Benjamin Thom Cairns |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(113 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | Untited Kingdom |
Correspondence Address | 23 College Hill London EC4R 2RP |
Website | mminsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78216444 |
Telephone region | London |
Registered Address | 23 College Hill London EC4R 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 3 weeks from now) |
4 July 1994 | Delivered on: 11 July 1994 Persons entitled: The Standard Life Assurance Company Classification: Deed of charge Secured details: All monies due or to become due from the company to the standard life assurance company in respect of the indemnity (as defined) or to any other person in respect of the transfer and under the terms of this charge. Particulars: £10,000,000 together with any accumulated interest thereon (being held in the retention account in the names of and on trust for the chargee and the chargor. See the mortgage charge document for full details. Outstanding |
---|---|
8 October 1992 | Delivered on: 12 October 1992 Satisfied on: 11 November 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £3,500,000 together with interest accrued now or to be held by the bank on an account numbered 7776349 and designated by reference to the company. Fully Satisfied |
11 January 2022 | Director's details changed for Mr Shaun Laird on 1 January 2022 (2 pages) |
---|---|
10 January 2022 | Appointment of Mr Shaun Laird as a director on 1 January 2022 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 30 June 2020 (35 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 June 2019 | Cessation of Gareth Howard Hughes as a person with significant control on 31 December 2018 (1 page) |
3 June 2019 | Notification of Richard Peter Barker as a person with significant control on 31 December 2018 (2 pages) |
18 March 2019 | Auditor's resignation (2 pages) |
18 October 2018 | Resolutions
|
17 October 2018 | Full accounts made up to 30 June 2018 (28 pages) |
8 September 2018 | Appointment of Ms Sarah Jane Ellis as a secretary on 6 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 November 2017 | Appointment of Kevin Duncan Gill as a director on 31 October 2017 (3 pages) |
13 November 2017 | Appointment of Kevin Duncan Gill as a director on 31 October 2017 (3 pages) |
9 November 2017 | Appointment of Martin Barry Ashton Walker as a director on 31 October 2017 (3 pages) |
9 November 2017 | Appointment of Sarah Jane Ellis as a director on 31 October 2017 (3 pages) |
9 November 2017 | Appointment of Martin Barry Ashton Walker as a director on 31 October 2017 (3 pages) |
9 November 2017 | Appointment of Sarah Jane Ellis as a director on 31 October 2017 (3 pages) |
7 November 2017 | Termination of appointment of Benjamin Thom Cairns as a director on 12 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Benjamin Thom Cairns as a director on 12 October 2017 (2 pages) |
23 October 2017 | Full accounts made up to 30 June 2017 (27 pages) |
23 October 2017 | Full accounts made up to 30 June 2017 (27 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
7 October 2016 | Termination of appointment of Ian Albert Willett as a director on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ian Albert Willett as a director on 30 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 31 May 2016 (16 pages) |
28 June 2016 | Annual return made up to 31 May 2016 (16 pages) |
19 April 2016 | Appointment of Gareth Howard Hughes as a director on 1 March 2016 (3 pages) |
19 April 2016 | Appointment of Gareth Howard Hughes as a director on 1 March 2016 (3 pages) |
8 April 2016 | Appointment of Benjamin Thom Cairns as a director on 1 March 2016 (3 pages) |
8 April 2016 | Appointment of Benjamin Thom Cairns as a director on 1 March 2016 (3 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (23 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (23 pages) |
24 June 2015 | Annual return made up to 31 May 2015 (14 pages) |
24 June 2015 | Annual return made up to 31 May 2015 (14 pages) |
17 April 2015 | Registered office address changed from 29 Buckingham Gate Westminster London SW1E 6NF to 23 College Hill London EC4R 2RP on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 29 Buckingham Gate Westminster London SW1E 6NF to 23 College Hill London EC4R 2RP on 17 April 2015 (2 pages) |
11 November 2014 | Termination of appointment of Trevor Charles Groocock as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Trevor Charles Groocock as a secretary on 31 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages) |
17 October 2014 | Full accounts made up to 30 June 2014 (22 pages) |
17 October 2014 | Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages) |
17 October 2014 | Full accounts made up to 30 June 2014 (22 pages) |
17 October 2014 | Resolutions
|
10 June 2014 | Annual return made up to 31 May 2014 (16 pages) |
10 June 2014 | Annual return made up to 31 May 2014 (16 pages) |
14 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
14 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
9 September 2013 | Termination of appointment of John Lovill as a director (2 pages) |
9 September 2013 | Termination of appointment of John Lovill as a director (2 pages) |
28 August 2013 | Appointment of Richard Graham Bax as a director (3 pages) |
28 August 2013 | Appointment of Richard Graham Bax as a director (3 pages) |
18 June 2013 | Annual return made up to 31 May 2013 (15 pages) |
18 June 2013 | Annual return made up to 31 May 2013 (15 pages) |
11 June 2013 | Termination of appointment of Allan Castle as a director (2 pages) |
11 June 2013 | Termination of appointment of Allan Castle as a director (2 pages) |
14 January 2013 | Termination of appointment of Christopher Winslet as a director (2 pages) |
14 January 2013 | Termination of appointment of Christopher Winslet as a director (2 pages) |
12 October 2012 | Full accounts made up to 30 June 2012 (24 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Full accounts made up to 30 June 2012 (24 pages) |
12 October 2012 | Resolutions
|
25 June 2012 | Annual return made up to 31 May 2012 (17 pages) |
25 June 2012 | Annual return made up to 31 May 2012 (17 pages) |
5 March 2012 | Termination of appointment of Stuart Errington as a director (2 pages) |
5 March 2012 | Termination of appointment of Stuart Errington as a director (2 pages) |
13 October 2011 | Full accounts made up to 30 June 2011 (25 pages) |
13 October 2011 | Full accounts made up to 30 June 2011 (25 pages) |
10 June 2011 | Annual return made up to 31 May 2011 (18 pages) |
10 June 2011 | Annual return made up to 31 May 2011 (18 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (25 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (25 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (18 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (18 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Statement of company's objects (2 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (25 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Statement of company's objects (2 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (25 pages) |
18 June 2009 | Annual return made up to 31/05/09 (6 pages) |
18 June 2009 | Annual return made up to 31/05/09 (6 pages) |
16 October 2008 | Full accounts made up to 30 June 2008 (24 pages) |
16 October 2008 | Full accounts made up to 30 June 2008 (24 pages) |
11 June 2008 | Annual return made up to 31/05/08 (6 pages) |
11 June 2008 | Annual return made up to 31/05/08 (6 pages) |
21 October 2007 | Full accounts made up to 30 June 2007 (24 pages) |
21 October 2007 | Full accounts made up to 30 June 2007 (24 pages) |
21 June 2007 | Annual return made up to 31/05/07 (6 pages) |
21 June 2007 | Annual return made up to 31/05/07 (6 pages) |
3 November 2006 | Full accounts made up to 30 June 2006 (25 pages) |
3 November 2006 | Full accounts made up to 30 June 2006 (25 pages) |
22 June 2006 | Annual return made up to 31/05/06 (6 pages) |
22 June 2006 | Annual return made up to 31/05/06 (6 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (23 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (23 pages) |
23 June 2005 | Annual return made up to 31/05/05 (6 pages) |
23 June 2005 | Annual return made up to 31/05/05 (6 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (23 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (23 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 31/05/04 (6 pages) |
28 June 2004 | Annual return made up to 31/05/04 (6 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (24 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (24 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
9 June 2003 | Annual return made up to 31/05/03 (7 pages) |
9 June 2003 | Annual return made up to 31/05/03 (7 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
19 November 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 November 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 June 2002 | Annual return made up to 31/05/02 (6 pages) |
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Annual return made up to 31/05/02 (6 pages) |
10 June 2002 | Location of register of members (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
6 June 2001 | Annual return made up to 31/05/01 (6 pages) |
6 June 2001 | Annual return made up to 31/05/01 (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: burwood house 14-16 caxton street london SW1H 0QT (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: burwood house 14-16 caxton street london SW1H 0QT (1 page) |
26 June 2000 | Annual return made up to 31/05/00 (8 pages) |
26 June 2000 | Annual return made up to 31/05/00 (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
8 June 1999 | Annual return made up to 31/05/99 (8 pages) |
8 June 1999 | Annual return made up to 31/05/99 (8 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
5 June 1998 | Annual return made up to 31/05/98 (8 pages) |
5 June 1998 | Annual return made up to 31/05/98 (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (25 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (25 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
9 June 1997 | Annual return made up to 31/05/97 (10 pages) |
9 June 1997 | Annual return made up to 31/05/97 (10 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (28 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (28 pages) |
17 June 1996 | Memorandum and Articles of Association (56 pages) |
17 June 1996 | Memorandum and Articles of Association (56 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Annual return made up to 31/05/96 (10 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Annual return made up to 31/05/96 (10 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (26 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 December 1995 (26 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 22 old queen street westminster london SW1H 9HW (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 22 old queen street westminster london SW1H 9HW (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
6 June 1995 | Annual return made up to 31/05/95 (22 pages) |
6 June 1995 | Annual return made up to 31/05/95 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (353 pages) |
27 September 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
27 September 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
7 June 1994 | Annual return made up to 31/05/94 (14 pages) |
7 June 1994 | Annual return made up to 31/05/94 (14 pages) |
3 February 1994 | Memorandum and Articles of Association (61 pages) |
3 February 1994 | Memorandum and Articles of Association (61 pages) |
21 January 1994 | Scheme of arrangement - amalgamation (49 pages) |
21 January 1994 | Scheme of arrangement - amalgamation (49 pages) |
17 January 1994 | Resolutions
|
17 January 1994 | Resolutions
|
9 November 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
9 November 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
23 June 1993 | Annual return made up to 31/05/93 (14 pages) |
23 June 1993 | Annual return made up to 31/05/93 (14 pages) |
28 April 1993 | Resolutions
|
28 April 1993 | Resolutions
|
30 March 1993 | Resolutions
|
30 March 1993 | Resolutions
|
13 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
13 October 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
30 June 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
30 June 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
9 November 1988 | Memorandum and Articles of Association (26 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Memorandum and Articles of Association (26 pages) |
9 November 1988 | Resolutions
|
14 September 1988 | Memorandum and Articles of Association (31 pages) |
14 September 1988 | Memorandum and Articles of Association (31 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
8 July 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
21 July 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
21 July 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (21 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (21 pages) |
13 March 1903 | Certificate of incorporation (1 page) |
13 March 1903 | Certificate of incorporation (1 page) |