Company NameMunicipal Mutual Insurance Limited
Company StatusActive
Company Number00076678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1903(121 years, 2 months ago)

Business Activity

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

Directors

Director NameGareth Howard Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(113 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameKevin Duncan Gill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(114 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMartin Barry Ashton Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(114 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameSarah Jane Ellis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(114 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMs Sarah Jane Ellis
StatusCurrent
Appointed06 September 2018(115 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Shaun Laird
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(118 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameViscount Matthew White Ridley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RolePeer Of The Realm
Correspondence AddressBlagdon
Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DB
Director NameMaurice Frank Stonefrost
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1993)
RoleDirector/Chief Executive
Correspondence Address611 Hood House
Dolphin Square
London
SW1V 3LX
Director NameJoseph Small
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 October 2004)
RoleSolicitor
Correspondence AddressThe Orchard
Clifton
Deddington
Oxfordshire
OX15 0PD
Director NamePhilip Henry Robinson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressStone Hall
Great Mongeham
Deal
Kent
CT14 0HB
Director NameFrederick Donald Murdoch
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleRetired Company Director
Correspondence Address5 Cedar Walk
Kenley
Surrey
CR8 5JL
Director NameJohn Lewis Morgan
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleRetired
Correspondence AddressDancing Ledge
Wherwell
Andover
Hampshire
SP11 7JS
Director NameRight Hon Lord  Merlyn-Rees Of Morley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 1996)
RoleRetired Member Of Parliament
Correspondence Address51 West Square
London
SE11 4SP
Director NameSir Basil Henry David Montgomery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 1996)
RoleRetired Chairman Forestry Commission
Correspondence AddressKinross House
Kinross
KY13 7ET
Scotland
Director NameSir John Roger Lovill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressHampden House
Glynde
Lewes
East Sussex
BN8 6TA
Director NameSir John Layden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1993)
RoleRetired Miner
Correspondence Address9 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX
Director NameSir Peter Harrop
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleRetired Civil Servant
Correspondence Address19 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Illtyd Harrington
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleTeacher Retired
Correspondence Address16 Lea House
Salisbury Street
London
NW8 8BJ
Secretary NameDavid Stewart Griffin
NationalityBritish
StatusResigned
Appointed31 May 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressShepherds Way East Shalford Lane
Shalford
Guildford
Surrey
GU4 8AF
Secretary NameTrevor Charles Groocock
NationalityBritish
StatusResigned
Appointed01 August 1993(90 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address28 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr John Philip Barber
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1993(90 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameAllan Campbell Diarmid Castle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(90 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 1996)
RoleManager
Correspondence Address19 Irving Road
London
W14 0JT
Director NameTrevor Charles Groocock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(92 years, 7 months after company formation)
Appointment Duration19 years (resigned 07 October 2014)
RoleDirector And Company Secretary
Correspondence Address28 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameJohn Richard Payne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(92 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address92 Stanstead Road
Caterham
Surrey
CR3 6AB
Director NameMr Allan Campbell Diarmid Castle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(100 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
West Grimstead
Salisbury
Wiltshire
SP5 3RE
Director NameMr Christopher James Winslet
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(100 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rusham Park Avenue
Egham
Surrey
TW20 9LZ
Director NameIan Albert Willett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(101 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 September 2016)
RoleClaims Director
Correspondence AddressForge House 69 Ringwood Road
Verwood
Dorset
BH31 7AB
Director NameRichard Graham Bax
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(110 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Buckingham Gate Westminster
London
SW1E 6NF
Director NameBenjamin Thom Cairns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(113 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUntited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP

Contact

Websitemminsurance.co.uk
Email address[email protected]
Telephone020 78216444
Telephone regionLondon

Location

Registered Address23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

4 July 1994Delivered 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 1992Delivered 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

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
5 January 2023Director's details changed for Mr Shaun Laird on 5 January 2023 (2 pages)
14 December 2022Full accounts made up to 30 June 2022 (37 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 30 June 2021 (37 pages)
11 January 2022Director's details changed for Mr Shaun Laird on 1 January 2022 (2 pages)
10 January 2022Appointment of Mr Shaun Laird as a director on 1 January 2022 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 30 June 2020 (35 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 30 June 2019 (30 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 June 2019Notification of Richard Peter Barker as a person with significant control on 31 December 2018 (2 pages)
3 June 2019Cessation of Gareth Howard Hughes as a person with significant control on 31 December 2018 (1 page)
18 March 2019Auditor's resignation (2 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 October 2018Full accounts made up to 30 June 2018 (28 pages)
8 September 2018Appointment of Ms Sarah Jane Ellis as a secretary on 6 September 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 November 2017Appointment of Kevin Duncan Gill as a director on 31 October 2017 (3 pages)
13 November 2017Appointment of Kevin Duncan Gill as a director on 31 October 2017 (3 pages)
9 November 2017Appointment of Sarah Jane Ellis as a director on 31 October 2017 (3 pages)
9 November 2017Appointment of Martin Barry Ashton Walker as a director on 31 October 2017 (3 pages)
9 November 2017Appointment of Martin Barry Ashton Walker as a director on 31 October 2017 (3 pages)
9 November 2017Appointment of Sarah Jane Ellis as a director on 31 October 2017 (3 pages)
7 November 2017Termination of appointment of Benjamin Thom Cairns as a director on 12 October 2017 (2 pages)
7 November 2017Termination of appointment of Benjamin Thom Cairns as a director on 12 October 2017 (2 pages)
23 October 2017Full accounts made up to 30 June 2017 (27 pages)
23 October 2017Full accounts made up to 30 June 2017 (27 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
21 October 2016Full accounts made up to 30 June 2016 (26 pages)
21 October 2016Full accounts made up to 30 June 2016 (26 pages)
7 October 2016Termination of appointment of Ian Albert Willett as a director on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Ian Albert Willett as a director on 30 September 2016 (2 pages)
28 June 2016Annual return made up to 31 May 2016 (16 pages)
28 June 2016Annual return made up to 31 May 2016 (16 pages)
19 April 2016Appointment of Gareth Howard Hughes as a director on 1 March 2016 (3 pages)
19 April 2016Appointment of Gareth Howard Hughes as a director on 1 March 2016 (3 pages)
8 April 2016Appointment of Benjamin Thom Cairns as a director on 1 March 2016 (3 pages)
8 April 2016Appointment of Benjamin Thom Cairns as a director on 1 March 2016 (3 pages)
19 October 2015Full accounts made up to 30 June 2015 (23 pages)
19 October 2015Full accounts made up to 30 June 2015 (23 pages)
24 June 2015Annual return made up to 31 May 2015 (14 pages)
24 June 2015Annual return made up to 31 May 2015 (14 pages)
17 April 2015Registered 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 2015Registered 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 2014Termination of appointment of Trevor Charles Groocock as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Trevor Charles Groocock as a secretary on 31 October 2014 (2 pages)
17 October 2014Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Termination of appointment of Richard Graham Bax as a director on 7 October 2014 (2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Full accounts made up to 30 June 2014 (22 pages)
17 October 2014Termination of appointment of Trevor Charles Groocock as a director on 7 October 2014 (2 pages)
17 October 2014Full accounts made up to 30 June 2014 (22 pages)
10 June 2014Annual return made up to 31 May 2014 (16 pages)
10 June 2014Annual return made up to 31 May 2014 (16 pages)
14 October 2013Full accounts made up to 30 June 2013 (24 pages)
14 October 2013Full accounts made up to 30 June 2013 (24 pages)
9 September 2013Termination of appointment of John Lovill as a director (2 pages)
9 September 2013Termination of appointment of John Lovill as a director (2 pages)
28 August 2013Appointment of Richard Graham Bax as a director (3 pages)
28 August 2013Appointment of Richard Graham Bax as a director (3 pages)
18 June 2013Annual return made up to 31 May 2013 (15 pages)
18 June 2013Annual return made up to 31 May 2013 (15 pages)
11 June 2013Termination of appointment of Allan Castle as a director (2 pages)
11 June 2013Termination of appointment of Allan Castle as a director (2 pages)
14 January 2013Termination of appointment of Christopher Winslet as a director (2 pages)
14 January 2013Termination of appointment of Christopher Winslet as a director (2 pages)
12 October 2012Full accounts made up to 30 June 2012 (24 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2012Full accounts made up to 30 June 2012 (24 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2012Annual return made up to 31 May 2012 (17 pages)
25 June 2012Annual return made up to 31 May 2012 (17 pages)
5 March 2012Termination of appointment of Stuart Errington as a director (2 pages)
5 March 2012Termination of appointment of Stuart Errington as a director (2 pages)
13 October 2011Full accounts made up to 30 June 2011 (25 pages)
13 October 2011Full accounts made up to 30 June 2011 (25 pages)
10 June 2011Annual return made up to 31 May 2011 (18 pages)
10 June 2011Annual return made up to 31 May 2011 (18 pages)
13 October 2010Full accounts made up to 30 June 2010 (25 pages)
13 October 2010Full accounts made up to 30 June 2010 (25 pages)
11 June 2010Annual return made up to 31 May 2010 (18 pages)
11 June 2010Annual return made up to 31 May 2010 (18 pages)
22 October 2009Statement of company's objects (2 pages)
22 October 2009Statement of company's objects (2 pages)
22 October 2009Full accounts made up to 30 June 2009 (25 pages)
22 October 2009Full accounts made up to 30 June 2009 (25 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 June 2009Annual return made up to 31/05/09 (6 pages)
18 June 2009Annual return made up to 31/05/09 (6 pages)
16 October 2008Full accounts made up to 30 June 2008 (24 pages)
16 October 2008Full accounts made up to 30 June 2008 (24 pages)
11 June 2008Annual return made up to 31/05/08 (6 pages)
11 June 2008Annual return made up to 31/05/08 (6 pages)
21 October 2007Full accounts made up to 30 June 2007 (24 pages)
21 October 2007Full accounts made up to 30 June 2007 (24 pages)
21 June 2007Annual return made up to 31/05/07 (6 pages)
21 June 2007Annual return made up to 31/05/07 (6 pages)
3 November 2006Full accounts made up to 30 June 2006 (25 pages)
3 November 2006Full accounts made up to 30 June 2006 (25 pages)
22 June 2006Annual return made up to 31/05/06 (6 pages)
22 June 2006Annual return made up to 31/05/06 (6 pages)
4 November 2005Full accounts made up to 30 June 2005 (23 pages)
4 November 2005Full accounts made up to 30 June 2005 (23 pages)
23 June 2005Annual return made up to 31/05/05 (6 pages)
23 June 2005Annual return made up to 31/05/05 (6 pages)
2 November 2004Full accounts made up to 30 June 2004 (23 pages)
2 November 2004Full accounts made up to 30 June 2004 (23 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
28 June 2004Annual return made up to 31/05/04 (6 pages)
28 June 2004Annual return made up to 31/05/04 (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
18 November 2003Full accounts made up to 30 June 2003 (24 pages)
18 November 2003Full accounts made up to 30 June 2003 (24 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Annual return made up to 31/05/03 (7 pages)
9 June 2003Annual return made up to 31/05/03 (7 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
19 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Annual return made up to 31/05/02 (6 pages)
10 June 2002Annual return made up to 31/05/02 (6 pages)
29 April 2002Full accounts made up to 31 December 2001 (23 pages)
29 April 2002Full accounts made up to 31 December 2001 (23 pages)
6 June 2001Annual return made up to 31/05/01 (6 pages)
6 June 2001Annual return made up to 31/05/01 (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (24 pages)
4 June 2001Full accounts made up to 31 December 2000 (24 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: burwood house 14-16 caxton street london SW1H 0QT (1 page)
2 January 2001Registered office changed on 02/01/01 from: burwood house 14-16 caxton street london SW1H 0QT (1 page)
26 June 2000Annual return made up to 31/05/00 (8 pages)
26 June 2000Annual return made up to 31/05/00 (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (24 pages)
30 May 2000Full accounts made up to 31 December 1999 (24 pages)
8 June 1999Annual return made up to 31/05/99 (8 pages)
8 June 1999Annual return made up to 31/05/99 (8 pages)
28 May 1999Full accounts made up to 31 December 1998 (25 pages)
28 May 1999Full accounts made up to 31 December 1998 (25 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
5 June 1998Annual return made up to 31/05/98 (8 pages)
5 June 1998Annual return made up to 31/05/98 (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (25 pages)
1 June 1998Full accounts made up to 31 December 1997 (25 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
9 June 1997Annual return made up to 31/05/97 (10 pages)
9 June 1997Annual return made up to 31/05/97 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (28 pages)
4 June 1997Full accounts made up to 31 December 1996 (28 pages)
17 June 1996Memorandum and Articles of Association (56 pages)
17 June 1996Memorandum and Articles of Association (56 pages)
10 June 1996Annual return made up to 31/05/96 (10 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1996Annual return made up to 31/05/96 (10 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (26 pages)
5 June 1996Full accounts made up to 31 December 1995 (26 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 22 old queen street westminster london SW1H 9HW (1 page)
22 April 1996Registered office changed on 22/04/96 from: 22 old queen street westminster london SW1H 9HW (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
5 January 1996New director appointed (1 page)
5 January 1996New director appointed (1 page)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
12 July 1995Full group accounts made up to 31 December 1994 (32 pages)
12 July 1995Full group accounts made up to 31 December 1994 (32 pages)
6 June 1995Annual return made up to 31/05/95 (22 pages)
6 June 1995Annual return made up to 31/05/95 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (353 pages)
27 September 1994Full group accounts made up to 31 December 1993 (30 pages)
27 September 1994Full group accounts made up to 31 December 1993 (30 pages)
7 June 1994Annual return made up to 31/05/94 (14 pages)
7 June 1994Annual return made up to 31/05/94 (14 pages)
3 February 1994Memorandum and Articles of Association (61 pages)
3 February 1994Memorandum and Articles of Association (61 pages)
21 January 1994Scheme of arrangement - amalgamation (49 pages)
21 January 1994Scheme of arrangement - amalgamation (49 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1993Full group accounts made up to 31 December 1992 (25 pages)
9 November 1993Full group accounts made up to 31 December 1992 (25 pages)
23 June 1993Annual return made up to 31/05/93 (14 pages)
23 June 1993Annual return made up to 31/05/93 (14 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1992Full group accounts made up to 31 December 1991 (16 pages)
13 October 1992Full group accounts made up to 31 December 1991 (16 pages)
3 July 1991Full group accounts made up to 31 December 1990 (24 pages)
3 July 1991Full group accounts made up to 31 December 1990 (24 pages)
28 June 1990Full group accounts made up to 31 December 1989 (14 pages)
28 June 1990Full group accounts made up to 31 December 1989 (14 pages)
30 June 1989Full group accounts made up to 31 December 1988 (25 pages)
30 June 1989Full group accounts made up to 31 December 1988 (25 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1988Memorandum and Articles of Association (26 pages)
9 November 1988Memorandum and Articles of Association (26 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1988Memorandum and Articles of Association (31 pages)
14 September 1988Memorandum and Articles of Association (31 pages)
8 July 1988Full group accounts made up to 31 December 1987 (19 pages)
8 July 1988Full group accounts made up to 31 December 1987 (19 pages)
21 July 1987Full group accounts made up to 31 December 1986 (22 pages)
21 July 1987Full group accounts made up to 31 December 1986 (22 pages)
26 September 1986Full accounts made up to 31 December 1985 (21 pages)
26 September 1986Full accounts made up to 31 December 1985 (21 pages)
13 March 1903Certificate of incorporation (1 page)
13 March 1903Certificate of incorporation (1 page)