Company NameUnited Friendly Insurance Limited
DirectorRichard Gordon
Company StatusActive
Company Number00096471
CategoryPrivate Limited Company
Incorporation Date15 January 1908(116 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Gordon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(111 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Napier Loan
Edinburgh
EH10 5BG
Scotland
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(97 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameEric Royston Radford
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Cobwebs 10 Baxendale
London
N20 0EG
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr John Richard Rampe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address48 Oakwood Avenue
Beckenham
Kent
BR3 2PJ
Director NameDr George Petrie Robertson Mack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressHazelwall Farm
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr David Edwin Rampe
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressChartway
Keston Avenue
Kent
BR2 6NH
Director NameMr Richard Edwin Balding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Moorings
Mudeford
Christchurch
Dorset
BH23 4AE
Director NameJohn Instance
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address20 Lancaster Road
Wimbledon
London
SW11 5DD
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameAshley Charles Errington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(85 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1998)
RoleField Operations Director
Correspondence AddressThe Old Gatehouse
Deer Park Milton Abbas
Blandford
Dorset
DT11 0AY
Director NameMr Edward Fletcher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1997)
RoleGeneral Insurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Coldicott Gardens
Evesham
Hereford & Worcester
WR11 2JW
Director NameJohn Julian Ross Haines
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(85 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1998)
RoleIT Director
Correspondence Address30 Pine Walk
Carshalton
Surrey
SM5 4HD
Director NameCaroline Mary Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(85 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 1996)
RoleHuman Resources Director
Correspondence Address34 Brockley View
Forest Hill
London
SE23 1SL
Director NameGraham Richard Leigh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(87 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressHighway Cottage
Guildford Road, East Horsley
Leatherhead
Surrey
KT24 5RX
Director NameMr Francis Alan Crayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(89 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address32 Bexton Lane
Knutsford
Cheshire
WA16 9BP
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(89 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(90 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Secretary NameDavid James Alexander Severs
NationalityBritish
StatusResigned
Appointed04 January 1999(91 years after company formation)
Appointment Duration1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JY
Secretary NameMr William Moir McDonald
NationalityBritish
StatusResigned
Appointed09 February 1999(91 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Secretary NamePaul Anthony Gilbert
NationalityBritish
StatusResigned
Appointed10 August 1999(91 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Director NameMr David John Amos
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(91 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 College Way
Dene Road
Northwood
Middlesex
HA6 2BL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 June 2000(92 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMr Christopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(92 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2003)
RoleAsset Manager
Correspondence Address54 Grove Park Terrace
London
W4 3QE
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(92 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(95 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(105 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(106 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(107 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(108 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(109 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(109 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGurdeep Singh Rai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(109 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(109 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteaccountantsindurham.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1United Friendly Group LTD
90.91%
Preference
1 at £0.1Rl Schedule 2c Holdings LTD
9.09%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental charge of even date.
Particulars: The bearer and registered UK government debt securities set out in schedule 2 to the charge. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2023Change of details for R L Schedule 2C Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
14 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
14 June 2023Second filing of Confirmation Statement dated 30 April 2017 (6 pages)
8 June 2023Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 May 2022Confirmation statement made on 13 May 2022 with updates (3 pages)
16 March 2022Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page)
12 August 2021Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page)
11 August 2021Appointment of Mr Fergus Harry Speight as a director on 28 July 2021 (2 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2019Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page)
15 August 2019Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages)
15 August 2019Termination of appointment of John Davies as a director on 2 August 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 December 2018Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/06/2023.
(6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1.1
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1.1
(6 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1.1
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1.1
(6 pages)
14 April 2015Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages)
14 April 2015Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages)
14 April 2015Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1.1
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1.1
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Stephen Shone as a director (1 page)
22 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
12 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages)
4 May 2011Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Return made up to 30/04/07; full list of members (3 pages)
5 June 2007Return made up to 30/04/07; full list of members (3 pages)
25 April 2007Full accounts made up to 31 December 2006 (12 pages)
25 April 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2006Cancel share prem & reduc in cap (4 pages)
21 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 December 2006Cancel share prem & reduc in cap (4 pages)
21 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 November 2006Re-registration of Memorandum and Articles (35 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Re-registration of Memorandum and Articles (35 pages)
23 November 2006Application for reregistration from PLC to private (1 page)
23 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 2006Application for reregistration from PLC to private (1 page)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (11 pages)
14 April 2004Full accounts made up to 31 December 2003 (11 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Nc inc already adjusted 19/12/03 (2 pages)
6 January 2004Nc inc already adjusted 19/12/03 (2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
8 June 2003Full accounts made up to 31 December 2002 (13 pages)
8 June 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
1 July 2002Full accounts made up to 31 December 2001 (29 pages)
1 July 2002Full accounts made up to 31 December 2001 (29 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
6 June 2001Full accounts made up to 31 December 2000 (35 pages)
6 June 2001Full accounts made up to 31 December 2000 (35 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 pages)
28 March 2001Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page)
28 March 2001Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page)
16 March 2001Transfer of long term business (64 pages)
16 March 2001Transfer of long term business (64 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (26 pages)
17 August 2000Full accounts made up to 31 December 1999 (26 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
19 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000New director appointed (4 pages)
19 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000New director appointed (4 pages)
6 January 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 8192965/8192966 (2 pages)
6 January 2000£ nc 11000000/11000001 22/12/99 (4 pages)
6 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 January 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 8192965/8192966 (2 pages)
6 January 2000£ nc 11000000/11000001 22/12/99 (4 pages)
6 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(67 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(67 pages)
6 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (27 pages)
2 August 1999Full accounts made up to 31 December 1998 (27 pages)
1 June 1999Return made up to 30/04/99; full list of members (9 pages)
1 June 1999Return made up to 30/04/99; full list of members (9 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
26 July 1998Full accounts made up to 31 December 1997 (33 pages)
26 July 1998Full accounts made up to 31 December 1997 (33 pages)
13 July 1998Return made up to 31/05/98; full list of members (9 pages)
13 July 1998Return made up to 31/05/98; full list of members (9 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
14 July 1997Return made up to 31/05/97; full list of members (13 pages)
14 July 1997Return made up to 31/05/97; full list of members (13 pages)
9 July 1997Full accounts made up to 31 December 1996 (42 pages)
9 July 1997Full accounts made up to 31 December 1996 (42 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page)
15 January 1997Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page)
3 July 1996Full accounts made up to 31 December 1995 (46 pages)
3 July 1996Full accounts made up to 31 December 1995 (46 pages)
20 June 1996Return made up to 31/05/96; full list of members (10 pages)
20 June 1996Return made up to 31/05/96; full list of members (10 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
5 July 1995Full accounts made up to 31 December 1994 (30 pages)
5 July 1995Full accounts made up to 31 December 1994 (30 pages)
14 June 1995Return made up to 31/05/95; full list of members (12 pages)
14 June 1995Return made up to 31/05/95; full list of members (12 pages)
14 June 1995Return made up to 25/05/95; full list of members (12 pages)
14 June 1995Return made up to 25/05/95; full list of members (12 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (304 pages)
1 August 1994Full accounts made up to 31 December 1993 (35 pages)
1 August 1994Full accounts made up to 31 December 1993 (35 pages)
22 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1993Particulars of mortgage/charge (3 pages)
25 July 1993Full accounts made up to 31 December 1992 (27 pages)
25 July 1993Full accounts made up to 31 December 1992 (27 pages)
28 July 1992Full accounts made up to 31 December 1991 (27 pages)
28 July 1992Full accounts made up to 31 December 1991 (27 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1991Full group accounts made up to 31 December 1990 (36 pages)
26 June 1991Full group accounts made up to 31 December 1990 (36 pages)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1990Full group accounts made up to 31 December 1989 (36 pages)
18 June 1990Full group accounts made up to 31 December 1989 (36 pages)
22 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
26 June 1989Full group accounts made up to 31 December 1988 (30 pages)
26 June 1989Full group accounts made up to 31 December 1988 (30 pages)
1 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 June 1988Full group accounts made up to 31 December 1987 (33 pages)
24 June 1988Full group accounts made up to 31 December 1987 (33 pages)
16 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1987Full accounts made up to 31 December 1986 (29 pages)
28 July 1987Full accounts made up to 31 December 1986 (29 pages)
17 June 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
17 June 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
15 August 1985Accounts made up to 31 December 1984 (42 pages)
15 August 1985Accounts made up to 31 December 1984 (42 pages)
17 July 1984Accounts made up to 31 December 1983 (21 pages)
17 July 1984Accounts made up to 31 December 1983 (21 pages)
17 July 1982Accounts made up to 31 December 1981 (20 pages)
17 July 1982Accounts made up to 31 December 1981 (20 pages)
13 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 1981R7 - old public rereg as public (1 page)
18 September 1981R7 - old public rereg as public (1 page)
10 July 1981Accounts made up to 31 December 1980 (20 pages)
10 July 1981Accounts made up to 31 December 1980 (20 pages)
11 July 1980Accounts made up to 31 December 1979 (21 pages)
11 July 1980Accounts made up to 31 December 1979 (21 pages)
7 July 1979Accounts made up to 31 December 1978 (21 pages)
7 July 1979Accounts made up to 31 December 1978 (21 pages)
26 June 1978Accounts made up to 31 December 1977 (21 pages)
26 June 1978Accounts made up to 31 December 1977 (21 pages)
4 July 1977Accounts made up to 31 December 1976 (18 pages)
4 July 1977Accounts made up to 31 December 1976 (18 pages)
15 January 1908Certificate of incorporation (1 page)
15 January 1908Certificate of incorporation (1 page)