Amersham
HP6 6BE
Director Name | Mr Neil Robert McFarlane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(88 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Spruce Close South Wonston Winchester Hampshire SO21 3EG |
Director Name | Mr Mark Russell Smith |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(91 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 18 Downlands Way South Wonston Winchester Hampshire SO21 3HS |
Director Name | Mr Simon Dawe |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2018(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Director Name | Mr Richard Anthony D'Agostino |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2018(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Director Name | Mrs Karen Mortimer |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(111 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Secretary Name | Mrs Karen Mortimer |
---|---|
Status | Current |
Appointed | 01 June 2022(111 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Director Name | Mr Peter Goodman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Director Name | Norman John Woods |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 January 2000) |
Role | Insurance Broker |
Correspondence Address | 46 Gilhams Avenue Banstead Surrey SM7 1QR |
Director Name | Derek William Leslie Russell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(80 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2003) |
Role | Secretary |
Correspondence Address | The Cottage 11 Roborough Avenue Plymouth Devon PL6 6AG |
Director Name | Mr Ronald Charles Herbert Mumford |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 1996) |
Role | Insurance Broker |
Correspondence Address | 50 Cranes Park Surbiton Surrey KT5 8AR |
Director Name | Mr John Barber |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Insurance Broker |
Correspondence Address | Hyde Cottage Millers Green Road Willingale Ongar Essex CM5 0PZ |
Secretary Name | Derek William Leslie Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(80 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | The Cottage 11 Roborough Avenue Plymouth Devon PL6 6AG |
Director Name | James Anthony Pittman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(83 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 14 Torland Road Hartley Plymouth Devon PL3 5TS |
Director Name | John Mansell Kelcey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(84 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2005) |
Role | Insurance Brokers |
Correspondence Address | 5 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Director Name | Robin Keith Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 June 2006) |
Role | Insurance Broker |
Correspondence Address | Brambling The Oast Houses Battle Street Cobham Kent DA12 3DB |
Director Name | Stephen John Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(91 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2012) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Road Newton Ferrers Plymouth Devon PL8 1DN |
Director Name | Mr David Andrew Alcock |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2003(92 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hare Park House Yelverton Business Park Crapstone Yelverton PL20 7LS |
Secretary Name | Mr David Andrew Alcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 July 2003(92 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2022) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Director Name | Mr Gareth Joseph Huxtable |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10-12 Ely Place London EC1N 6RY |
Website | thmarch.co.uk |
---|---|
Telephone | 020 74050009 |
Telephone region | London |
Registered Address | 10-12 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
22.4k at £1 | James Anthony Pittman 5.58% Ordinary |
---|---|
20.1k at £1 | Robin Keith Taylor 5.01% Ordinary |
12.2k at £1 | Neil Robert Mcfarlane 3.03% Ordinary |
74.2k at £1 | T H March Ebt LTD 18.45% Ordinary |
64.7k at £1 | Mr Michael John Ferraro 16.09% Ordinary |
58.8k at £1 | Adrian Ferraro 14.64% Ordinary |
58.8k at £1 | Alastair Ferraro 14.64% Ordinary |
58.8k at £1 | Claire Ferraro 14.64% Ordinary |
6.9k at £1 | David Andrew Alcock 1.72% Ordinary |
6.3k at £1 | Mark Russell Smith 1.56% Ordinary |
4.7k at £1 | Karen Ann Hutchison 1.17% Ordinary |
4.7k at £1 | Richard Anthony D'agostino 1.17% Ordinary |
2.6k at £1 | John Kenneth Watson 0.65% Ordinary |
2.6k at £1 | Lee Francis Sykes 0.65% Ordinary |
2.5k at £1 | Gareth Joseph Huxtable 0.61% Ordinary |
182 at £1 | Graham Horrocks 0.05% Ordinary |
200 at £1 | Julie Pridige 0.05% Ordinary |
200 at £1 | Mark Evans 0.05% Ordinary |
100 at £1 | Darren Byrne 0.02% Ordinary |
100 at £1 | Gary Studley 0.02% Ordinary |
100 at £1 | Gerry Presland 0.02% Ordinary |
100 at £1 | James Sweeney 0.02% Ordinary |
100 at £1 | Nicola Blagdon 0.02% Ordinary |
100 at £1 | Peter Goodman 0.02% Ordinary |
100 at £1 | Phil Duckworth 0.02% Ordinary |
100 at £1 | Roddy Wallace 0.02% Ordinary |
100 at £1 | Sharon Spencer 0.02% Ordinary |
100 at £1 | Simon Dawe 0.02% Ordinary |
100 at £1 | Steve Mcsweeney 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,061,000 |
Net Worth | £715,000 |
Cash | £3,446,000 |
Current Liabilities | £5,993,000 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (10 months from now) |
1 August 1989 | Delivered on: 16 August 1989 Satisfied on: 28 May 1999 Persons entitled: Lloyd'S. Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee (as trustee) under the terms of the charge. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for full details ref M133C). Fully Satisfied |
---|---|
9 November 1984 | Delivered on: 22 November 1984 Satisfied on: 6 August 2011 Persons entitled: Lloyds(A Statutory Corporation) of Lime Street London. Classification: Trust deed. Secured details: Securing all moneys due or to become due from the company to the chargee. Particulars: All that the company's right title and interest in the monies and investments. (See doc.M18 for more details). Fully Satisfied |
10 January 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
---|---|
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (7 pages) |
25 September 2020 | Director's details changed for Mr Simon Dawe on 24 December 2019 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (7 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (7 pages) |
24 July 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
2 July 2018 | Appointment of Mr Simon Dawe as a director on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Richard Anthony D'agostino as a director on 1 July 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Mr David Andrew Alcock on 23 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mr David Andrew Alcock on 23 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Mr David Andrew Alcock on 23 May 2018 (1 page) |
13 November 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
13 November 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
25 September 2017 | Director's details changed for Mr Michael John Ferraro on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Michael John Ferraro on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (12 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (12 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
13 November 2014 | Termination of appointment of Gareth Joseph Huxtable as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Gareth Joseph Huxtable as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Gareth Joseph Huxtable as a director on 7 November 2014 (1 page) |
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
8 July 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
8 July 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr David Andrew Alcock on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr David Andrew Alcock on 28 October 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
4 June 2013 | Memorandum and Articles of Association (20 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Memorandum and Articles of Association (20 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Memorandum and Articles of Association (19 pages) |
4 April 2013 | Memorandum and Articles of Association (19 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
17 August 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
17 August 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
10 April 2012 | Appointment of Mr Gareth Joseph Huxtable as a director (2 pages) |
10 April 2012 | Appointment of Mr Gareth Joseph Huxtable as a director (2 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
31 October 2011 | Director's details changed for Mr Neil Robert Mcfarlane on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Neil Robert Mcfarlane on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
17 January 2011 | Director's details changed for Neil Robert Mcfarlane on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Neil Robert Mcfarlane on 17 January 2011 (2 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Termination of appointment of James Pittman as a director (1 page) |
11 August 2010 | Termination of appointment of James Pittman as a director (1 page) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
9 November 2009 | Director's details changed for Neil Robert Mcfarlane on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Russell Smith on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Andrew Alcock on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen John Smith on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Russell Smith on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
9 November 2009 | Director's details changed for Neil Robert Mcfarlane on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Michael John Ferraro on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen John Smith on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Anthony Pittman on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Andrew Alcock on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Michael John Ferraro on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Anthony Pittman on 31 October 2009 (2 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (16 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (16 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
24 January 2007 | Auditor's resignation (2 pages) |
24 January 2007 | Auditor's resignation (2 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
17 November 2005 | Return made up to 31/10/05; full list of members (16 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (16 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
5 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members
|
5 November 2003 | Return made up to 31/10/03; full list of members
|
29 October 2003 | Amended full accounts made up to 31 March 2003 (15 pages) |
29 October 2003 | Amended full accounts made up to 31 March 2003 (15 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
5 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: walker house 89 queen victoria street london EC4V 4AB (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: walker house 89 queen victoria street london EC4V 4AB (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 gresham street london EC2V 7HN (1 page) |
11 October 1999 | Directors resolution (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 gresham street london EC2V 7HN (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Directors resolution (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
12 November 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
12 November 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
24 November 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members
|
24 November 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members
|
4 March 1997 | Registered office changed on 04/03/97 from: st dunstans house 2/4 carey lane london EC2V 8AD (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: st dunstans house 2/4 carey lane london EC2V 8AD (1 page) |
8 November 1996 | Return made up to 31/10/96; no change of members (8 pages) |
8 November 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
8 November 1996 | Return made up to 31/10/96; no change of members (8 pages) |
8 November 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
31 January 1981 | Annual return made up to 15/01/81 (4 pages) |
31 January 1981 | Annual return made up to 15/01/81 (4 pages) |
1 June 1911 | Certificate of incorporation (1 page) |
1 June 1911 | Incorporation (21 pages) |
1 June 1911 | Certificate of incorporation (1 page) |
1 June 1911 | Incorporation (21 pages) |