London
E1 8HQ
Director Name | Mr Ian Edward Gooch |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(91 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Barrister & Claims Handler |
Country of Residence | England |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Stephen Roberts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(96 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Iain Paul |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(96 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Ian Wylie Barr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2010(98 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Reto Toggwiler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 20 February 2014(102 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Underwriting Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street London E1 8HQ |
Secretary Name | Mr Anthony Graham Jones |
---|---|
Status | Current |
Appointed | 31 October 2019(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Cassie Jacobus Hamman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(110 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Edward Charles Benjamin Mocatta |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 1 Brocas Close London NW3 3LD |
Director Name | Mr Charles Richard Mold |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 10 Sylvan Close Chelmsford Essex CM2 9HJ |
Director Name | Mr Lance Lewin Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Charmview The Hillside Orpington Kent BR6 7SD |
Director Name | Mr Paul Stuart Hinton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | Roselea Boars Head Crowborough East Sussex TN6 3HE |
Director Name | Mr John Arthur Hawkes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Beaverbank 12 Steeres Hill Rusper West Sussex RH12 4PT |
Director Name | Mr Bryan Charles Gaze |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 August 2000) |
Role | Company Director |
Correspondence Address | 66 Victoria Wharf 46 Narrow Street London E14 8DD |
Director Name | Mr Ian Alastair Maitland Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Malcolm Graham Edmiston |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 4 Marlowe Court 2 Petyward London SW3 3PD |
Director Name | Mr Arthur Keith Atkinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 August 1996) |
Role | Company Director |
Correspondence Address | 23 Aldersmead Road Beckenham Kent BR3 1NA |
Secretary Name | Mr Geoffrey William Preston-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 26 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Director Name | Mr Michael Dennis McLean Hill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(80 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 21 March 2014) |
Role | Marine Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leman Street London E1 8HQ |
Secretary Name | Anthony Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 30 Crane Road Twickenham Middlesex TW2 6RY |
Director Name | Mr Thomas James Bycroft Saul |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Scar Hill Nailsworth Gloucestershire GL6 9AH Wales |
Secretary Name | Mark Robert Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(91 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 17 Belle Vue Court 122d Devonshire Road Forest Hill SE23 3SY |
Director Name | Mr Stephen Roberts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(96 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leman Street London E1 8HQ |
Secretary Name | Mrs Sharon Joy Avigdor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(97 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2016) |
Role | Company Director |
Correspondence Address | 50 Leman Street London E1 8HQ |
Secretary Name | Mr Anthony Graham Jones |
---|---|
Status | Resigned |
Appointed | 02 June 2016(105 years after company formation) |
Appointment Duration | 4 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | 50 Leman Street London E1 8HQ |
Secretary Name | Mrs Denise Anne Osborn |
---|---|
Status | Resigned |
Appointed | 04 October 2016(105 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 50 Leman Street London E1 8HQ |
Director Name | Mr Josef Sedlmeyr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2023(112 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2023) |
Role | Managing Director - Shipping Company |
Country of Residence | Germany |
Correspondence Address | 50 Leman Street London E1 8HQ |
Website | www.londonpandi.com |
---|
Registered Address | 50 Leman Street London E1 8HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
24k at £1 | Iain Paul 8.89% Ordinary |
---|---|
24k at £1 | Stephen Roberts 8.89% Ordinary |
21.9k at £1 | Ian Barr 8.11% Ordinary |
17.6k at £1 | Reto Toggwiler 6.52% Ordinary |
120k at £1 | London Steam-ship Owners Mutual Insurance Association LTD 44.44% Preference |
34k at £1 | I.e. Gooch 12.59% Ordinary |
28.5k at £1 | Anthony Graham Jones 10.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,033,417 |
Net Worth | -£12,827,083 |
Cash | £227,072 |
Current Liabilities | £803,733 |
Latest Accounts | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
27 June 1994 | Delivered on: 14 July 1994 Satisfied on: 31 August 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 February 1982 | Delivered on: 13 August 1982 Satisfied on: 3 August 1987 Persons entitled: Barclays Bank PLC Classification: Mortgage executed outside the united kingdom & comprising property situated outside the united kingdom. Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises comprising sub-section 154 of section a of lot no 1945 in the demarcation district no. 7 tai po, hong kong. Fully Satisfied |
10 February 1982 | Delivered on: 1 July 1982 Satisfied on: 31 August 2002 Persons entitled: Barclays Bank Limited Classification: Mortgage executed outside the united kingdom & comprising property situated outside the united kingdom. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises comprising sub-section 154 of section a of lot no 1945 in the demarcation district no 7 tai po hong kong. Fully Satisfied |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Full accounts made up to 20 February 2020 (34 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 20 February 2019 (32 pages) |
1 November 2019 | Appointment of Mr Anthony Graham Jones as a secretary on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Denise Anne Osborn as a secretary on 31 October 2019 (1 page) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 20 February 2018 (33 pages) |
8 October 2018 | Director's details changed for Mr. Ian Wylie Barr on 1 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Iain Paul on 1 October 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 20 February 2017 (31 pages) |
23 November 2017 | Full accounts made up to 20 February 2017 (31 pages) |
16 February 2017 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
16 February 2017 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
3 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
25 November 2016 | Full accounts made up to 20 February 2016 (33 pages) |
25 November 2016 | Full accounts made up to 20 February 2016 (33 pages) |
7 October 2016 | Termination of appointment of Anthony Graham Jones as a secretary on 4 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Denise Anne Osborn as a secretary on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Denise Anne Osborn as a secretary on 4 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Anthony Graham Jones as a secretary on 4 October 2016 (1 page) |
3 June 2016 | Appointment of Mr Anthony Graham Jones as a secretary on 2 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Anthony Graham Jones as a secretary on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Sharon Joy Avigdor as a secretary on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Sharon Joy Avigdor as a secretary on 2 June 2016 (1 page) |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 November 2015 | Full accounts made up to 20 February 2015 (25 pages) |
24 November 2015 | Full accounts made up to 20 February 2015 (25 pages) |
9 September 2015 | Director's details changed for Mr. Ian Wylie Barr on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr. Ian Wylie Barr on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr. Ian Wylie Barr on 8 September 2015 (2 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 November 2014 | Full accounts made up to 20 February 2014 (25 pages) |
26 November 2014 | Full accounts made up to 20 February 2014 (25 pages) |
12 November 2014 | Secretary's details changed for Mrs Sharon Joy Haliburton on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Mrs Sharon Joy Haliburton on 12 November 2014 (1 page) |
11 August 2014 | Director's details changed for Mr. Ian Wylie Barr on 4 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr. Ian Wylie Barr on 4 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr. Ian Wylie Barr on 4 July 2014 (2 pages) |
3 April 2014 | Appointment of Mr Reto Toggwiler as a director (2 pages) |
3 April 2014 | Termination of appointment of Michael Hill as a director (1 page) |
3 April 2014 | Termination of appointment of Michael Hill as a director (1 page) |
3 April 2014 | Appointment of Mr Reto Toggwiler as a director (2 pages) |
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
20 November 2013 | Full accounts made up to 20 February 2013 (24 pages) |
20 November 2013 | Full accounts made up to 20 February 2013 (24 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Full accounts made up to 20 February 2012 (24 pages) |
22 November 2012 | Full accounts made up to 20 February 2012 (24 pages) |
20 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
20 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Full accounts made up to 20 February 2011 (24 pages) |
21 November 2011 | Full accounts made up to 20 February 2011 (24 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Full accounts made up to 20 February 2010 (24 pages) |
22 November 2010 | Full accounts made up to 20 February 2010 (24 pages) |
23 February 2010 | Appointment of Mr. Ian Wylie Barr as a director (2 pages) |
23 February 2010 | Appointment of Mr. Ian Wylie Barr as a director (2 pages) |
7 January 2010 | Director's details changed for Iain Paul on 23 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Sharon Haliburton on 23 December 2009 (1 page) |
7 January 2010 | Director's details changed for Ian Gooch on 23 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Sharon Haliburton on 23 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Ian Alastair Maitland Ferguson on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony Graham Jones on 23 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Mr Michael Dennis Mclean Hill on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Roberts on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony Graham Jones on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ian Alastair Maitland Ferguson on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Ian Gooch on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Roberts on 23 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Mr Michael Dennis Mclean Hill on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Iain Paul on 23 December 2009 (2 pages) |
23 December 2009 | Full accounts made up to 20 February 2009 (24 pages) |
23 December 2009 | Full accounts made up to 20 February 2009 (24 pages) |
31 July 2009 | Appointment terminate, director paul stuart hinton logged form (1 page) |
31 July 2009 | Appointment terminate, director paul stuart hinton logged form (1 page) |
22 April 2009 | Appointment terminated director paul hinton (1 page) |
22 April 2009 | Appointment terminated director paul hinton (1 page) |
7 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
2 January 2009 | Full accounts made up to 20 February 2008 (22 pages) |
2 January 2009 | Full accounts made up to 20 February 2008 (22 pages) |
8 September 2008 | Appointment terminated secretary mark lynch (1 page) |
8 September 2008 | Secretary appointed sharon haliburton (1 page) |
8 September 2008 | Secretary appointed sharon haliburton (1 page) |
8 September 2008 | Appointment terminated secretary mark lynch (1 page) |
2 April 2008 | Director appointed iain paul (2 pages) |
2 April 2008 | Director appointed stephen roberts (2 pages) |
2 April 2008 | Director appointed iain paul (2 pages) |
2 April 2008 | Director appointed stephen roberts (2 pages) |
17 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
19 December 2007 | Full accounts made up to 20 February 2007 (22 pages) |
19 December 2007 | Full accounts made up to 20 February 2007 (22 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 20 February 2006 (22 pages) |
2 January 2007 | Full accounts made up to 20 February 2006 (22 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 20 February 2005 (21 pages) |
20 March 2006 | Total exemption full accounts made up to 20 February 2005 (21 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
9 September 2005 | Delivery ext'd 3 mth 20/02/05 (1 page) |
9 September 2005 | Delivery ext'd 3 mth 20/02/05 (1 page) |
18 March 2005 | Full accounts made up to 20 February 2004 (20 pages) |
18 March 2005 | Full accounts made up to 20 February 2004 (20 pages) |
1 February 2005 | Return made up to 23/12/04; full list of members
|
1 February 2005 | Return made up to 23/12/04; full list of members
|
28 October 2004 | Delivery ext'd 3 mth 21/02/04 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 21/02/04 (2 pages) |
22 March 2004 | Full accounts made up to 20 February 2003 (20 pages) |
22 March 2004 | Full accounts made up to 20 February 2003 (20 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members
|
17 January 2004 | Return made up to 23/12/03; full list of members
|
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
15 September 2003 | Delivery ext'd 3 mth 20/02/03 (2 pages) |
15 September 2003 | Delivery ext'd 3 mth 20/02/03 (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
24 March 2003 | Full accounts made up to 20 February 2002 (19 pages) |
24 March 2003 | Full accounts made up to 20 February 2002 (19 pages) |
3 January 2003 | Return made up to 23/12/02; full list of members (12 pages) |
3 January 2003 | Return made up to 23/12/02; full list of members (12 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Delivery ext'd 3 mth 20/02/02 (1 page) |
22 July 2002 | Delivery ext'd 3 mth 20/02/02 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 23/12/01; full list of members (10 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (10 pages) |
20 December 2001 | Full accounts made up to 20 February 2001 (19 pages) |
20 December 2001 | Full accounts made up to 20 February 2001 (19 pages) |
8 January 2001 | Return made up to 23/12/00; full list of members (10 pages) |
8 January 2001 | Return made up to 23/12/00; full list of members (10 pages) |
11 December 2000 | Full accounts made up to 20 February 2000 (16 pages) |
11 December 2000 | Full accounts made up to 20 February 2000 (16 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (10 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (10 pages) |
29 December 1999 | Full accounts made up to 20 February 1999 (16 pages) |
29 December 1999 | Full accounts made up to 20 February 1999 (16 pages) |
7 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
17 December 1998 | Full accounts made up to 20 February 1998 (18 pages) |
17 December 1998 | Full accounts made up to 20 February 1998 (18 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Ad 28/01/98--------- £ si 210000@1=210000 £ ic 60000/270000 (3 pages) |
25 March 1998 | Particulars of contract relating to shares (3 pages) |
25 March 1998 | Ad 28/01/98--------- £ si 210000@1=210000 £ ic 60000/270000 (3 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 60000/270000 28/01/98 (1 page) |
25 March 1998 | £ nc 60000/270000 28/01/98 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Particulars of contract relating to shares (3 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
23 January 1998 | Secretary's particulars changed (1 page) |
23 January 1998 | Secretary's particulars changed (1 page) |
9 January 1998 | Full accounts made up to 20 February 1997 (16 pages) |
9 January 1998 | Full accounts made up to 20 February 1997 (16 pages) |
9 January 1998 | Return made up to 23/12/97; no change of members
|
9 January 1998 | Return made up to 23/12/97; no change of members
|
22 October 1997 | Delivery ext'd 3 mth 20/02/97 (2 pages) |
22 October 1997 | Delivery ext'd 3 mth 20/02/97 (2 pages) |
17 March 1997 | Full accounts made up to 20 February 1996 (16 pages) |
17 March 1997 | Full accounts made up to 20 February 1996 (16 pages) |
14 January 1997 | Return made up to 23/12/96; full list of members
|
14 January 1997 | Return made up to 23/12/96; full list of members
|
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Delivery ext'd 3 mth 20/02/96 (2 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Delivery ext'd 3 mth 20/02/96 (2 pages) |
20 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
15 January 1996 | Amended full accounts made up to 20 February 1995 (16 pages) |
15 January 1996 | Return made up to 23/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 23/12/95; full list of members (8 pages) |
15 January 1996 | Amended full accounts made up to 20 February 1995 (16 pages) |
22 December 1995 | Full accounts made up to 20 February 1995 (16 pages) |
22 December 1995 | Full accounts made up to 20 February 1995 (16 pages) |
30 October 1995 | Delivery ext'd 3 mth 20/02/95 (2 pages) |
30 October 1995 | Delivery ext'd 3 mth 20/02/95 (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 52 leadenhall street london EC3A 2BJ (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 52 leadenhall street london EC3A 2BJ (1 page) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 January 1983 | Articles of association (29 pages) |
10 January 1983 | Articles of association (29 pages) |
13 March 1980 | Memorandum and Articles of Association (52 pages) |
13 March 1980 | Memorandum and Articles of Association (52 pages) |
16 June 1911 | Certificate of incorporation (1 page) |
16 June 1911 | Certificate of incorporation (1 page) |
16 June 1911 | Incorporation (42 pages) |
16 June 1911 | Incorporation (42 pages) |