Mincing Lane
London
EC3R 7PD
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 24 April 2019(101 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Graham Ian Kilby |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr James Andrew Fraser Masterton |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(104 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Kenneth Ernest Gregory |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Wycheways Tysea Hill Stapleford Abbots Essex |
Director Name | Mr Keith Hamilton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(73 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 42 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH |
Director Name | John William Hathaway |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Secretary Name | Mr Keith Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(73 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 42 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH |
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(74 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Peter Charles Allen |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(76 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Bowmandale Barton-Upon-Humber South Humberside DN18 5EA |
Director Name | Mr Andrew Alan Conibear |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2004) |
Role | Cd Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Kinross House Little London Road Horam East Sussex TN21 0BG |
Director Name | Mr Raymond Benjamin Antell |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(82 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 116 Elm Walk Raynes Park London SW20 9EG |
Director Name | Christina Joanne Edwards |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(82 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Downe Avenue Cudham Sevenoaks Kent TN14 7QX |
Director Name | Geoffrey Michael Clarke |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2005) |
Role | Insurance Broker |
Correspondence Address | 31 Laburnum Grove Hockley Essex SS5 4SQ |
Director Name | Stephen Duffy |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2009) |
Role | Insurance Broker |
Correspondence Address | 4 Tonbridge Close Brandlesholme Bury Lancashire BL8 1YH |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(86 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | Downings Quarry Close Oxted Surrey RH8 9HG |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mark Gilbert |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2007) |
Role | Insurance Broker |
Correspondence Address | The Stables Hurst Wickham Barn College Lane, Hurstpierpoint Hassocks West Sussex BN6 9AD |
Director Name | Mark Greenwood |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2007) |
Role | Insurance Broker |
Correspondence Address | 7 Stonechat Square Beckton London E6 5LQ |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(89 years after company formation) |
Appointment Duration | 4 years (resigned 14 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Carl Thomas Gray |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2008(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 11 Twyford Court Twyford Avenue Acton London W3 9QE |
Secretary Name | Mr Darryl Clark |
---|---|
Status | Resigned |
Appointed | 24 May 2010(92 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(92 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME15 7EA |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(92 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(98 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(100 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(100 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(100 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2019(101 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Website | www.towergateunderwriting.co.uk/london-market.aspx |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.5m at £1 | Towergate Insurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,380,490 |
Net Worth | £8,252,833 |
Cash | £4,610,152 |
Current Liabilities | £12,462,669 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2023 (2 months, 1 week from now) |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Ci Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 October 2004 | Delivered on: 26 October 2004 Satisfied on: 9 December 2005 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee, the lender, the mezzanine lender, the overdraft bank and the hedging bank and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part first floor and part mezzanine floor, 14 clifford street, york, unit 4, indescon court, millharbour, london and sixth floor, city reach, 5 greenwich view place, millharbour, london for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 21 September 2004 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 1 february 1991 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
1 February 1991 | Delivered on: 15 February 1991 Satisfied on: 26 August 2000 Persons entitled: Lloyd's Classification: Security and turst deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies (including brokerage) 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). Fully Satisfied |
28 February 1983 | Delivered on: 4 March 1983 Satisfied on: 30 April 1993 Persons entitled: The Corporation of Lloyd's Classification: Turst deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing to the credit of the company is "c" account at the date of the trust deed (see DOCM119 for further details). Fully Satisfied |
10 June 2020 | Delivered on: 18 June 2020 Satisfied on: 23 July 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Fully Satisfied |
19 April 1963 | Delivered on: 25 April 1963 Satisfied on: 30 April 1993 Persons entitled: Williams Deacons Bank LTD. Classification: Charge without written inst. Secured details: All monies due etc. for the company and/or alec francis beer. Particulars: All monies now or at any time standing to the credit of the company. Fully Satisfied |
16 June 2021 | Full accounts made up to 31 December 2020 (36 pages) |
---|---|
28 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
2 December 2020 | Appointment of Mr James Andrew Fraser Masterton as a director on 22 September 2020 (2 pages) |
24 November 2020 | Appointment of Mr Graham Ian Kilby as a director on 22 September 2020 (2 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
19 November 2020 | Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page) |
13 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
23 July 2020 | Memorandum and Articles of Association (46 pages) |
23 July 2020 | Satisfaction of charge 001495260010 in full (1 page) |
23 July 2020 | Satisfaction of charge 001495260011 in full (1 page) |
23 July 2020 | Satisfaction of charge 001495260012 in full (1 page) |
22 July 2020 | Resolutions
|
15 July 2020 | Registration of charge 001495260013, created on 14 July 2020 (54 pages) |
14 July 2020 | Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
18 June 2020 | Registration of charge 001495260012, created on 10 June 2020 (72 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
1 June 2020 | Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 30 July 2019 (2 pages) |
8 November 2019 | Termination of appointment of Matthew William Raino as a director on 28 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Aurelio Cusaro as a director on 28 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Richard Churchill Ward as a director on 28 October 2019 (1 page) |
20 September 2019 | Appointment of Mr Aurelio Cusaro as a director on 19 September 2019 (2 pages) |
20 September 2019 | Appointment of Matthew Raino as a director on 19 September 2019 (2 pages) |
20 September 2019 | Appointment of Doctor Richard Churchill Ward as a director on 19 September 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
5 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
5 June 2019 | Cessation of Towergate Insurance Limited as a person with significant control on 6 March 2019 (1 page) |
5 June 2019 | Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 6 March 2019 (1 page) |
25 April 2019 | Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages) |
8 April 2019 | Resolutions
|
1 April 2019 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page) |
6 February 2019 | Termination of appointment of Antonios Erotocritou as a director on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Jonathan James Turnbull as a director on 6 February 2019 (2 pages) |
24 January 2019 | Auditor's resignation (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Russell James Benzies as a director on 28 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
1 October 2018 | Registration of charge 001495260011, created on 26 September 2018 (64 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
30 August 2018 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 26 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
8 June 2018 | Appointment of Mr Russell James Benzies as a director on 8 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
15 February 2018 | Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 August 2017 | Registration of charge 001495260010, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 001495260010, created on 7 August 2017 (64 pages) |
7 July 2017 | Satisfaction of charge 001495260009 in full (5 pages) |
7 July 2017 | Satisfaction of charge 001495260009 in full (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN (1 page) |
30 May 2017 | Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN (1 page) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017 (1 page) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 7 in full (4 pages) |
23 July 2015 | Satisfaction of charge 7 in full (4 pages) |
11 July 2015 | Satisfaction of charge 6 in full (4 pages) |
11 July 2015 | Satisfaction of charge 6 in full (4 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered office address 77 Leadenhall Street London EC3A 3DE (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered office address 77 Leadenhall Street London EC3A 3DE (1 page) |
29 April 2015 | Satisfaction of charge 001495260008 in full (4 pages) |
29 April 2015 | Satisfaction of charge 001495260008 in full (4 pages) |
22 April 2015 | Registration of charge 001495260009, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 001495260009, created on 2 April 2015 (66 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Registration of charge 001495260008
|
21 May 2013 | Registration of charge 001495260008
|
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
6 November 2012 | Termination of appointment of Martin Hughes as a director (1 page) |
6 November 2012 | Termination of appointment of Martin Hughes as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
29 June 2012 | Termination of appointment of Kim Martin as a director (1 page) |
29 June 2012 | Termination of appointment of Kim Martin as a director (1 page) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (20 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (20 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
11 July 2011 | Termination of appointment of James Carruthers as a director (1 page) |
11 July 2011 | Termination of appointment of James Carruthers as a director (1 page) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 February 2011 | Termination of appointment of Peter Thomas as a director (1 page) |
15 February 2011 | Termination of appointment of Peter Thomas as a director (1 page) |
14 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
14 February 2011 | Termination of appointment of Amanda Blanc as a director (1 page) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
11 January 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
11 January 2011 | Termination of appointment of Darryl Clark as a secretary (1 page) |
11 January 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
11 January 2011 | Termination of appointment of Darryl Clark as a secretary (1 page) |
25 September 2010 | Appointment of James Maxwell Carruthers as a director (3 pages) |
25 September 2010 | Appointment of James Maxwell Carruthers as a director (3 pages) |
11 August 2010 | Appointment of Mr Kim Ian Martin as a director (3 pages) |
11 August 2010 | Appointment of Mr Kim Ian Martin as a director (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Amanda Jayne Blanc on 24 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
26 May 2010 | Director's details changed for Peter Thomas on 24 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Duncan Philip on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Charles Homer on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Hughes on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Amanda Jayne Blanc on 24 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
26 May 2010 | Director's details changed for Peter Thomas on 24 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
26 May 2010 | Director's details changed for Martin Hughes on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Charles Homer on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Timothy Duncan Philip on 24 May 2010 (2 pages) |
15 March 2010 | Termination of appointment of Terence Wellard as a director (1 page) |
15 March 2010 | Termination of appointment of Terence Wellard as a director (1 page) |
26 November 2009 | Termination of appointment of Carl Gray as a director (1 page) |
26 November 2009 | Termination of appointment of Carl Gray as a director (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
26 February 2009 | Appointment terminated director stephen duffy (1 page) |
26 February 2009 | Appointment terminated director stephen duffy (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Ad 30/09/08\gbp si [email protected]=500000\gbp ic 3000000/3500000\ (2 pages) |
2 October 2008 | Ad 30/09/08\gbp si [email protected]=500000\gbp ic 3000000/3500000\ (2 pages) |
16 September 2008 | Director appointed mr carl gray (1 page) |
16 September 2008 | Director appointed mr carl gray (1 page) |
15 September 2008 | Appointment terminated director darren jones (1 page) |
15 September 2008 | Appointment terminated director darren jones (1 page) |
7 August 2008 | Return made up to 24/05/08; full list of members (6 pages) |
7 August 2008 | Return made up to 24/05/08; full list of members (6 pages) |
7 April 2008 | Ad 07/01/08\gbp si [email protected]=97480\gbp ic 3902520/4000000\ (2 pages) |
7 April 2008 | Ad 07/01/08\gbp si [email protected]=97480\gbp ic 3902520/4000000\ (2 pages) |
12 February 2008 | Ad 07/01/08--------- £ si [email protected]=1000000 £ ic 2902520/3902520 (2 pages) |
12 February 2008 | Nc inc already adjusted 07/01/08 (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Ad 07/01/08--------- £ si [email protected]=1000000 £ ic 2902520/3902520 (2 pages) |
12 February 2008 | Nc inc already adjusted 07/01/08 (1 page) |
12 February 2008 | Resolutions
|
2 January 2008 | Ad 28/12/07--------- £ si [email protected]=1000000 £ ic 1902520/2902520 (2 pages) |
2 January 2008 | Nc inc already adjusted 27/12/07 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Ad 28/12/07--------- £ si [email protected]=1000000 £ ic 1902520/2902520 (2 pages) |
2 January 2008 | Nc inc already adjusted 27/12/07 (1 page) |
2 January 2008 | Resolutions
|
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
22 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
25 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 December 2005 | Ad 31/10/05--------- £ si [email protected]=902520 £ ic 1000000/1902520 (2 pages) |
12 December 2005 | Nc inc already adjusted 31/10/05 (2 pages) |
12 December 2005 | Ad 31/10/05--------- £ si [email protected]=902520 £ ic 1000000/1902520 (2 pages) |
12 December 2005 | Nc inc already adjusted 31/10/05 (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
17 November 2005 | Registered office changed on 17/11/05 from: 77 leadenhall street london EC3A 3DE (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 77 leadenhall street london EC3A 3DE (1 page) |
11 November 2005 | Company name changed edgar hamilton LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed edgar hamilton LIMITED\certificate issued on 11/11/05 (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: city reach, 5 greenwich view place, millharbour, london E14 9NN (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: city reach, 5 greenwich view place, millharbour, london E14 9NN (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
14 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
4 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
1 February 2005 | Company name changed sterling hamilton wright LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed sterling hamilton wright LIMITED\certificate issued on 01/02/05 (2 pages) |
5 January 2005 | New director appointed (9 pages) |
5 January 2005 | New director appointed (9 pages) |
30 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 October 2004 | Particulars of mortgage/charge (10 pages) |
26 October 2004 | Particulars of mortgage/charge (10 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (6 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (6 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Declaration of assistance for shares acquisition (14 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members
|
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members
|
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (3 pages) |
2 January 2001 | Company name changed edgar hamilton LIMITED\certificate issued on 02/01/01 (3 pages) |
2 January 2001 | Company name changed edgar hamilton LIMITED\certificate issued on 02/01/01 (3 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 24/05/99; no change of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 24/05/99; no change of members
|
24 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
17 June 1998 | Auditor's resignation (1 page) |
17 June 1998 | Auditor's resignation (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members
|
25 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members
|
25 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (10 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (10 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 69/71, great eastern st., London, EC2A 3HU (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 69/71, great eastern st., London, EC2A 3HU (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
21 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 24/05/95; no change of members
|
21 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 24/05/95; no change of members
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
30 June 1969 | Resolutions
|
30 June 1969 | Resolutions
|
4 February 1918 | Incorporation (19 pages) |
4 February 1918 | Incorporation (19 pages) |