Company NameContingency Insurance Company,Limited(The)
Company StatusDissolved
Company Number00150422
CategoryPrivate Limited Company
Incorporation Date13 May 1918(106 years ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter Bradford Demong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2008(90 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Lee Saitch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(90 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 07 October 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameHenri Jean Fernand Laurent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address15 Allee Du Colombier
Chaville
92370
France
Director NameMr Keith John Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address33 Audley Road
Richmond
Surrey
TW10 6EY
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameRene Roger Cado
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address56 Rue Du Docteur Darin
Chaville
92370
France
Director NameMr Bertrand Jean Marie Belinguier
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 1992)
RoleInsurance Company Director
Correspondence Address34 Rue Du Docteur Blanche
75016 Paris
Foreign
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed03 July 1991(73 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMonsieur Jacques Luffin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1992(73 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1992)
RoleInsurance Company Director
Correspondence Address24 Avenue August Renoir
Rueil-Malmaison 92500
Foreign
Director NameBernard Millequant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1994(76 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address61 Boulevard D'Inkermann
Neuilly Sur Seine 92200
France
Director NameHenri Szejnbaum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1999(81 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address10 Avenue G. Papillon
Aulnay
Sous Bois
93600
France
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(82 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2002)
RoleFinance Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(84 years, 1 month after company formation)
Appointment Duration10 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameJean Anatole Rambatomanga
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench And Malagasy
StatusResigned
Appointed17 June 2002(84 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address55 Abbotsbury Road
London
W14 8EL
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed17 June 2002(84 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2007)
RoleInsurance Company Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2002(84 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
RoleDr
Correspondence Address7 Rue Lauriston
Paris
75116
France
Director NameEmmanuel Rene Bernard Tessier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2002(84 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2003)
RoleFinancial Director
Correspondence Address4 Rue Madeleine Moreau
Issy-Les-Moulineaux
92130
France
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(85 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpring House
Springfield Road
Bickley
Kent
BR1 2LJ
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(85 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Saunders Lane
Woking
Surrey
GU22 0NT
Director NameAlan J Mintz
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(88 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2008)
RoleBusiness Analyst
Correspondence Address53 Farmstead Road
Short Hills
New Jersey Nj 07078
Foreign
Director NameJens Jantzen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed31 January 2007(88 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameCaspar Alexander Edwin Perine Gilroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed31 January 2007(88 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Faroe Road
London
W14 0EL
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2008)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed28 February 2007(88 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameJoseph Charles Madigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(90 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2012)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(90 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(91 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Tushar Morzaria
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(91 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(91 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(88 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 28 February 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Minster Insurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
28 January 2014Appointment of a voluntary liquidator (2 pages)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Appointment of a voluntary liquidator (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
16 January 2013Full accounts made up to 30 April 2012 (13 pages)
16 January 2013Full accounts made up to 30 April 2012 (13 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 100
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 100
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 100
(4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
17 February 2012Resolutions
  • RES13 ‐ Waive article 4.2 30/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 February 2012Statement by directors (1 page)
17 February 2012Statement by directors (1 page)
17 February 2012Resolutions
  • RES13 ‐ Waive article 4.2 30/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 February 2012Solvency statement dated 30/01/11 (1 page)
17 February 2012Solvency statement dated 30/01/11 (1 page)
17 February 2012Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Mr James Lee Saitch on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr James Lee Saitch on 13 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Termination of appointment of Joseph Madigan as a director (1 page)
10 February 2012Termination of appointment of Joseph Madigan as a director (1 page)
1 February 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 30 January 2012 (2 pages)
1 February 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 30 January 2012 (2 pages)
14 December 2011Termination of appointment of Caspar Gilroy as a director (1 page)
14 December 2011Termination of appointment of Caspar Gilroy as a director (1 page)
29 November 2011Termination of appointment of Graham Meadows as a director (1 page)
29 November 2011Termination of appointment of Graham Meadows as a director (1 page)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
28 June 2011Full accounts made up to 30 April 2011 (13 pages)
28 June 2011Full accounts made up to 30 April 2011 (13 pages)
17 June 2011Solvency statement dated 17/06/11 (4 pages)
17 June 2011Solvency statement dated 17/06/11 (4 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 4,471,500
(4 pages)
17 June 2011Statement by directors (2 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 4,471,500
(4 pages)
17 June 2011Statement by directors (2 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
16 March 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
30 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
30 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
30 July 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Mr James Lee Saitch on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr James Lee Saitch on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr James Lee Saitch on 1 July 2010 (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (13 pages)
13 April 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010C/O scheme of arrangement (129 pages)
1 April 2010C/O scheme of arrangement (129 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
18 September 2009Director appointed graham john meadows (3 pages)
18 September 2009Director appointed graham john meadows (3 pages)
7 September 2009Appointment terminated director tushar morzaria (1 page)
7 September 2009Appointment terminated director tushar morzaria (1 page)
2 July 2009Return made up to 01/07/09; full list of members (5 pages)
2 July 2009Return made up to 01/07/09; full list of members (5 pages)
25 June 2009Appointment terminated director mark pearlman (1 page)
25 June 2009Appointment terminated director mark pearlman (1 page)
11 June 2009Director appointed ian robert lyall (6 pages)
11 June 2009Director appointed tushar morzaria (3 pages)
11 June 2009Director appointed ian robert lyall (6 pages)
11 June 2009Director appointed tushar morzaria (3 pages)
4 May 2009Full accounts made up to 31 December 2008 (12 pages)
4 May 2009Full accounts made up to 31 December 2008 (12 pages)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
21 November 2008Director appointed james lee saitch (1 page)
21 November 2008Director appointed james lee saitch (1 page)
16 October 2008Appointment terminated director robert barclay (1 page)
16 October 2008Appointment terminated director robert barclay (1 page)
2 September 2008Director appointed joseph charles madigan (1 page)
2 September 2008Director appointed joseph charles madigan (1 page)
14 August 2008Full accounts made up to 31 December 2007 (12 pages)
14 August 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Director appointed peter bradford demong (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Director appointed peter bradford demong (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
4 July 2008Director appointed mark saul pearlman (2 pages)
4 July 2008Director appointed mark saul pearlman (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
9 June 2008Appointment terminated director alan mintz (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
9 June 2008Appointment terminated director alan mintz (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
7 August 2007Return made up to 03/07/07; full list of members (3 pages)
7 August 2007Return made up to 03/07/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 April 2007Memorandum and Articles of Association (5 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2007Memorandum and Articles of Association (5 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
15 March 2007Location of register of members (1 page)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New secretary appointed (2 pages)
19 February 2007Auditor's resignation (1 page)
19 February 2007Auditor's resignation (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
13 February 2007Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (11 pages)
25 July 2006Full accounts made up to 31 December 2005 (11 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
27 August 2002Full accounts made up to 31 December 2001 (14 pages)
27 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
5 July 2002Return made up to 03/07/02; full list of members (5 pages)
5 July 2002Return made up to 03/07/02; full list of members (5 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
31 July 2000Return made up to 03/07/00; full list of members (9 pages)
31 July 2000Return made up to 03/07/00; full list of members (9 pages)
8 June 2000Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of members (1 page)
6 June 2000Full group accounts made up to 31 December 1999 (24 pages)
6 June 2000Full group accounts made up to 31 December 1999 (24 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (25 pages)
26 October 1999Full group accounts made up to 31 December 1998 (25 pages)
2 July 1999Return made up to 03/07/99; full list of members (9 pages)
2 July 1999Return made up to 03/07/99; full list of members (9 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
8 May 1998Full group accounts made up to 31 December 1997 (25 pages)
8 May 1998Full group accounts made up to 31 December 1997 (25 pages)
11 July 1997Return made up to 03/07/97; no change of members (11 pages)
11 July 1997Return made up to 03/07/97; no change of members (11 pages)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
25 October 1996Full accounts made up to 31 December 1995 (22 pages)
25 October 1996Full accounts made up to 31 December 1995 (22 pages)
30 July 1996Return made up to 03/07/96; no change of members (11 pages)
30 July 1996Return made up to 03/07/96; no change of members (11 pages)
19 July 1995Return made up to 03/07/95; full list of members (30 pages)
19 July 1995Return made up to 03/07/95; full list of members (30 pages)
19 June 1995Full accounts made up to 31 December 1994 (18 pages)
19 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
27 July 1982Accounts made up to 31 December 1981 (14 pages)
27 July 1982Accounts made up to 31 December 1981 (14 pages)
4 August 1981Accounts made up to 31 December 1980 (16 pages)
4 August 1981Accounts made up to 31 December 1980 (16 pages)
15 February 1973Memorandum and Articles of Association (47 pages)
15 February 1973Memorandum and Articles of Association (47 pages)
13 May 1918Certificate of incorporation (1 page)
13 May 1918Certificate of incorporation (1 page)