Company NameWhitehall Insurance Services Limited
Company StatusDissolved
Company Number00161263
CategoryPrivate Limited Company
Incorporation Date3 December 1919(104 years, 5 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)
Previous NameWhitehall Insurance Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(80 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(95 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Peter Herbert Hartley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 1991)
RoleManaging Director
Correspondence Address44 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameJohn Arthur Dodds
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Secretary NameJohn Arthur Dodds
NationalityBritish
StatusResigned
Appointed01 May 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Director NameElizabeth Jane Coeshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1995)
RoleFinance Manager
Correspondence Address55 Thorndale Close
Chatham
Kent
ME5 9SW
Director NamePaul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(75 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(75 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1997)
RoleDeputy Managing Director
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Secretary NamePaul Francis Dyer
NationalityBritish
StatusResigned
Appointed19 June 1995(75 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 December 1995)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Secretary NameSusan Clare Cartwright
NationalityBritish
StatusResigned
Appointed19 December 1995(76 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence AddressPorch House
Eastling
Faversham
Kent
ME13 0AY
Secretary NamePeter Alexander
NationalityBritish
StatusResigned
Appointed28 February 1997(77 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Correspondence Address4 Pintail Way
Broomfield
Herne Bay
Kent
CT6 7XP
Director NameElizabeth Jane Eyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1999)
RoleAccountant
Correspondence AddressBox Cottage
The Street Bethersden
Ashford
Kent
TN26 3AD
Director NameRalph Edward Jones Iii
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1997(77 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressWestcroft
Blackdown Avenue
Pyrford
Surrey
GU22 8QG
Secretary NameElizabeth Jane Eyre
NationalityBritish
StatusResigned
Appointed16 September 1997(77 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 September 1998)
RoleAccountant
Correspondence AddressBox Cottage
The Street Bethersden
Ashford
Kent
TN26 3AD
Secretary NameMr Ian James Martin
NationalityBritish
StatusResigned
Appointed23 September 1998(78 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address19 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Ian James Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(79 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 November 2020)
RoleAccountant
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed24 March 2006(86 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(87 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(88 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address58 Scarsdale Villas
London
W8 6PU
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(88 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Richard Colin Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(88 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2009)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Sandy Lane
Reigate
Surrey
RH2 8QU
Director NameMr Russell Mark Merrett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(89 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(91 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed15 December 2011(92 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameElizabeth Maccormack
StatusResigned
Appointed23 May 2016(96 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(97 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(98 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Telephone020 74486000
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£409
Net Worth£1,784,580
Cash£1,564,467

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 December 2020Termination of appointment of Ian James Martin as a director on 30 November 2020 (1 page)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (21 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
23 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
23 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Termination of appointment of Elizabeth Maccormack as a secretary on 6 September 2017 (2 pages)
14 September 2017Termination of appointment of Elizabeth Maccormack as a secretary on 6 September 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
8 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
6 July 2016Full accounts made up to 31 December 2015 (15 pages)
6 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (19 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (19 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (19 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (19 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250,000
(7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250,000
(7 pages)
24 May 2016Appointment of Elizabeth Maccormack as a secretary on 23 May 2016 (2 pages)
24 May 2016Appointment of Elizabeth Maccormack as a secretary on 23 May 2016 (2 pages)
18 August 2015Full accounts made up to 31 December 2014 (21 pages)
18 August 2015Full accounts made up to 31 December 2014 (21 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(7 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(7 pages)
8 January 2015Full accounts made up to 31 December 2013 (20 pages)
8 January 2015Full accounts made up to 31 December 2013 (20 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(7 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(7 pages)
10 October 2013Termination of appointment of Russell Merrett as a director (1 page)
10 October 2013Termination of appointment of Russell Merrett as a director (1 page)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
28 March 2012Director's details changed for Mr Ian James Martin on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Ian James Martin on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Russell Merrett on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Russell Merrett on 28 March 2012 (2 pages)
23 February 2012Statement of capital following an allotment of shares on 30 January 2009
  • GBP 250,000
(2 pages)
23 February 2012Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/05/2011 as it was not properly delivered
(20 pages)
23 February 2012Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/05/2010 as it was not properly delivered
(20 pages)
23 February 2012Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/05/2011 as it was not properly delivered
(20 pages)
23 February 2012Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/05/2010 as it was not properly delivered
(20 pages)
23 February 2012Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/05/2010 as it was not properly delivered
(20 pages)
23 February 2012Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/05/2011 as it was not properly delivered
(20 pages)
23 February 2012Statement of capital following an allotment of shares on 30 January 2009
  • GBP 250,000
(2 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(9 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(9 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(9 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(7 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(7 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(7 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2009Director appointed russell merrett (1 page)
18 September 2009Director appointed russell merrett (1 page)
17 September 2009Appointment terminated director richard watson (1 page)
17 September 2009Appointment terminated director charles dupplin (1 page)
17 September 2009Appointment terminated director charles dupplin (1 page)
17 September 2009Appointment terminated director richard watson (1 page)
10 July 2009Return made up to 01/05/09; full list of members (5 pages)
10 July 2009Return made up to 01/05/09; full list of members (5 pages)
9 July 2009Director's change of particulars / charles dupplin / 28/04/2009 (1 page)
9 July 2009Director's change of particulars / charles dupplin / 28/04/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Director appointed richard colin watson (1 page)
2 September 2008Director appointed richard colin watson (1 page)
26 June 2008Memorandum and Articles of Association (60 pages)
26 June 2008Memorandum and Articles of Association (60 pages)
17 June 2008Company name changed whitehall insurance company,LIMITED\certificate issued on 20/06/08 (2 pages)
17 June 2008Company name changed whitehall insurance company,LIMITED\certificate issued on 20/06/08 (2 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2008Ad 25/04/08-25/04/08\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
29 April 2008Gbp nc 100000/300000\25/04/08 (2 pages)
29 April 2008Gbp nc 100000/300000\25/04/08 (2 pages)
29 April 2008Ad 25/04/08-25/04/08\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
11 April 2008Director appointed viscount charles william harley hay dupplin (2 pages)
11 April 2008Director appointed viscount charles william harley hay dupplin (2 pages)
9 April 2008Director appointed stuart john bridges (2 pages)
9 April 2008Director appointed stuart john bridges (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Resolutions
  • RES13 ‐ Business matters 25/10/06
(1 page)
7 November 2006Resolutions
  • RES13 ‐ Business matters 25/10/06
(1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 May 2005Return made up to 01/05/05; full list of members (2 pages)
31 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 May 1999Return made up to 01/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: economic house, 25 london road, sittingbourne, kent ME10 1PE (1 page)
26 August 1998Registered office changed on 26/08/98 from: economic house, 25 london road, sittingbourne, kent ME10 1PE (1 page)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 January 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 January 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/96
(1 page)
15 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/96
(1 page)
15 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/96
(1 page)
15 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/96
(1 page)
15 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/96
(1 page)
15 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/96
(1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Director resigned (1 page)
9 July 1997Return made up to 01/05/97; full list of members (6 pages)
9 July 1997Return made up to 01/05/97; full list of members (6 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/96
(1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/96
(1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/96
(1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/96
(1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/96
(1 page)
22 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/96
(1 page)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 May 1996Return made up to 01/05/96; no change of members (5 pages)
13 May 1996Return made up to 01/05/96; no change of members (5 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
19 January 1996Location of register of members (1 page)
19 January 1996Location of register of members (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996New secretary appointed (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996New secretary appointed (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 October 1995Location of register of members (1 page)
11 October 1995Location of register of members (1 page)
25 July 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995New director appointed (4 pages)
26 June 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/06/95
(2 pages)
26 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/06/95
(2 pages)
26 June 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/06/95
(2 pages)
26 June 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/06/95
(2 pages)
26 June 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 February 1994Memorandum and Articles of Association (28 pages)
4 February 1994Memorandum and Articles of Association (28 pages)
3 December 1919Incorporation (48 pages)
3 December 1919Incorporation (48 pages)