Company NameWalsham Brothers & Co. Limited
Company StatusActive
Company Number00162264
CategoryPrivate Limited Company
Incorporation Date31 December 1919(104 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jeremy Fall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(91 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameMr Sean Pierre McDermott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2011(91 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameMr James Richard Bolton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(96 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleInsurance And Reinsurance Consultant
Country of ResidenceEngland
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameMr David Christopher Cherry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(96 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleInsurance And Reinsurance Consultant
Country of ResidenceEngland
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Secretary NameMr James Richard Bolton
StatusCurrent
Appointed27 February 2017(97 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameJames Albert Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(71 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 November 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Great Yeldham
Essex
CO9 4PT
Director NameRonald Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(71 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 November 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Manor
Sutton Road
Rochford
Essex
SS4 1LQ
Director NameWilliam John Brown
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(71 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 October 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChestham Park
Wheatsheaf Road
Henfield
West Sussex
BN5 9AP
Secretary NameRussell Stewart Taylor
NationalityBritish
StatusResigned
Appointed31 August 1991(71 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address21 Leasway
Upminster
Essex
RM14 3AJ
Director NameMr Terence Wilfred Moorse
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(79 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address13 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NH
Director NameMr Brian Charles Gordon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(82 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Secretary NameMr Brian Charles Gordon
NationalityBritish
StatusResigned
Appointed01 June 2002(82 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameMartin Leonard Pepper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(84 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 2010)
RoleInsurance Broker
Correspondence Address73 Baker Street
Potters Bar
Hertfordshire
EN6 2EX
Director NameMr Stephen Robert Berg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2004(84 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
Director NameJohn Weedon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(86 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2010)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address7 Grange Grove
Inslington
London
N1 2NP

Location

Registered Address52-54 Gracechurch Street
4th Floor
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£40,056
Net Worth£7,416,902
Cash£9,225,577
Current Liabilities£3,943,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 2 weeks ago)
Next Return Due14 September 2024 (5 months from now)

Charges

16 January 2002Delivered on: 31 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All the liabilities of walsham corporate capital limited to the chargee on any account whatsoever.
Particulars: All deposits credited to account no POO30768 with the bank and any deposit or account of any other currency.
Outstanding
16 January 2002Delivered on: 31 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All the liabilities of walsham investment limited to the chargee on any account whatsoever.
Particulars: All deposits credited to account no P0031597 with the bank and any deposit or account of any other currency.
Outstanding
16 November 2000Delivered on: 5 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a specific 3RD party indemnity in favour of walsham corporate capital limited dated 14 november 2000 for the amount of £3,000,000. specific 3RD party indemnity in favour of walsham corporate capital limited dated 14 november 2000 for the amount of £5,000,000.
Particulars: The sum of £8,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0030768 and earmarked or designated by reference to the company.
Outstanding
11 October 1999Delivered on: 22 October 1999
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 5 september 1989 (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 payble 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). See the mortgage charge document for full details.
Outstanding
30 December 1994Delivered on: 10 January 1995
Persons entitled: Venton Underwriting Group Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit & interest in & to the charged account inc, the balance outstanding to the credit of the charged account from time to time. See the mortgage charge document for full details.
Outstanding
5 September 1989Delivered on: 7 September 1989
Persons entitled: Lloyds

Classification: Deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of first floating charge all the companies monies (including brokerage) all assets all debts & obligations for the time being.
Outstanding
26 September 1988Delivered on: 6 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee not exceeding £13,612.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC and/or under any deposit receipt.
Outstanding
26 June 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Outstanding
21 February 1983Delivered on: 23 February 1983
Satisfied on: 7 September 1989
Persons entitled: The Corporation of Lloyd's

Classification: Trust 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's "c" account at the date of the trust deed (see doc M112 for details).
Fully Satisfied

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 August 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
14 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 July 2018 (8 pages)
13 September 2018Notification of Jeremy Fall as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 September 2018Notification of Sean Pierre Mcdermott as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Accounts for a small company made up to 31 July 2017 (9 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 February 2017Termination of appointment of Brian Charles Gordon as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Stephen Robert Berg as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Stephen Robert Berg as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr James Richard Bolton as a secretary on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Brian Charles Gordon as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Brian Charles Gordon as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Brian Charles Gordon as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Mr James Richard Bolton as a secretary on 27 February 2017 (2 pages)
16 February 2017Audited abridged accounts made up to 31 July 2016 (9 pages)
16 February 2017Audited abridged accounts made up to 31 July 2016 (9 pages)
1 February 2017Registered office address changed from 16 Carnival Close Festival Way Basildon Essex SS14 3WN to 52-54 Gracechurch Street 4th Floor London EC3V 0EH on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 16 Carnival Close Festival Way Basildon Essex SS14 3WN to 52-54 Gracechurch Street 4th Floor London EC3V 0EH on 1 February 2017 (1 page)
3 November 2016Appointment of Mr James Richard Bolton as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr David Christopher Cherry as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr James Richard Bolton as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr David Christopher Cherry as a director on 1 November 2016 (2 pages)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (12 pages)
8 September 2016Full accounts made up to 31 December 2015 (12 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,000
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,000
(5 pages)
8 October 2014Statement by Directors (1 page)
8 October 2014Solvency Statement dated 01/10/14 (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 30,000
(4 pages)
8 October 2014Resolutions
  • RES13 ‐ Cancel capital redemption reserve 01/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 30,000
(4 pages)
8 October 2014Solvency Statement dated 01/10/14 (1 page)
8 October 2014Statement by Directors (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 01/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 30,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
(5 pages)
19 February 2014Section 519 (1 page)
19 February 2014Section 519 (1 page)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,000
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,000
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Director's details changed for Mr Brian Charles Gordon on 31 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Stephen Robert Berg on 31 August 2012 (2 pages)
3 September 2012Secretary's details changed for Mr Brian Charles Gordon on 31 August 2012 (1 page)
3 September 2012Secretary's details changed for Mr Brian Charles Gordon on 31 August 2012 (1 page)
3 September 2012Director's details changed for Mr Brian Charles Gordon on 31 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Stephen Robert Berg on 31 August 2012 (2 pages)
28 November 2011Appointment of Mr Jeremy Fall as a director (2 pages)
28 November 2011Registered office address changed from 4 Fenchurch Avenue London EC3M 5BS on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 4 Fenchurch Avenue London EC3M 5BS on 28 November 2011 (1 page)
28 November 2011Appointment of Mr Sean-Pierre Mcdermott as a director (2 pages)
28 November 2011Appointment of Mr Jeremy Fall as a director (2 pages)
28 November 2011Appointment of Mr Sean-Pierre Mcdermott as a director (2 pages)
17 November 2011Auditor's resignation (2 pages)
17 November 2011Auditor's resignation (2 pages)
14 November 2011Termination of appointment of James Brown as a director (1 page)
14 November 2011Termination of appointment of James Brown as a director (1 page)
14 November 2011Termination of appointment of Ronald Brown as a director (1 page)
14 November 2011Termination of appointment of Ronald Brown as a director (1 page)
28 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
2 November 2010Termination of appointment of John Weedon as a director (1 page)
2 November 2010Termination of appointment of John Weedon as a director (1 page)
22 September 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
17 September 2010Director's details changed for John Weedon on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Ronald Brown on 31 August 2010 (2 pages)
17 September 2010Director's details changed for James Albert Brown on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for James Albert Brown on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Stephen Robert Berg on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Ronald Brown on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Stephen Robert Berg on 31 August 2010 (2 pages)
17 September 2010Director's details changed for John Weedon on 31 August 2010 (2 pages)
24 August 2010Termination of appointment of Martin Pepper as a director (1 page)
24 August 2010Termination of appointment of Martin Pepper as a director (1 page)
13 October 2009Termination of appointment of William Brown as a director (1 page)
13 October 2009Termination of appointment of William Brown as a director (1 page)
28 September 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
28 September 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
27 September 2009Return made up to 31/08/09; full list of members (7 pages)
27 September 2009Return made up to 31/08/09; full list of members (7 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
11 September 2008Return made up to 31/08/08; full list of members (13 pages)
11 September 2008Return made up to 31/08/08; full list of members (13 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
11 October 2007£ sr 3240000@1 29/06/07 (1 page)
11 October 2007£ sr 3240000@1 29/06/07 (1 page)
28 September 2007Return made up to 31/08/07; change of members (10 pages)
28 September 2007Return made up to 31/08/07; change of members (10 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 August 2007Nc dec already adjusted 26/06/07 (1 page)
10 August 2007Nc dec already adjusted 26/06/07 (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Memorandum and Articles of Association (36 pages)
18 December 2006Memorandum and Articles of Association (36 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
29 September 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
29 September 2005Return made up to 31/08/05; full list of members (12 pages)
29 September 2005Return made up to 31/08/05; full list of members (12 pages)
29 September 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
8 September 2004Return made up to 31/08/04; full list of members (12 pages)
8 September 2004Return made up to 31/08/04; full list of members (12 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
25 September 2003Return made up to 31/08/03; full list of members (11 pages)
25 September 2003Return made up to 31/08/03; full list of members (11 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
25 September 2002Return made up to 31/08/02; full list of members (11 pages)
25 September 2002Return made up to 31/08/02; full list of members (11 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Director resigned (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
6 September 2001Return made up to 31/08/01; full list of members (10 pages)
6 September 2001Return made up to 31/08/01; full list of members (10 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 September 2000Return made up to 31/08/00; full list of members (10 pages)
11 September 2000Return made up to 31/08/00; full list of members (10 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (21 pages)
27 October 1999Full accounts made up to 31 December 1998 (21 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Memorandum and Articles of Association (43 pages)
18 April 1999Memorandum and Articles of Association (43 pages)
18 April 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (21 pages)
15 September 1998Full accounts made up to 31 December 1997 (21 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
15 September 1996Full accounts made up to 31 December 1995 (19 pages)
15 September 1996Return made up to 31/08/96; full list of members (6 pages)
15 September 1996Return made up to 31/08/96; full list of members (6 pages)
15 September 1996Full accounts made up to 31 December 1995 (19 pages)
28 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Full accounts made up to 31 December 1994 (19 pages)
28 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Full accounts made up to 31 December 1994 (19 pages)
3 November 1993Full accounts made up to 31 December 1992 (16 pages)
3 November 1993Full accounts made up to 31 December 1992 (16 pages)
14 September 1993Return made up to 31/08/93; full list of members (6 pages)
14 September 1993Return made up to 31/08/93; full list of members (6 pages)
2 November 1992Full accounts made up to 31 December 1991 (16 pages)
2 November 1992Full accounts made up to 31 December 1991 (16 pages)
5 November 1991Full accounts made up to 31 December 1990 (18 pages)
5 November 1991Full accounts made up to 31 December 1990 (18 pages)
6 March 1990Memorandum and Articles of Association (43 pages)
6 March 1990Memorandum and Articles of Association (43 pages)
12 February 1990Ad 30/01/90--------- £ si 3220000@1=3220000 £ ic 46100/3266100 (2 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
12 February 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
12 February 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
12 February 1990Ad 30/01/90--------- £ si 3220000@1=3220000 £ ic 46100/3266100 (2 pages)
21 August 1986Full accounts made up to 31 December 1985 (15 pages)
21 August 1986Full accounts made up to 31 December 1985 (15 pages)
7 September 1983Accounts made up to 31 December 1982 (14 pages)
7 September 1983Accounts made up to 31 December 1982 (14 pages)
17 September 1982Accounts made up to 31 December 1981 (14 pages)
17 September 1982Accounts made up to 31 December 1981 (14 pages)
18 August 1981Accounts made up to 31 December 1980 (13 pages)
18 August 1981Accounts made up to 31 December 1980 (13 pages)
31 December 1919Incorporation (48 pages)
31 December 1919Certificate of incorporation (1 page)
31 December 1919Certificate of incorporation (1 page)
31 December 1919Incorporation (48 pages)