4th Floor
London
EC3V 0EH
Director Name | Mr Sean Pierre McDermott |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 November 2011(91 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Director Name | Mr James Richard Bolton |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2016(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Insurance And Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Director Name | Mr David Christopher Cherry |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2016(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Insurance And Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Secretary Name | Mr James Richard Bolton |
---|---|
Status | Current |
Appointed | 27 February 2017(97 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Director Name | James Albert Brown |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 November 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Rectory Great Yeldham Essex CO9 4PT |
Director Name | Ronald Brown |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 November 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Manor Sutton Road Rochford Essex SS4 1LQ |
Director Name | William John Brown |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 October 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chestham Park Wheatsheaf Road Henfield West Sussex BN5 9AP |
Secretary Name | Russell Stewart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 21 Leasway Upminster Essex RM14 3AJ |
Director Name | Mr Terence Wilfred Moorse |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 13 North Street Nazeing Waltham Abbey Essex EN9 2NH |
Director Name | Mr Brian Charles Gordon |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(82 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Secretary Name | Mr Brian Charles Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(82 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Director Name | Martin Leonard Pepper |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2010) |
Role | Insurance Broker |
Correspondence Address | 73 Baker Street Potters Bar Hertfordshire EN6 2EX |
Director Name | Mr Stephen Robert Berg |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2004(84 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
Director Name | John Weedon |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2010) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 7 Grange Grove Inslington London N1 2NP |
Registered Address | 52-54 Gracechurch Street 4th Floor London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £40,056 |
Net Worth | £7,416,902 |
Cash | £9,225,577 |
Current Liabilities | £3,943,003 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 3 weeks from now) |
16 January 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2007 | Delivered 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 1983 | Delivered 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 |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
---|---|
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 August 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
14 February 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 September 2018 | Notification of Sean Pierre Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
13 September 2018 | Notification of Jeremy Fall as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 February 2017 | Termination of appointment of Stephen Robert Berg as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Brian Charles Gordon as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Richard Bolton as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Brian Charles Gordon as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Stephen Robert Berg as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Brian Charles Gordon as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Richard Bolton as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Brian Charles Gordon as a secretary on 27 February 2017 (1 page) |
16 February 2017 | Audited abridged accounts made up to 31 July 2016 (9 pages) |
16 February 2017 | Audited abridged accounts made up to 31 July 2016 (9 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
3 November 2016 | Appointment of Mr David Christopher Cherry as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr James Richard Bolton as a director on 1 November 2016 (2 pages) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
3 November 2016 | Appointment of Mr David Christopher Cherry as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr James Richard Bolton as a director on 1 November 2016 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 October 2014 | Statement by Directors (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency Statement dated 01/10/14 (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Statement by Directors (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency Statement dated 01/10/14 (1 page) |
8 October 2014 | Resolutions
|
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 February 2014 | Section 519 (1 page) |
19 February 2014 | Section 519 (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Director's details changed for Mr Brian Charles Gordon on 31 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Stephen Robert Berg on 31 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mr Brian Charles Gordon on 31 August 2012 (1 page) |
3 September 2012 | Director's details changed for Mr Brian Charles Gordon on 31 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Stephen Robert Berg on 31 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mr Brian Charles Gordon on 31 August 2012 (1 page) |
28 November 2011 | Registered office address changed from 4 Fenchurch Avenue London EC3M 5BS on 28 November 2011 (1 page) |
28 November 2011 | Appointment of Mr Jeremy Fall as a director (2 pages) |
28 November 2011 | Appointment of Mr Sean-Pierre Mcdermott as a director (2 pages) |
28 November 2011 | Registered office address changed from 4 Fenchurch Avenue London EC3M 5BS on 28 November 2011 (1 page) |
28 November 2011 | Appointment of Mr Jeremy Fall as a director (2 pages) |
28 November 2011 | Appointment of Mr Sean-Pierre Mcdermott as a director (2 pages) |
17 November 2011 | Auditor's resignation (2 pages) |
17 November 2011 | Auditor's resignation (2 pages) |
14 November 2011 | Termination of appointment of Ronald Brown as a director (1 page) |
14 November 2011 | Termination of appointment of James Brown as a director (1 page) |
14 November 2011 | Termination of appointment of Ronald Brown as a director (1 page) |
14 November 2011 | Termination of appointment of James Brown as a director (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Termination of appointment of John Weedon as a director (1 page) |
2 November 2010 | Termination of appointment of John Weedon as a director (1 page) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for John Weedon on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Stephen Robert Berg on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for James Albert Brown on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ronald Brown on 31 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for John Weedon on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Stephen Robert Berg on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for James Albert Brown on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ronald Brown on 31 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Martin Pepper as a director (1 page) |
24 August 2010 | Termination of appointment of Martin Pepper as a director (1 page) |
13 October 2009 | Termination of appointment of William Brown as a director (1 page) |
13 October 2009 | Termination of appointment of William Brown as a director (1 page) |
28 September 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
28 September 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
27 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
27 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (13 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (13 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
11 October 2007 | £ sr [email protected] 29/06/07 (1 page) |
11 October 2007 | £ sr [email protected] 29/06/07 (1 page) |
28 September 2007 | Return made up to 31/08/07; change of members (10 pages) |
28 September 2007 | Return made up to 31/08/07; change of members (10 pages) |
10 August 2007 | Nc dec already adjusted 26/06/07 (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc dec already adjusted 26/06/07 (1 page) |
10 August 2007 | Resolutions
|
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
18 December 2006 | Memorandum and Articles of Association (36 pages) |
18 December 2006 | Memorandum and Articles of Association (36 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (12 pages) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (12 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (12 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (12 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (11 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (11 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (10 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (10 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (10 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (10 pages) |
11 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members
|
21 September 1999 | Return made up to 31/08/99; full list of members
|
18 April 1999 | Memorandum and Articles of Association (43 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Memorandum and Articles of Association (43 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 September 1995 | Return made up to 31/08/95; no change of members
|
28 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 September 1995 | Return made up to 31/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
14 September 1993 | Return made up to 31/08/93; full list of members (6 pages) |
14 September 1993 | Return made up to 31/08/93; full list of members (6 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
6 March 1990 | Memorandum and Articles of Association (43 pages) |
6 March 1990 | Memorandum and Articles of Association (43 pages) |
12 February 1990 | Ad 30/01/90--------- £ si [email protected]=3220000 £ ic 46100/3266100 (2 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
12 February 1990 | Ad 30/01/90--------- £ si [email protected]=3220000 £ ic 46100/3266100 (2 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
21 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
21 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
7 September 1983 | Accounts made up to 31 December 1982 (14 pages) |
7 September 1983 | Accounts made up to 31 December 1982 (14 pages) |
17 September 1982 | Accounts made up to 31 December 1981 (14 pages) |
17 September 1982 | Accounts made up to 31 December 1981 (14 pages) |
18 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
18 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
31 December 1919 | Certificate of incorporation (1 page) |
31 December 1919 | Incorporation (48 pages) |
31 December 1919 | Certificate of incorporation (1 page) |
31 December 1919 | Incorporation (48 pages) |