London
EC3M 7AF
Director Name | Mr David Clifford Bendle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(93 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Jerome Faure |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2017(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Dr Huiqiang Zuo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 March 2019(96 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Reinsurer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Ms Lesley Susan Watkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(98 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mrs Nicola Joy Stacey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Zhongyao Wang |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 August 2022(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Reinsurer |
Country of Residence | China |
Correspondence Address | China Re Building No. 11 Jin Rong Avenue Xicheng D Beijing 100033 |
Director Name | Mr Andrew Charles Pearce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr James Wright |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(101 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Bruce Philip Bartell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 October 2016) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Raymond Michael Brick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2000) |
Role | Underwriter |
Correspondence Address | Pemberton 63 Lanthorne Road Broadstairs Kent CT10 3LX |
Director Name | Thomas William Brien |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1993) |
Role | Lloyds Underwriter |
Correspondence Address | 64 Parkway Gidea Park Romford Essex RM2 5PA |
Director Name | Mr Martin Ronald Chapman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Information Technology Director |
Country of Residence | England |
Correspondence Address | 4st Yon Court Colney Heath Lane St Albans Hertfordshire AL4 0TR |
Director Name | Mr Peter Nathan Chrismas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Poachers Paradise Bedfield Lane Headbourne Worthy Hampshire SO23 7JQ |
Secretary Name | Brian John Ollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(69 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Shaw Hawkenbury Tunbridge Wells Kent TN2 5BD |
Secretary Name | Mark Jephcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | Jenners Wivelsfield Green East Sussex RH17 7QL |
Director Name | Mr Owen Anthony Warren Biggs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 1996) |
Role | Agency Manager |
Correspondence Address | Pound Cottage Ramsdell Hampshire RG26 5SS |
Secretary Name | Manda Elizabeth Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 20 Riversmeet Hertford SG14 1LE |
Director Name | Simon Adrian Kenneth Boome |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 34 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 October 1998(76 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 22 Briarwood Road Clapham London SW4 9PX |
Director Name | Nicholas John Adams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(77 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranleigh Runsell Green Danbury Essex CM3 4QZ |
Secretary Name | David John Arthur Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(77 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Burbage Road London SE24 9HE |
Secretary Name | Mr Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bush House Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Director Name | Mr Malcolm John Cox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard 8 The Headway Ewell Village Epsom Surrey KT17 1UJ |
Director Name | Roy Anthony Alexander |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2006) |
Role | IT Director |
Correspondence Address | 37 Deerhurst Thundersley Essex SS7 3TE |
Director Name | Michael William Barker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(81 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2006) |
Role | Managing Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Clifford Bendle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Merrivale Swanmore Road Swanmore Southampton Hampshire SO32 2QH |
Director Name | Ms Gina Claire Butterworth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2012) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 01 March 2006(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Kim Barber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2011) |
Role | Head Of Motor Division |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mansion House Sheldwich Kent ME13 0NQ |
Director Name | Mr Mauricio Clemente Carrillo-Morales |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 18 May 2010(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2010(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 March 2019) |
Role | Reinsurer |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Secretary Name | Mr Adrian Goodenough |
---|---|
Status | Resigned |
Appointed | 10 August 2011(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Secretary Name | Miss Katherine Shallcross |
---|---|
Status | Resigned |
Appointed | 01 April 2014(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Robert John Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(93 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Website | chaucerplc.com |
---|---|
Email address | [email protected] |
Telephone | 01227 284700 |
Telephone region | Canterbury |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
226.7k at £1 | Ch 1997 Limited 56.69% B Non Voting |
---|---|
173.3k at £1 | Ch 1997 Limited 43.31% Ordinary A |
Year | 2014 |
---|---|
Turnover | £121,885,000 |
Net Worth | £57,211,000 |
Cash | £26,474,000 |
Current Liabilities | £47,984,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
10 January 2012 | Delivered on: 11 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all rights of the company in relation to all such cash calls (if any) as are or are required to be made by the company pursuant to clause 22.13 (cash calls) of the facility agreement. See image for full details. Outstanding |
---|---|
4 January 2011 | Delivered on: 11 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in relation to all such cash calls (if any). See image for full details. Outstanding |
28 September 2010 | Delivered on: 29 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights title and interest of the company in and to (I) the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which security is given and (ii) the benefit of any letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer’s obligations thereunder see image for full details. Outstanding |
30 September 1993 | Delivered on: 5 October 1993 Satisfied on: 4 August 1998 Persons entitled: Cuthbert Heath Underwriting Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 of an agreement dated 9/9/93. Particulars: First fixed charge any profit commission payable to the company the full benefit of all rights & remedies. See the mortgage charge document for full details. Fully Satisfied |
2 April 2024 | Termination of appointment of Robert John Callan as a director on 31 March 2024 (1 page) |
---|---|
2 April 2024 | Appointment of Mr James Wright as a director on 1 April 2024 (2 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
12 July 2023 | Second filing for the appointment of Mr Zhongyao Wang as a director (3 pages) |
3 July 2023 | Termination of appointment of John Fowle as a director on 30 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
23 June 2023 | Director's details changed for Mr Andrew Charles Pearce on 23 June 2023 (2 pages) |
13 March 2023 | Appointment of Mr Andrew Charles Pearce as a director on 28 February 2023 (2 pages) |
30 August 2022 | Appointment of Mr Zhongyao Wang as a director on 19 August 2022
|
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages) |
19 April 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 September 2021 | Director's details changed for Mr David Clifford Bendle on 6 October 2020 (2 pages) |
27 September 2021 | Director's details changed for Mrs Nicola Joy Stacey on 19 April 2021 (2 pages) |
27 September 2021 | Director's details changed for Ms Lesley Susan Watkins on 19 April 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 April 2021 | Change of details for Chaucer Capital Investments Limited as a person with significant control on 19 April 2021 (2 pages) |
15 April 2021 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 15 April 2021 (1 page) |
16 March 2021 | Full accounts made up to 31 December 2020 (30 pages) |
22 January 2021 | Appointment of Mrs Nicola Joy Stacey as a director on 8 January 2021 (2 pages) |
9 November 2020 | Termination of appointment of Christopher Macdonald Stooke as a director on 31 October 2020 (1 page) |
9 November 2020 | Director's details changed for Mr Christopher Macdonald Stooke on 30 September 2019 (2 pages) |
21 September 2020 | Appointment of Mr Paul Andrew Jardine as a director on 17 September 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
10 April 2020 | Termination of appointment of Penelope Margaret Shaw as a director on 31 March 2020 (1 page) |
19 March 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 January 2020 | Appointment of Ms Lesley Susan Watkins as a director on 31 January 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 September 2019 | Resolutions
|
1 April 2019 | Full accounts made up to 31 December 2018 (34 pages) |
21 March 2019 | Termination of appointment of Timothy Joseph Carroll as a director on 15 March 2019 (1 page) |
14 March 2019 | Appointment of Dr Huiqiang Zuo as a director on 13 March 2019 (2 pages) |
7 January 2019 | Termination of appointment of Jeffrey Mark Farber as a director on 28 December 2018 (1 page) |
27 December 2018 | Notification of Chaucer Capital Investments Limited as a person with significant control on 11 December 2018 (2 pages) |
20 December 2018 | Cessation of Chaucer International Holdings Ltd as a person with significant control on 11 December 2018 (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
18 December 2018 | Notification of Chaucer International Holdings Ltd as a person with significant control on 7 December 2018 (2 pages) |
18 December 2018 | Cessation of Chaucer Capital Investments Limited as a person with significant control on 7 December 2018 (1 page) |
10 December 2018 | Solvency Statement dated 10/12/18 (9 pages) |
10 December 2018 | Statement of capital on 10 December 2018
|
10 December 2018 | Resolutions
|
10 December 2018 | Statement by Directors (9 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 31 December 2017 (41 pages) |
15 December 2017 | Appointment of Mr Jerome Faure as a director on 7 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (39 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (39 pages) |
9 March 2017 | Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page) |
13 January 2017 | Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages) |
13 January 2017 | Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages) |
9 December 2016 | Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
|
9 December 2016 | Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
|
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page) |
7 July 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
7 July 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
1 June 2016 | Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
1 April 2016 | Appointment of Mr David Clifford Bendle as a director on 12 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Clifford Bendle as a director on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Robert John Callan as a director on 1 December 2015 (2 pages) |
15 February 2016 | Appointment of Mr Robert John Callan as a director on 1 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page) |
25 January 2016 | Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page) |
20 October 2015 | Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
26 June 2015 | Appointment of Mr Richard Nicholas Barnett as a secretary on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Richard Nicholas Barnett as a secretary on 17 June 2015 (2 pages) |
26 June 2015 | Second filing of SH01 previously delivered to Companies House
|
26 June 2015 | Second filing of SH01 previously delivered to Companies House
|
22 June 2015 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages) |
22 June 2015 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages) |
22 June 2015 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages) |
8 June 2015 | Appointment of John Fowle as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of John Fowle as a director on 27 May 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Penelope Margaret Shaw as a director on 12 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Penelope Margaret Shaw as a director on 12 February 2015 (2 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 April 2014 | Appointment of Miss Katherine Shallcross as a secretary (2 pages) |
8 April 2014 | Appointment of Miss Katherine Shallcross as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Adrian Goodenough as a secretary (1 page) |
4 April 2014 | Termination of appointment of Adrian Goodenough as a secretary (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 August 2013 | Appointment of Mr Johan Garth Slabbert as a director (2 pages) |
19 August 2013 | Appointment of Mr Johan Garth Slabbert as a director (2 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 April 2013 | Termination of appointment of Kenneth Curtis as a director (1 page) |
3 April 2013 | Termination of appointment of Kenneth Curtis as a director (1 page) |
3 January 2013 | Termination of appointment of John Fowle as a director (1 page) |
3 January 2013 | Termination of appointment of Susan Helson as a director (1 page) |
3 January 2013 | Termination of appointment of Gregory Wood as a director (1 page) |
3 January 2013 | Termination of appointment of Gregory Wood as a director (1 page) |
3 January 2013 | Termination of appointment of Gina Butterworth as a director (1 page) |
3 January 2013 | Termination of appointment of Jonathon Perkins as a director (1 page) |
3 January 2013 | Termination of appointment of John Fowle as a director (1 page) |
3 January 2013 | Termination of appointment of Mauricio Carrillo-Morales as a director (1 page) |
3 January 2013 | Termination of appointment of Mauricio Carrillo-Morales as a director (1 page) |
3 January 2013 | Termination of appointment of Gina Butterworth as a director (1 page) |
3 January 2013 | Termination of appointment of Jonathon Perkins as a director (1 page) |
3 January 2013 | Termination of appointment of Susan Helson as a director (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
1 October 2012 | Director's details changed for Mr Kenneth Douglas Curtis on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Bruce Philip Bartell on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for John Fowle on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Susan Janet Helson on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Gina Claire Butterworth on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Kenneth Douglas Curtis on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Bruce Philip Bartell on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Jonathon Perkins on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for John Fowle on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Jonathon Perkins on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Susan Janet Helson on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Gina Claire Butterworth on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr. Robert Arthur Stuchbery on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr. Robert Arthur Stuchbery on 30 September 2012 (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (37 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (37 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 December 2011 | Appointment of Mr David Bruce Greenfield as a director (2 pages) |
14 December 2011 | Appointment of Mr David Bruce Greenfield as a director (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
4 October 2011 | Director's details changed for Gina Claire Butterworth on 30 September 2011 (2 pages) |
4 October 2011 | Termination of appointment of Richard Scholes as a director (1 page) |
4 October 2011 | Director's details changed for Jonathon Perkins on 30 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
4 October 2011 | Termination of appointment of Ewen Gilmour as a director (1 page) |
4 October 2011 | Termination of appointment of Robert Deutsch as a director (1 page) |
4 October 2011 | Termination of appointment of Richard Scholes as a director (1 page) |
4 October 2011 | Termination of appointment of Robert Deutsch as a director (1 page) |
4 October 2011 | Director's details changed for Gina Claire Butterworth on 30 September 2011 (2 pages) |
4 October 2011 | Termination of appointment of Ewen Gilmour as a director (1 page) |
4 October 2011 | Director's details changed for Jonathon Perkins on 30 September 2011 (2 pages) |
27 September 2011 | Auditor's resignation (1 page) |
27 September 2011 | Auditor's resignation (1 page) |
17 August 2011 | Appointment of Mr Adrian Goodenough as a secretary (1 page) |
17 August 2011 | Termination of appointment of David Turner as a secretary (1 page) |
17 August 2011 | Appointment of Mr Adrian Goodenough as a secretary (1 page) |
17 August 2011 | Termination of appointment of David Turner as a secretary (1 page) |
15 July 2011 | Appointment of Andrew Scott Robinson as a director (2 pages) |
15 July 2011 | Appointment of Andrew Scott Robinson as a director (2 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (36 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (36 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Director's details changed for John Fowle on 26 March 2011 (2 pages) |
28 March 2011 | Director's details changed for John Fowle on 26 March 2011 (2 pages) |
28 January 2011 | Appointment of Mr David Stanley Mead as a director (2 pages) |
28 January 2011 | Appointment of Mr David Stanley Mead as a director (2 pages) |
27 January 2011 | Termination of appointment of David Stanley Mead as a director (1 page) |
27 January 2011 | Termination of appointment of David Stanley Mead as a director (1 page) |
20 January 2011 | Termination of appointment of David Bendle as a director (1 page) |
20 January 2011 | Termination of appointment of David Bendle as a director (1 page) |
19 January 2011 | Termination of appointment of Kim Barber as a director (1 page) |
19 January 2011 | Termination of appointment of Kim Barber as a director (1 page) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 November 2010 | Appointment of David Stanley Mead as a director (2 pages) |
1 November 2010 | Appointment of David Stanley Mead as a director (2 pages) |
21 October 2010 | Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (20 pages) |
21 October 2010 | Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (20 pages) |
4 October 2010 | Termination of appointment of Malcolm Cox as a director (1 page) |
4 October 2010 | Termination of appointment of Malcolm Cox as a director (1 page) |
30 September 2010 | Appointment of Mr Christopher Macdonald Stooke as a director (2 pages) |
30 September 2010 | Appointment of Mr Christopher Macdonald Stooke as a director (2 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 September 2010 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
1 September 2010 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
24 August 2010 | Appointment of Mr Timothy Joseph Carroll as a director (2 pages) |
24 August 2010 | Appointment of Mr Timothy Joseph Carroll as a director (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (35 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (35 pages) |
25 May 2010 | Appointment of Mr Mauricio Clemente Carrillo-Morales as a director (2 pages) |
25 May 2010 | Appointment of Mr Mauricio Clemente Carrillo-Morales as a director (2 pages) |
20 January 2010 | Appointment of John Fowle as a director (2 pages) |
20 January 2010 | Appointment of John Fowle as a director (2 pages) |
6 January 2010 | Termination of appointment of Ewen Gilmour as a director (1 page) |
6 January 2010 | Termination of appointment of Ewen Gilmour as a director (1 page) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
4 September 2009 | Director's change of particulars / robert deutsch / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / robert deutsch / 26/08/2009 (1 page) |
3 September 2009 | Director appointed robert victor deutsch (2 pages) |
3 September 2009 | Director appointed robert victor deutsch (2 pages) |
8 July 2009 | Appointment terminated director mark graham (1 page) |
8 July 2009 | Appointment terminated director mark graham (1 page) |
2 July 2009 | Appointment terminated director christopher forbes (1 page) |
2 July 2009 | Appointment terminated director christopher forbes (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (33 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (33 pages) |
12 January 2009 | Director appointed richard scholes (2 pages) |
12 January 2009 | Director appointed richard scholes (2 pages) |
10 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
10 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (30 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
7 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
24 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members
|
2 November 2004 | Return made up to 30/09/04; full list of members
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
1 November 2003 | Resolutions
|
1 November 2003 | Resolutions
|
24 October 2003 | Return made up to 30/09/03; full list of members
|
24 October 2003 | Return made up to 30/09/03; full list of members
|
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
12 November 2002 | Return made up to 30/09/02; full list of members (12 pages) |
12 November 2002 | Return made up to 30/09/02; full list of members (12 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members
|
16 October 2001 | Return made up to 30/09/01; full list of members
|
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Return made up to 30/09/00; full list of members
|
17 October 2000 | Return made up to 30/09/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1999 | Return made up to 30/09/99; full list of members
|
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 30/09/98; full list of members (11 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (11 pages) |
5 October 1998 | New secretary appointed (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page) |
5 October 1998 | New secretary appointed (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page) |
5 October 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Ad 22/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
29 June 1998 | Ad 22/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Director's particulars changed (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Nc inc already adjusted 19/03/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Nc inc already adjusted 19/03/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
15 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
20 November 1997 | Auditor's resignation (1 page) |
20 November 1997 | Auditor's resignation (1 page) |
17 October 1997 | Return made up to 30/09/97; full list of members
|
17 October 1997 | Return made up to 30/09/97; full list of members
|
8 September 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | £ nc 250000/325000 19/12/96 (1 page) |
23 January 1997 | Ad 19/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages) |
23 January 1997 | £ nc 250000/325000 19/12/96 (1 page) |
23 January 1997 | Particulars of contract relating to shares (4 pages) |
23 January 1997 | Ad 19/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Particulars of contract relating to shares (4 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Company name changed stewart syndicates LIMITED\certificate issued on 13/12/96 (2 pages) |
12 December 1996 | Company name changed stewart syndicates LIMITED\certificate issued on 13/12/96 (2 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members
|
29 October 1996 | Return made up to 30/09/96; full list of members
|
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 March 1994 | Company name changed stewart & hughman LIMITED\certificate issued on 18/03/94 (2 pages) |
18 March 1994 | Company name changed stewart & hughman LIMITED\certificate issued on 18/03/94 (2 pages) |
5 October 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Particulars of mortgage/charge (3 pages) |
28 February 1993 | Full accounts made up to 30 September 1992 (13 pages) |
28 February 1993 | Full accounts made up to 30 September 1992 (13 pages) |
28 February 1993 | Return made up to 06/02/93; full list of members
|
19 February 1992 | Return made up to 06/02/92; no change of members (9 pages) |
28 January 1992 | Full accounts made up to 30 September 1991 (14 pages) |
28 January 1992 | Full accounts made up to 30 September 1991 (14 pages) |
28 February 1991 | Return made up to 06/02/91; no change of members (15 pages) |
22 January 1991 | Full accounts made up to 30 September 1990 (14 pages) |
22 January 1991 | Full accounts made up to 30 September 1990 (14 pages) |
28 February 1990 | Return made up to 07/02/90; full list of members (12 pages) |
31 January 1990 | Full accounts made up to 30 September 1989 (15 pages) |
31 January 1990 | Full accounts made up to 30 September 1989 (15 pages) |
13 February 1989 | Return made up to 25/01/89; full list of members (12 pages) |
10 February 1989 | Full accounts made up to 30 September 1988 (16 pages) |
10 February 1989 | Full accounts made up to 30 September 1988 (16 pages) |
7 March 1988 | Return made up to 28/01/88; full list of members (12 pages) |
25 January 1988 | Full accounts made up to 30 September 1987 (18 pages) |
25 January 1988 | Full accounts made up to 30 September 1987 (18 pages) |
25 September 1987 | Return made up to 06/08/87; full list of members (15 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (19 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (19 pages) |
27 November 1986 | Return made up to 22/10/86; full list of members (10 pages) |
31 May 1986 | Articles of association (33 pages) |
31 May 1986 | Articles of association (33 pages) |
10 October 1922 | Certificate of incorporation (1 page) |
10 October 1922 | Incorporation (50 pages) |
10 October 1922 | Certificate of incorporation (1 page) |
10 October 1922 | Incorporation (50 pages) |