Company NameChaucer Syndicates Limited
Company StatusActive
Company Number00184915
CategoryPrivate Limited Company
Incorporation Date10 October 1922(101 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Richard Nicholas Barnett
StatusCurrent
Appointed17 June 2015(92 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Clifford Bendle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(93 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Jerome Faure
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2017(95 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameDr Huiqiang Zuo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed13 March 2019(96 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleReinsurer
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMs Lesley Susan Watkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(97 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(98 years after company formation)
Appointment Duration3 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMrs Nicola Joy Stacey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(98 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameZhongyao Wang
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed19 August 2022(99 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleReinsurer
Country of ResidenceChina
Correspondence AddressChina Re Building No. 11 Jin Rong Avenue Xicheng D
Beijing
100033
Director NameMr Andrew Charles Pearce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(100 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr James Wright
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(101 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameBruce Philip Bartell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 October 2016)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameRaymond Michael Brick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2000)
RoleUnderwriter
Correspondence AddressPemberton
63 Lanthorne Road
Broadstairs
Kent
CT10 3LX
Director NameThomas William Brien
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1993)
RoleLloyds Underwriter
Correspondence Address64 Parkway
Gidea Park
Romford
Essex
RM2 5PA
Director NameMr Martin Ronald Chapman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleInformation Technology Director
Country of ResidenceEngland
Correspondence Address4st Yon Court
Colney Heath Lane
St Albans
Hertfordshire
AL4 0TR
Director NameMr Peter Nathan Chrismas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 1993)
RoleLloyds Underwriter
Correspondence AddressPoachers Paradise
Bedfield Lane
Headbourne Worthy
Hampshire
SO23 7JQ
Secretary NameBrian John Ollett
NationalityBritish
StatusResigned
Appointed06 February 1992(69 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Shaw
Hawkenbury
Tunbridge Wells
Kent
TN2 5BD
Secretary NameMark Jephcott
NationalityBritish
StatusResigned
Appointed16 December 1992(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleSecretary
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameMr Owen Anthony Warren Biggs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(71 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1996)
RoleAgency Manager
Correspondence AddressPound Cottage
Ramsdell
Hampshire
RG26 5SS
Secretary NameManda Elizabeth Howard
NationalityBritish
StatusResigned
Appointed22 November 1996(74 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address20 Riversmeet
Hertford
SG14 1LE
Director NameSimon Adrian Kenneth Boome
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(74 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address34 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameIain Fraser Campbell
NationalityFrench
StatusResigned
Appointed01 October 1998(76 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameNicholas John Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(77 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranleigh Runsell Green
Danbury
Essex
CM3 4QZ
Secretary NameDavid John Arthur Trace
NationalityBritish
StatusResigned
Appointed01 May 2000(77 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Burbage Road
London
SE24 9HE
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed26 October 2000(78 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Director NameMr Malcolm John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(79 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
8 The Headway Ewell Village
Epsom
Surrey
KT17 1UJ
Director NameRoy Anthony Alexander
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(79 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2006)
RoleIT Director
Correspondence Address37 Deerhurst
Thundersley
Essex
SS7 3TE
Director NameMichael William Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(81 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2006)
RoleManaging Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Clifford Bendle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(82 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMerrivale
Swanmore Road Swanmore
Southampton
Hampshire
SO32 2QH
Director NameMs Gina Claire Butterworth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(83 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2012)
RoleRisk Officer
Country of ResidenceEngland
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AD
Secretary NameDavid Charles Turner
StatusResigned
Appointed01 March 2006(83 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 2011)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Kim Barber
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(83 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2011)
RoleHead Of Motor Division
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mansion House
Sheldwich
Kent
ME13 0NQ
Director NameMr Mauricio Clemente Carrillo-Morales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEcuadorean
StatusResigned
Appointed18 May 2010(87 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2010(87 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2019)
RoleReinsurer
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AD
Secretary NameMr Adrian Goodenough
StatusResigned
Appointed10 August 2011(88 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AD
Secretary NameMiss Katherine Shallcross
StatusResigned
Appointed01 April 2014(91 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2015)
RoleCompany Director
Correspondence AddressC/O Chaucer Syndicates Limited Plantation Place
30 Fenchurch Street
London
EC3M 3AD
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(93 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF

Contact

Websitechaucerplc.com
Email address[email protected]
Telephone01227 284700
Telephone regionCanterbury

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

226.7k at £1Ch 1997 Limited
56.69%
B Non Voting
173.3k at £1Ch 1997 Limited
43.31%
Ordinary A

Financials

Year2014
Turnover£121,885,000
Net Worth£57,211,000
Cash£26,474,000
Current Liabilities£47,984,000

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

10 January 2012Delivered 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 2011Delivered 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 2010Delivered 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 1993Delivered 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

Filing History

2 April 2024Termination of appointment of Robert John Callan as a director on 31 March 2024 (1 page)
2 April 2024Appointment of Mr James Wright as a director on 1 April 2024 (2 pages)
25 July 2023Full accounts made up to 31 December 2022 (29 pages)
12 July 2023Second filing for the appointment of Mr Zhongyao Wang as a director (3 pages)
3 July 2023Termination of appointment of John Fowle as a director on 30 June 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
23 June 2023Director's details changed for Mr Andrew Charles Pearce on 23 June 2023 (2 pages)
13 March 2023Appointment of Mr Andrew Charles Pearce as a director on 28 February 2023 (2 pages)
30 August 2022Appointment of Mr Zhongyao Wang as a director on 19 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/23
(3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 May 2022Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages)
25 May 2022Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages)
19 April 2022Full accounts made up to 31 December 2021 (29 pages)
27 September 2021Director's details changed for Mr David Clifford Bendle on 6 October 2020 (2 pages)
27 September 2021Director's details changed for Mrs Nicola Joy Stacey on 19 April 2021 (2 pages)
27 September 2021Director's details changed for Ms Lesley Susan Watkins on 19 April 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
26 April 2021Change of details for Chaucer Capital Investments Limited as a person with significant control on 19 April 2021 (2 pages)
15 April 2021Registered 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 2021Full accounts made up to 31 December 2020 (30 pages)
22 January 2021Appointment of Mrs Nicola Joy Stacey as a director on 8 January 2021 (2 pages)
9 November 2020Termination of appointment of Christopher Macdonald Stooke as a director on 31 October 2020 (1 page)
9 November 2020Director's details changed for Mr Christopher Macdonald Stooke on 30 September 2019 (2 pages)
21 September 2020Appointment of Mr Paul Andrew Jardine as a director on 17 September 2020 (2 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
10 April 2020Termination of appointment of Penelope Margaret Shaw as a director on 31 March 2020 (1 page)
19 March 2020Full accounts made up to 31 December 2019 (28 pages)
31 January 2020Appointment of Ms Lesley Susan Watkins as a director on 31 January 2020 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 September 2019Resolutions
  • RES13 ‐ Entire issued share capital shall not be approved ratified / for the purposes of but without prejudice to any other ways of exercising our rights under special resolution 1. we hereby irrevocably and unconditionally appoint /authorisred delegate to exerice our approval rights in respect. 03/09/2019
(2 pages)
1 April 2019Full accounts made up to 31 December 2018 (34 pages)
21 March 2019Termination of appointment of Timothy Joseph Carroll as a director on 15 March 2019 (1 page)
14 March 2019Appointment of Dr Huiqiang Zuo as a director on 13 March 2019 (2 pages)
7 January 2019Termination of appointment of Jeffrey Mark Farber as a director on 28 December 2018 (1 page)
27 December 2018Notification of Chaucer Capital Investments Limited as a person with significant control on 11 December 2018 (2 pages)
20 December 2018Cessation of Chaucer International Holdings Ltd as a person with significant control on 11 December 2018 (1 page)
18 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 400,003
(3 pages)
18 December 2018Notification of Chaucer International Holdings Ltd as a person with significant control on 7 December 2018 (2 pages)
18 December 2018Cessation of Chaucer Capital Investments Limited as a person with significant control on 7 December 2018 (1 page)
10 December 2018Solvency Statement dated 10/12/18 (9 pages)
10 December 2018Statement of capital on 10 December 2018
  • GBP 400,003
(5 pages)
10 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 10/12/2018
(2 pages)
10 December 2018Statement by Directors (9 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 31 December 2017 (41 pages)
15 December 2017Appointment of Mr Jerome Faure as a director on 7 December 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 31 December 2016 (39 pages)
12 April 2017Full accounts made up to 31 December 2016 (39 pages)
9 March 2017Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page)
9 March 2017Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page)
13 January 2017Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages)
13 January 2017Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages)
9 December 2016Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017
(3 pages)
9 December 2016Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017
(3 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 November 2016Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page)
2 November 2016Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page)
26 August 2016Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page)
7 July 2016Amended full accounts made up to 31 December 2015 (38 pages)
7 July 2016Amended full accounts made up to 31 December 2015 (38 pages)
1 June 2016Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page)
26 May 2016Full accounts made up to 31 December 2015 (38 pages)
26 May 2016Full accounts made up to 31 December 2015 (38 pages)
1 April 2016Appointment of Mr David Clifford Bendle as a director on 12 February 2016 (2 pages)
1 April 2016Appointment of Mr David Clifford Bendle as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mr Robert John Callan as a director on 1 December 2015 (2 pages)
15 February 2016Appointment of Mr Robert John Callan as a director on 1 December 2015 (2 pages)
25 January 2016Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page)
25 January 2016Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 400,001
(9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 400,001
(9 pages)
20 October 2015Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page)
20 October 2015Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (32 pages)
31 July 2015Full accounts made up to 31 December 2014 (32 pages)
26 June 2015Appointment of Mr Richard Nicholas Barnett as a secretary on 17 June 2015 (2 pages)
26 June 2015Appointment of Mr Richard Nicholas Barnett as a secretary on 17 June 2015 (2 pages)
26 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 16/12/2014
(6 pages)
26 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 16/12/2014
(6 pages)
22 June 2015Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page)
22 June 2015Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages)
22 June 2015Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages)
22 June 2015Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page)
22 June 2015Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 (2 pages)
8 June 2015Appointment of John Fowle as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of John Fowle as a director on 27 May 2015 (2 pages)
26 February 2015Appointment of Mrs Penelope Margaret Shaw as a director on 12 February 2015 (2 pages)
26 February 2015Appointment of Mrs Penelope Margaret Shaw as a director on 12 February 2015 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2015
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2015
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
(8 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
(8 pages)
11 July 2014Full accounts made up to 31 December 2013 (31 pages)
11 July 2014Full accounts made up to 31 December 2013 (31 pages)
8 April 2014Appointment of Miss Katherine Shallcross as a secretary (2 pages)
8 April 2014Appointment of Miss Katherine Shallcross as a secretary (2 pages)
4 April 2014Termination of appointment of Adrian Goodenough as a secretary (1 page)
4 April 2014Termination of appointment of Adrian Goodenough as a secretary (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400,000
(8 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400,000
(8 pages)
19 August 2013Appointment of Mr Johan Garth Slabbert as a director (2 pages)
19 August 2013Appointment of Mr Johan Garth Slabbert as a director (2 pages)
6 June 2013Full accounts made up to 31 December 2012 (33 pages)
6 June 2013Full accounts made up to 31 December 2012 (33 pages)
3 April 2013Termination of appointment of Kenneth Curtis as a director (1 page)
3 April 2013Termination of appointment of Kenneth Curtis as a director (1 page)
3 January 2013Termination of appointment of John Fowle as a director (1 page)
3 January 2013Termination of appointment of Susan Helson as a director (1 page)
3 January 2013Termination of appointment of Gregory Wood as a director (1 page)
3 January 2013Termination of appointment of Gregory Wood as a director (1 page)
3 January 2013Termination of appointment of Gina Butterworth as a director (1 page)
3 January 2013Termination of appointment of Jonathon Perkins as a director (1 page)
3 January 2013Termination of appointment of John Fowle as a director (1 page)
3 January 2013Termination of appointment of Mauricio Carrillo-Morales as a director (1 page)
3 January 2013Termination of appointment of Mauricio Carrillo-Morales as a director (1 page)
3 January 2013Termination of appointment of Gina Butterworth as a director (1 page)
3 January 2013Termination of appointment of Jonathon Perkins as a director (1 page)
3 January 2013Termination of appointment of Susan Helson as a director (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
1 October 2012Director's details changed for Mr Kenneth Douglas Curtis on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Bruce Philip Bartell on 30 September 2012 (2 pages)
1 October 2012Director's details changed for John Fowle on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Susan Janet Helson on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Gina Claire Butterworth on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Kenneth Douglas Curtis on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Bruce Philip Bartell on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Jonathon Perkins on 30 September 2012 (2 pages)
1 October 2012Director's details changed for John Fowle on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Jonathon Perkins on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Susan Janet Helson on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Gina Claire Butterworth on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr. Robert Arthur Stuchbery on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr. Robert Arthur Stuchbery on 30 September 2012 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (37 pages)
28 May 2012Full accounts made up to 31 December 2011 (37 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 December 2011Appointment of Mr David Bruce Greenfield as a director (2 pages)
14 December 2011Appointment of Mr David Bruce Greenfield as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
4 October 2011Director's details changed for Gina Claire Butterworth on 30 September 2011 (2 pages)
4 October 2011Termination of appointment of Richard Scholes as a director (1 page)
4 October 2011Director's details changed for Jonathon Perkins on 30 September 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
4 October 2011Termination of appointment of Ewen Gilmour as a director (1 page)
4 October 2011Termination of appointment of Robert Deutsch as a director (1 page)
4 October 2011Termination of appointment of Richard Scholes as a director (1 page)
4 October 2011Termination of appointment of Robert Deutsch as a director (1 page)
4 October 2011Director's details changed for Gina Claire Butterworth on 30 September 2011 (2 pages)
4 October 2011Termination of appointment of Ewen Gilmour as a director (1 page)
4 October 2011Director's details changed for Jonathon Perkins on 30 September 2011 (2 pages)
27 September 2011Auditor's resignation (1 page)
27 September 2011Auditor's resignation (1 page)
17 August 2011Appointment of Mr Adrian Goodenough as a secretary (1 page)
17 August 2011Termination of appointment of David Turner as a secretary (1 page)
17 August 2011Appointment of Mr Adrian Goodenough as a secretary (1 page)
17 August 2011Termination of appointment of David Turner as a secretary (1 page)
15 July 2011Appointment of Andrew Scott Robinson as a director (2 pages)
15 July 2011Appointment of Andrew Scott Robinson as a director (2 pages)
6 June 2011Full accounts made up to 31 December 2010 (36 pages)
6 June 2011Full accounts made up to 31 December 2010 (36 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 06/05/2011
(34 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 06/05/2011
(34 pages)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Statement of company's objects (2 pages)
28 March 2011Director's details changed for John Fowle on 26 March 2011 (2 pages)
28 March 2011Director's details changed for John Fowle on 26 March 2011 (2 pages)
28 January 2011Appointment of Mr David Stanley Mead as a director (2 pages)
28 January 2011Appointment of Mr David Stanley Mead as a director (2 pages)
27 January 2011Termination of appointment of David Stanley Mead as a director (1 page)
27 January 2011Termination of appointment of David Stanley Mead as a director (1 page)
20 January 2011Termination of appointment of David Bendle as a director (1 page)
20 January 2011Termination of appointment of David Bendle as a director (1 page)
19 January 2011Termination of appointment of Kim Barber as a director (1 page)
19 January 2011Termination of appointment of Kim Barber as a director (1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 November 2010Appointment of David Stanley Mead as a director (2 pages)
1 November 2010Appointment of David Stanley Mead as a director (2 pages)
21 October 2010Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages)
21 October 2010Director's details changed for Richard Thomas Scholes on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (20 pages)
21 October 2010Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Timothy Joseph Carroll on 4 August 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (20 pages)
4 October 2010Termination of appointment of Malcolm Cox as a director (1 page)
4 October 2010Termination of appointment of Malcolm Cox as a director (1 page)
30 September 2010Appointment of Mr Christopher Macdonald Stooke as a director (2 pages)
30 September 2010Appointment of Mr Christopher Macdonald Stooke as a director (2 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 September 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
1 September 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
24 August 2010Appointment of Mr Timothy Joseph Carroll as a director (2 pages)
24 August 2010Appointment of Mr Timothy Joseph Carroll as a director (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (35 pages)
4 June 2010Full accounts made up to 31 December 2009 (35 pages)
25 May 2010Appointment of Mr Mauricio Clemente Carrillo-Morales as a director (2 pages)
25 May 2010Appointment of Mr Mauricio Clemente Carrillo-Morales as a director (2 pages)
20 January 2010Appointment of John Fowle as a director (2 pages)
20 January 2010Appointment of John Fowle as a director (2 pages)
6 January 2010Termination of appointment of Ewen Gilmour as a director (1 page)
6 January 2010Termination of appointment of Ewen Gilmour as a director (1 page)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
4 September 2009Director's change of particulars / robert deutsch / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / robert deutsch / 26/08/2009 (1 page)
3 September 2009Director appointed robert victor deutsch (2 pages)
3 September 2009Director appointed robert victor deutsch (2 pages)
8 July 2009Appointment terminated director mark graham (1 page)
8 July 2009Appointment terminated director mark graham (1 page)
2 July 2009Appointment terminated director christopher forbes (1 page)
2 July 2009Appointment terminated director christopher forbes (1 page)
9 June 2009Full accounts made up to 31 December 2008 (33 pages)
9 June 2009Full accounts made up to 31 December 2008 (33 pages)
12 January 2009Director appointed richard scholes (2 pages)
12 January 2009Director appointed richard scholes (2 pages)
10 December 2008Return made up to 30/09/08; full list of members (7 pages)
10 December 2008Return made up to 30/09/08; full list of members (7 pages)
4 June 2008Full accounts made up to 31 December 2007 (30 pages)
4 June 2008Full accounts made up to 31 December 2007 (30 pages)
2 October 2007Return made up to 30/09/07; full list of members (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (4 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page)
26 June 2007Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page)
14 June 2007Full accounts made up to 31 December 2006 (32 pages)
14 June 2007Full accounts made up to 31 December 2006 (32 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
25 October 2006Return made up to 30/09/06; full list of members (5 pages)
25 October 2006Return made up to 30/09/06; full list of members (5 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
7 June 2006Full accounts made up to 31 December 2005 (25 pages)
7 June 2006Full accounts made up to 31 December 2005 (25 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
24 October 2005Return made up to 30/09/05; full list of members (5 pages)
24 October 2005Return made up to 30/09/05; full list of members (5 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (23 pages)
7 June 2005Full accounts made up to 31 December 2004 (23 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (23 pages)
9 July 2004Full accounts made up to 31 December 2003 (23 pages)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
1 November 2003Resolutions
  • RES13 ‐ Appt aud 21/10/03
(1 page)
1 November 2003Resolutions
  • RES13 ‐ Appt aud 21/10/03
(1 page)
24 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
7 June 2003Full accounts made up to 31 December 2002 (22 pages)
7 June 2003Full accounts made up to 31 December 2002 (22 pages)
12 November 2002Return made up to 30/09/02; full list of members (12 pages)
12 November 2002Return made up to 30/09/02; full list of members (12 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
13 June 2002Full accounts made up to 31 December 2001 (21 pages)
13 June 2002Full accounts made up to 31 December 2001 (21 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2000Full accounts made up to 31 December 1999 (21 pages)
16 June 2000Full accounts made up to 31 December 1999 (21 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(10 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(10 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (21 pages)
23 June 1999Full accounts made up to 31 December 1998 (21 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
15 October 1998Return made up to 30/09/98; full list of members (11 pages)
15 October 1998Return made up to 30/09/98; full list of members (11 pages)
5 October 1998New secretary appointed (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page)
5 October 1998New secretary appointed (1 page)
5 October 1998Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page)
5 October 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Ad 22/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
29 June 1998Ad 22/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Nc inc already adjusted 19/03/98 (1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Nc inc already adjusted 19/03/98 (1 page)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 1998Full accounts made up to 31 December 1997 (20 pages)
15 May 1998Full accounts made up to 31 December 1997 (20 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
20 November 1997Auditor's resignation (1 page)
20 November 1997Auditor's resignation (1 page)
17 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1997Full group accounts made up to 31 December 1996 (32 pages)
8 September 1997Full group accounts made up to 31 December 1996 (32 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997£ nc 250000/325000 19/12/96 (1 page)
23 January 1997Ad 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 1997Particulars of contract relating to shares (4 pages)
23 January 1997Ad 19/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Particulars of contract relating to shares (4 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
12 December 1996Company name changed stewart syndicates LIMITED\certificate issued on 13/12/96 (2 pages)
12 December 1996Company name changed stewart syndicates LIMITED\certificate issued on 13/12/96 (2 pages)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
3 April 1996Full accounts made up to 30 September 1995 (14 pages)
3 April 1996Full accounts made up to 30 September 1995 (14 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
24 October 1995Return made up to 30/09/95; full list of members (16 pages)
24 October 1995Return made up to 30/09/95; full list of members (16 pages)
9 April 1995Full accounts made up to 30 September 1994 (14 pages)
9 April 1995Full accounts made up to 30 September 1994 (14 pages)
19 April 1994Full accounts made up to 30 September 1993 (13 pages)
19 April 1994Full accounts made up to 30 September 1993 (13 pages)
18 March 1994Company name changed stewart & hughman LIMITED\certificate issued on 18/03/94 (2 pages)
18 March 1994Company name changed stewart & hughman LIMITED\certificate issued on 18/03/94 (2 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
28 February 1993Full accounts made up to 30 September 1992 (13 pages)
28 February 1993Full accounts made up to 30 September 1992 (13 pages)
28 February 1993Return made up to 06/02/93; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 February 1992Return made up to 06/02/92; no change of members (9 pages)
28 January 1992Full accounts made up to 30 September 1991 (14 pages)
28 January 1992Full accounts made up to 30 September 1991 (14 pages)
28 February 1991Return made up to 06/02/91; no change of members (15 pages)
22 January 1991Full accounts made up to 30 September 1990 (14 pages)
22 January 1991Full accounts made up to 30 September 1990 (14 pages)
28 February 1990Return made up to 07/02/90; full list of members (12 pages)
31 January 1990Full accounts made up to 30 September 1989 (15 pages)
31 January 1990Full accounts made up to 30 September 1989 (15 pages)
13 February 1989Return made up to 25/01/89; full list of members (12 pages)
10 February 1989Full accounts made up to 30 September 1988 (16 pages)
10 February 1989Full accounts made up to 30 September 1988 (16 pages)
7 March 1988Return made up to 28/01/88; full list of members (12 pages)
25 January 1988Full accounts made up to 30 September 1987 (18 pages)
25 January 1988Full accounts made up to 30 September 1987 (18 pages)
25 September 1987Return made up to 06/08/87; full list of members (15 pages)
30 July 1987Full accounts made up to 31 December 1986 (19 pages)
30 July 1987Full accounts made up to 31 December 1986 (19 pages)
27 November 1986Return made up to 22/10/86; full list of members (10 pages)
31 May 1986Articles of association (33 pages)
31 May 1986Articles of association (33 pages)
10 October 1922Certificate of incorporation (1 page)
10 October 1922Incorporation (50 pages)
10 October 1922Certificate of incorporation (1 page)
10 October 1922Incorporation (50 pages)