Company NameERS (A&H) Limited
Company StatusDissolved
Company Number00192785
CategoryPrivate Limited Company
Incorporation Date29 September 1923(100 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesAnthony Kidd Agencies Limited and Equity Red Star (Accident & Health) Limited

Business Activity

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

Directors

Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMrs Katharine Anne Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(90 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr David Charles Turner
StatusClosed
Appointed14 July 2017(93 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameRaymond Leonard White
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1995)
RoleInsurance Broker
Correspondence Address6 Greenways
Goffs Oak
Cuffley
Hertfordshire
EN7 5JY
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 1998)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameAlan James Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 May 2000)
RoleInsurance Broker
Correspondence AddressFir Tree Lodge
School Road
Rayne
Essex
CM7 8ST
Director NameMr Robert Ayrton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleInsurance Broker
Correspondence Address14 Chigwell Rise
Chigwell
Essex
IG7 6AB
Secretary NameMr Brian William Frank Nurcombe
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressDabrian 21 Palace View Road
Chingford
London
E4 9EN
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(70 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed06 June 1994(70 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn Richard Burnham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(70 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2000)
RoleInsurance Broker
Correspondence Address16 Tufted Close
Great Notley Garden Village
Black Notley
Essex
CM7 8YE
Director NameStephen Mark Greenman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(70 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleInsurance Broker
Correspondence Address6 Normill Terrace
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AG
Director NameStephen Mark Greenman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(73 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2000)
RoleInsurance Broker
Correspondence Address22 Mayflower Gardens
Bishops Stortford
Hertfordshire
CM23 4PA
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(75 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2000)
RoleLloyd's Underwriter
Correspondence AddressLarkins Farm Stondon Road
Blackmoor
Essex
CM4 0JY
Director NameRichard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(75 years after company formation)
Appointment Duration8 months (resigned 02 June 1999)
RoleLloyd's Underwriter
Correspondence Address5 Endlesham Road
London
SW12 8JX
Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(75 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1999)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed02 October 1998(75 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Director NameAnne Patricia Slaughter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(75 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2003)
RoleInsurance Underwriter
Correspondence AddressTrinest Beehive Chase
Hook End
Brentwood
Essex
CM15 0PG
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(75 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(76 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(76 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameSharon Timbrell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(76 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleInsurance Broker
Correspondence Address33 Glenton Way
Rise Park
Romford
Essex
RM1 4AG
Director NameMr Paul Gavin Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Sparrow Lane
Hatfield Broad Oak
Hertfordshire
CM22 7BA
Director NameMr Douglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(80 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Stuart Roger Heath
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(80 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 July 2009)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Green House
Vantorts Road, Fair Green
Sawbridgeworth
Hertfordshire
CM21 9AJ
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(82 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(83 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr John Edward Josiah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(85 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2010)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Norsey Close
Billericay
Essex
CM11 1AP
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(87 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(87 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Mark Haviland Bacon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(88 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2017)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr Steven Terence Hunter Griffin
StatusResigned
Appointed31 March 2014(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr James David Seton Adams
StatusResigned
Appointed07 December 2015(92 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ

Contact

Websiteequitygroup.co.uk
Telephone0x7abafa06b
Telephone regionUnknown

Location

Registered Address52 - 54 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Ers Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£916
Net Worth£796,859
Cash£911,519
Current Liabilities£191,869

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied
3 December 1997Delivered on: 22 December 1997
Satisfied on: 29 October 1998
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Second guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 14 May 1998
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed (for full details see doc M122).
Fully Satisfied
30 April 1975Delivered on: 14 October 1975
Satisfied on: 18 July 1997
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as "fairlawns" 79 crossbrook street, cheshunt, herts. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 October 1993Delivered on: 29 October 1993
Persons entitled: Lloyds

Classification: Deed of variation
Secured details: For varying the terms of a lloyds brokers security and trust deed dated 18/10/89.
Particulars: All monies standing to the credit of or pursuant to the byelaw. See the mortgage charge document for full details.
Outstanding
18 October 1989Delivered on: 25 October 1989
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in respect of insurance transactions under the terms of the deed.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see form 395 for full details).
Outstanding

Filing History

20 November 2017Satisfaction of charge 4 in full (1 page)
20 November 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 December 2015Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015All of the property or undertaking has been released from charge 3 (2 pages)
15 June 2015All of the property or undertaking has been released from charge 4 (2 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
31 December 2014Statement by Directors (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 100
(4 pages)
3 June 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 700,000
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 700,000
(5 pages)
8 April 2014Appointment of Mrs Katharine Anne Wade as a director (2 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
26 March 2014Company name changed equity red star (accident & health) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
23 October 2013Section 519 ca 2006 (2 pages)
23 October 2013Sect 519 (1 page)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Ian Foy as a director (1 page)
11 March 2013Full accounts made up to 30 June 2012 (15 pages)
19 July 2012Appointment of Mark Haviland Bacon as a director (3 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
22 February 2011Appointment of Mr Andrew James Gibson as a director (3 pages)
15 December 2010Termination of appointment of John Josiah as a director (2 pages)
6 December 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
20 July 2009Director appointed john edward josiah (3 pages)
20 July 2009Appointment terminated director stuart heath (1 page)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 May 2009Return made up to 01/05/09; full list of members; amend (5 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
5 November 2007Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 September 2007New secretary appointed (2 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
23 December 2005Auditor's resignation (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 October 2004Particulars of mortgage/charge (12 pages)
2 August 2004Company name changed anthony kidd agencies LIMITED\certificate issued on 02/08/04 (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (22 pages)
17 February 2004Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 June 2003Full accounts made up to 31 December 2002 (22 pages)
29 May 2003Return made up to 01/05/03; full list of members (3 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
31 May 2002Particulars of mortgage/charge (14 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Full accounts made up to 31 December 2001 (17 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
9 March 2002Director resigned (1 page)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
2 May 2001Director's particulars changed (1 page)
5 January 2001Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (34 pages)
30 May 2000New director appointed (1 page)
26 May 2000Director resigned (1 page)
24 May 2000Return made up to 01/05/00; no change of members (3 pages)
17 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
23 March 2000New director appointed (1 page)
16 February 2000Director resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (21 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (1 page)
3 June 1999Director resigned (1 page)
27 May 1999Return made up to 01/05/99; full list of members (4 pages)
14 April 1999New director appointed (2 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Auditor's resignation (2 pages)
18 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: 79 crossbrook street cheshunt hertfordshire EN8 8LU (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998New director appointed (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Full accounts made up to 31 March 1998 (19 pages)
18 August 1998Return made up to 02/08/98; full list of members (9 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Full accounts made up to 31 March 1997 (17 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Memorandum and Articles of Association (9 pages)
9 December 1997£ nc 500000/700000 13/11/97 (2 pages)
9 December 1997Ad 13/11/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
9 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Memorandum and Articles of Association (20 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Return made up to 02/08/97; full list of members (8 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (18 pages)
21 August 1996Return made up to 02/08/96; full list of members (8 pages)
10 July 1996Director resigned (1 page)
26 September 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (18 pages)
7 August 1995Return made up to 02/08/95; change of members (16 pages)
24 July 1995Director resigned (2 pages)
29 October 1993Particulars of mortgage/charge (4 pages)
7 September 1993Ad 31/08/93--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
11 June 1991Ad 31/05/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
25 October 1989Particulars of mortgage/charge (4 pages)
7 March 1989Wd 27/02/89 ad 16/02/89--------- £ si 240000@1=240000 (2 pages)
7 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1989Nc inc already adjusted (1 page)