London
EC3A 2BJ
Director Name | Mrs Katharine Anne Wade |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Closed |
Appointed | 14 July 2017(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Raymond Leonard White |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1995) |
Role | Insurance Broker |
Correspondence Address | 6 Greenways Goffs Oak Cuffley Hertfordshire EN7 5JY |
Director Name | Brian Warburton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | Great Mead Standon Green End High Cross Ware Hertfordshire SG11 1BP |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 1998) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | Alan James Kent |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 May 2000) |
Role | Insurance Broker |
Correspondence Address | Fir Tree Lodge School Road Rayne Essex CM7 8ST |
Director Name | Mr Robert Ayrton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Insurance Broker |
Correspondence Address | 14 Chigwell Rise Chigwell Essex IG7 6AB |
Secretary Name | Mr Brian William Frank Nurcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | Dabrian 21 Palace View Road Chingford London E4 9EN |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | John Richard Burnham |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2000) |
Role | Insurance Broker |
Correspondence Address | 16 Tufted Close Great Notley Garden Village Black Notley Essex CM7 8YE |
Director Name | Stephen Mark Greenman |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(70 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Insurance Broker |
Correspondence Address | 6 Normill Terrace Aston Clinton Aylesbury Buckinghamshire HP22 5AG |
Director Name | Stephen Mark Greenman |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2000) |
Role | Insurance Broker |
Correspondence Address | 22 Mayflower Gardens Bishops Stortford Hertfordshire CM23 4PA |
Director Name | Duncan Rodney Heath |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(75 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2000) |
Role | Lloyd's Underwriter |
Correspondence Address | Larkins Farm Stondon Road Blackmoor Essex CM4 0JY |
Director Name | Richard Anthony Pexton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(75 years after company formation) |
Appointment Duration | 8 months (resigned 02 June 1999) |
Role | Lloyd's Underwriter |
Correspondence Address | 5 Endlesham Road London SW12 8JX |
Director Name | Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(75 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(75 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Director Name | Anne Patricia Slaughter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2003) |
Role | Insurance Underwriter |
Correspondence Address | Trinest Beehive Chase Hook End Brentwood Essex CM15 0PG |
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holt 48 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Sharon Timbrell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Insurance Broker |
Correspondence Address | 33 Glenton Way Rise Park Romford Essex RM1 4AG |
Director Name | Mr Paul Gavin Dodds |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Sparrow Lane Hatfield Broad Oak Hertfordshire CM22 7BA |
Director Name | Mr Douglas Michael Morgan |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Stuart Roger Heath |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(80 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 2009) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fair Green House Vantorts Road, Fair Green Sawbridgeworth Hertfordshire CM21 9AJ |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(82 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr John Edward Josiah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2010) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norsey Close Billericay Essex CM11 1AP |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Mark Haviland Bacon |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2017) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Resigned |
Appointed | 31 March 2014(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 07 December 2015(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Website | equitygroup.co.uk |
---|---|
Telephone | 0x7abafa06b |
Telephone region | Unknown |
Registered Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Ers Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £916 |
Net Worth | £796,859 |
Cash | £911,519 |
Current Liabilities | £191,869 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 1975 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 |
20 November 2017 | Satisfaction of charge 4 in full (1 page) |
---|---|
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page) |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
7 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 December 2015 | Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages) |
12 December 2015 | Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
16 July 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 June 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
31 December 2014 | Statement by Directors (1 page) |
31 December 2014 | Resolutions
|
31 December 2014 | Solvency Statement dated 22/12/14 (1 page) |
31 December 2014 | Statement of capital on 31 December 2014
|
3 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
7 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
26 March 2014 | Company name changed equity red star (accident & health) LIMITED\certificate issued on 26/03/14
|
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
23 October 2013 | Section 519 ca 2006 (2 pages) |
23 October 2013 | Sect 519 (1 page) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 May 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
13 May 2013 | Memorandum and Articles of Association (15 pages) |
13 May 2013 | Resolutions
|
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
11 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 July 2012 | Appointment of Mark Haviland Bacon as a director (3 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
22 February 2011 | Appointment of Mr Andrew James Gibson as a director (3 pages) |
15 December 2010 | Termination of appointment of John Josiah as a director (2 pages) |
6 December 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
20 July 2009 | Director appointed john edward josiah (3 pages) |
20 July 2009 | Appointment terminated director stuart heath (1 page) |
25 June 2009 | Resolutions
|
26 May 2009 | Return made up to 01/05/09; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 September 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 October 2004 | Particulars of mortgage/charge (12 pages) |
2 August 2004 | Company name changed anthony kidd agencies LIMITED\certificate issued on 02/08/04 (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
31 May 2002 | Particulars of mortgage/charge (14 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
28 May 2002 | Resolutions
|
23 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
9 March 2002 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
2 May 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (34 pages) |
30 May 2000 | New director appointed (1 page) |
26 May 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 01/05/00; no change of members (3 pages) |
17 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (1 page) |
16 February 2000 | Director resigned (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (1 page) |
3 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 01/05/99; full list of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 December 1998 | Auditor's resignation (2 pages) |
18 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 79 crossbrook street cheshunt hertfordshire EN8 8LU (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | New director appointed (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
18 August 1998 | Return made up to 02/08/98; full list of members (9 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
19 December 1997 | Memorandum and Articles of Association (9 pages) |
9 December 1997 | £ nc 500000/700000 13/11/97 (2 pages) |
9 December 1997 | Ad 13/11/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
9 December 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (20 pages) |
27 October 1997 | Resolutions
|
14 August 1997 | Return made up to 02/08/97; full list of members (8 pages) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
21 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
10 July 1996 | Director resigned (1 page) |
26 September 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
7 August 1995 | Return made up to 02/08/95; change of members (16 pages) |
24 July 1995 | Director resigned (2 pages) |
29 October 1993 | Particulars of mortgage/charge (4 pages) |
7 September 1993 | Ad 31/08/93--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
11 June 1991 | Ad 31/05/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
25 October 1989 | Particulars of mortgage/charge (4 pages) |
7 March 1989 | Wd 27/02/89 ad 16/02/89--------- £ si 240000@1=240000 (2 pages) |
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|
7 March 1989 | Nc inc already adjusted (1 page) |