London
EC3A 5AF
Secretary Name | Paraschos Fokou |
---|---|
Status | Current |
Appointed | 01 October 2020(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Simon Wilson Hall |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ahmed Farooq |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(97 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | John Howard Ackland |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Insurance Broker |
Correspondence Address | 9 Greenbank Close Chingford London E4 6TT |
Director Name | Mr Ian James Alexander |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Insurance Consultant |
Correspondence Address | 3 Lawn Park Milngavie Glasgow Lanarkshire G62 6HG Scotland |
Director Name | Mr Richard Joseph Raymond Elias |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(67 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Bevis Marks House Bevis Marks London EC3A 7JB |
Secretary Name | Mr Richard Joseph Raymond Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 45 York Avenue London SW14 7LQ |
Director Name | Louise Fennella Cable Alexander |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 4 9 Redcliffe Square London SW10 9LA |
Director Name | Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 46 Lime Tree Park, Blagdens Lane Southgate London N14 6DG |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(72 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 March 2007) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Michael Bowmer |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Insurance Consultant |
Correspondence Address | Cracks Hill House Craigs Lane Mount Bures Colchester Suffolk CO8 5AN |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Rony Davidoff |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 February 1999(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Insurance Executive |
Correspondence Address | 3 Hamelacha Street Tel Aviv 67215 Israel |
Director Name | Francisco Jose Ahedo |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Insurance Broker |
Country of Residence | Spain |
Correspondence Address | Paseo Poseidon No 12 Madrid 28220 Spain Foreign |
Director Name | Paul Andrew Ferris |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(74 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Insurance Broker |
Correspondence Address | Drumlins Barton Road, Bramley Guildford Surrey GU5 0EA |
Director Name | Thomas William Allen |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | Insurance Broker |
Correspondence Address | Mockbeggars Abbey Oaks Farm Burstall Lane, Sproughton Ipswich Suffolk IP8 3DH |
Director Name | Thomas William Allen |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2006) |
Role | Insurance Broker |
Correspondence Address | 11 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 February 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Director Name | Kevin Culliney |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(79 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2006) |
Role | Insurance Broker |
Correspondence Address | 34 Clifden Road Twickenham Middlesex TW1 4LX |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(82 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Ms Lorraine Anne Adlam |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Simon James Behagg |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | David Bearryman |
---|---|
Status | Resigned |
Appointed | 02 August 2012(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(88 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(89 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Christopher Peter Richard Evans |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | No 5 4b Tyers Gate Bermondsey Street London SE1 3HX |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 May 2014(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(89 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2020) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 29 April 2015(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(90 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | howdengroup.com |
---|---|
Telephone | 020 76233806 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
613.2k at £1 | Howden Broking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,533,000 |
Net Worth | £11,681,000 |
Cash | £91,351,000 |
Current Liabilities | £299,056,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 3 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 June 2009 | Delivered on: 10 June 2009 Satisfied on: 11 July 2012 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 June 2009 | Delivered on: 9 June 2009 Satisfied on: 11 July 2012 Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 11 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 April 2006 | Delivered on: 25 April 2006 Satisfied on: 12 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
7 October 2021 | Registration of charge 002035000008, created on 1 October 2021 (66 pages) |
---|---|
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 March 2021 | Full accounts made up to 30 September 2020 (27 pages) |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
23 December 2020 | Termination of appointment of Andrew Timothy Bastow as a director on 22 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Andrew Simon Wilson Hall as a director on 22 December 2020 (2 pages) |
8 December 2020 | Second filing for the appointment of Paraschos Fokou as a secretary (6 pages) |
2 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Paraschos Fokou as a secretary on 1 October 2020
|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 September 2020 | Director's details changed for Mr Angus Kenneth Cameron on 1 January 2019 (2 pages) |
25 June 2020 | Full accounts made up to 30 September 2019 (26 pages) |
19 June 2020 | Company name changed howden insurance brokers LIMITED\certificate issued on 19/06/20
|
19 June 2020 | Change of name notice (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 February 2019 | Full accounts made up to 30 September 2018 (26 pages) |
8 January 2019 | Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (32 pages) |
10 November 2017 | Termination of appointment of John Duncan Irvine Bennett as a director on 7 November 2017 (1 page) |
10 November 2017 | Termination of appointment of John Duncan Irvine Bennett as a director on 7 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (35 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (35 pages) |
8 December 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
22 January 2016 | Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page) |
22 January 2016 | Appointment of Peter David Smith as a director on 14 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page) |
22 January 2016 | Appointment of Peter David Smith as a director on 14 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrea Bragoli as a director on 1 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrea Bragoli as a director on 1 October 2015 (1 page) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 October 2015 | Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Christopher Peter Richard Evans on 17 August 2015 (3 pages) |
26 August 2015 | Director's details changed for Mr Christopher Peter Richard Evans on 17 August 2015 (3 pages) |
21 August 2015 | Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages) |
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
18 May 2015 | Termination of appointment of Mark Nicholas Pangborn as a director on 29 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Mark Nicholas Pangborn as a director on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
7 May 2015 | Registration of charge 002035000007, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 002035000007, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 002035000006 in full (4 pages) |
2 May 2015 | Satisfaction of charge 002035000006 in full (4 pages) |
3 March 2015 | Appointment of Mr Stephen David Reid as a director on 19 November 2014 (2 pages) |
3 March 2015 | Appointment of Mr Stephen David Reid as a director on 19 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 July 2014 | Termination of appointment of David Bearryman as a secretary (1 page) |
10 July 2014 | Appointment of Mr Matt Blake as a secretary (2 pages) |
10 July 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
10 July 2014 | Termination of appointment of David Bearryman as a secretary (1 page) |
10 July 2014 | Appointment of Mr Matt Blake as a secretary (2 pages) |
10 July 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Andrew Timothy Bastow as a director (2 pages) |
22 May 2014 | Appointment of Mr Andrew Timothy Bastow as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
5 March 2014 | Appointment of Mr John Anthony Peter Hanrahan as a director (2 pages) |
5 March 2014 | Appointment of Mr John Anthony Peter Hanrahan as a director (2 pages) |
25 February 2014 | Appointment of Mr Adrian Colosso as a director (2 pages) |
25 February 2014 | Appointment of Mr Adrian Colosso as a director (2 pages) |
14 February 2014 | Appointment of Mr Christopher Peter Richard Evans as a director (2 pages) |
14 February 2014 | Appointment of Mr Christopher Peter Richard Evans as a director (2 pages) |
13 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
13 February 2014 | Appointment of Mr Simon John Lakey as a director (2 pages) |
13 February 2014 | Termination of appointment of Timothy Coles as a director (1 page) |
13 February 2014 | Termination of appointment of Simon Behagg as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
13 February 2014 | Termination of appointment of Lorraine Adlam as a director (1 page) |
13 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
13 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
13 February 2014 | Appointment of Mr Simon John Lakey as a director (2 pages) |
13 February 2014 | Termination of appointment of Timothy Coles as a director (1 page) |
13 February 2014 | Termination of appointment of Simon Behagg as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
13 February 2014 | Termination of appointment of Lorraine Adlam as a director (1 page) |
13 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 November 2013 | Registration of charge 002035000006 (71 pages) |
4 November 2013 | Registration of charge 002035000006 (71 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
27 September 2013 | Termination of appointment of David Low as a director (1 page) |
27 September 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
27 September 2013 | Termination of appointment of David Low as a director (1 page) |
27 September 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
24 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
24 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
2 January 2013 | Director's details changed for Mr David Hamilton Low on 17 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Hamilton Low on 17 December 2012 (2 pages) |
13 December 2012 | Appointment of David Hamilton Low as a director (3 pages) |
13 December 2012 | Appointment of David Hamilton Low as a director (3 pages) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
12 September 2012 | Appointment of John Duncan Irvine Bennett as a director (3 pages) |
12 September 2012 | Appointment of Mr Christopher Peter Paul Murphy as a director (3 pages) |
12 September 2012 | Appointment of John Duncan Irvine Bennett as a director (3 pages) |
12 September 2012 | Appointment of Mr Christopher Peter Paul Murphy as a director (3 pages) |
23 August 2012 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
23 August 2012 | Appointment of David Bearryman as a secretary (2 pages) |
23 August 2012 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
23 August 2012 | Appointment of David Bearryman as a secretary (2 pages) |
30 July 2012 | Director's details changed for Simon James Behagg on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Nicholas Pangborn on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Lorraine Anne Adlam on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages) |
30 July 2012 | Director's details changed for Mr Christopher Layton Blackham on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages) |
30 July 2012 | Director's details changed for Simon James Behagg on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Nicholas Pangborn on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Lorraine Anne Adlam on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages) |
30 July 2012 | Director's details changed for Mr Christopher Layton Blackham on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
11 November 2011 | Termination of appointment of Patrick Gilham as a director (2 pages) |
11 November 2011 | Termination of appointment of Patrick Gilham as a director (2 pages) |
19 September 2011 | Appointment of Simon James Behagg as a director (3 pages) |
19 September 2011 | Appointment of Simon James Behagg as a director (3 pages) |
31 May 2011 | Termination of appointment of Charles Langdale as a director (1 page) |
31 May 2011 | Termination of appointment of Michael Lobb as a director (1 page) |
31 May 2011 | Termination of appointment of Lance Rigby as a director (1 page) |
31 May 2011 | Termination of appointment of David Howden as a director (1 page) |
31 May 2011 | Termination of appointment of Charles Langdale as a director (1 page) |
31 May 2011 | Termination of appointment of Michael Lobb as a director (1 page) |
31 May 2011 | Termination of appointment of Lance Rigby as a director (1 page) |
31 May 2011 | Termination of appointment of David Howden as a director (1 page) |
1 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
1 March 2011 | Termination of appointment of Simon Gildener as a director (2 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
1 March 2011 | Termination of appointment of Simon Gildener as a director (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Termination of appointment of Richard Elias as a director (1 page) |
13 October 2010 | Termination of appointment of Richard Elias as a director (1 page) |
16 March 2010 | Appointment of Christopher Layton Blackham as a director (3 pages) |
16 March 2010 | Appointment of Christopher Layton Blackham as a director (3 pages) |
19 February 2010 | Appointment of Patrick Stanley Gilham as a director (3 pages) |
19 February 2010 | Appointment of Patrick Stanley Gilham as a director (3 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Director's details changed for Jacqueline Wylie on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lance Patrick Rigby on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Crispin Fitzgerald Coles on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael John Lobb on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Philip Howden on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Director's details changed for Jacqueline Wylie on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lance Patrick Rigby on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Crispin Fitzgerald Coles on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael John Lobb on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Philip Howden on 19 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Jeremy Williams as a director (2 pages) |
4 November 2009 | Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Jeremy Williams as a director (2 pages) |
4 November 2009 | Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon James Gildener on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon James Gildener on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon James Gildener on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages) |
4 September 2009 | Director's change of particulars / richard elias / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / richard elias / 01/09/2009 (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
11 February 2009 | Director's change of particulars / simon gildener / 25/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / simon gildener / 25/01/2009 (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
27 November 2008 | Director's change of particulars / timothy coles / 27/11/2008 (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
27 November 2008 | Director's change of particulars / timothy coles / 27/11/2008 (1 page) |
17 October 2008 | Director appointed simon james gildener (2 pages) |
17 October 2008 | Director appointed simon james gildener (2 pages) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
7 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 May 2008 | Director appointed lorraine anne adlam (2 pages) |
2 May 2008 | Director appointed lorraine anne adlam (2 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (10 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 31/10/07; full list of members (10 pages) |
6 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
14 June 2007 | Ad 14/12/06-05/04/07 £ si [email protected]=57500 £ ic 555650/613150 (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Ad 14/12/06-05/04/07 £ si [email protected]=57500 £ ic 555650/613150 (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 31/10/04; full list of members (9 pages) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 31/10/04; full list of members (9 pages) |
12 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
28 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
30 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
12 September 2002 | Full accounts made up to 30 September 2001 (20 pages) |
12 September 2002 | Full accounts made up to 30 September 2001 (20 pages) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 2ND floor 24 creechurch lane london EC3R 5EH (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 2ND floor 24 creechurch lane london EC3R 5EH (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (2 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
7 December 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 December 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
28 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (11 pages) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Return made up to 31/10/00; full list of members (11 pages) |
11 December 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
1 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
5 December 1999 | Return made up to 31/10/99; full list of members (17 pages) |
5 December 1999 | Return made up to 31/10/99; full list of members (17 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
24 September 1999 | Company name changed howden spear gulland LIMITED\certificate issued on 24/09/99 (2 pages) |
24 September 1999 | Company name changed howden spear gulland LIMITED\certificate issued on 24/09/99 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
3 March 1999 | Ad 23/02/99--------- £ si [email protected]=55565 £ ic 535085/590650 (2 pages) |
3 March 1999 | Ad 23/02/99--------- £ si [email protected]=55565 £ ic 535085/590650 (2 pages) |
28 January 1999 | Particulars of contract relating to shares (4 pages) |
28 January 1999 | Ad 08/12/98--------- £ si [email protected]=456685 £ ic 78400/535085 (2 pages) |
28 January 1999 | Particulars of contract relating to shares (4 pages) |
28 January 1999 | Ad 08/12/98--------- £ si [email protected]=456685 £ ic 78400/535085 (2 pages) |
14 January 1999 | Nc inc already adjusted 16/01/98 (1 page) |
14 January 1999 | Nc inc already adjusted 16/01/98 (1 page) |
8 January 1999 | Statement of affairs (9 pages) |
8 January 1999 | Ad 23/01/98--------- £ si [email protected] (2 pages) |
8 January 1999 | Statement of affairs (9 pages) |
8 January 1999 | Ad 23/01/98--------- £ si [email protected] (2 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (16 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (16 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
13 February 1998 | Ad 23/01/98--------- £ si [email protected]=28400 £ ic 50000/78400 (2 pages) |
13 February 1998 | Ad 23/01/98--------- £ si 28[email protected]=28400 £ ic 50000/78400 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
26 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
26 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
8 October 1997 | Company name changed spear,gulland & company LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Auditor's resignation (1 page) |
8 October 1997 | Company name changed spear,gulland & company LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 82 fenchurch street london EC3M 4BY (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 82 fenchurch street london EC3M 4BY (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
17 October 1995 | Return made up to 31/10/95; full list of members (20 pages) |
17 October 1995 | Return made up to 31/10/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 April 1928 | Company name changed\certificate issued on 17/04/28 (3 pages) |
17 April 1928 | Company name changed\certificate issued on 17/04/28 (3 pages) |
10 December 1925 | Company name changed\certificate issued on 10/12/25 (5 pages) |
10 December 1925 | Company name changed\certificate issued on 10/12/25 (5 pages) |
31 January 1925 | Incorporation (23 pages) |
31 January 1925 | Incorporation (23 pages) |