Company NameHowden International Broking Limited
DirectorsAndrew Simon Wilson Hall and Ahmed Farooq
Company StatusActive
Company Number00203500
CategoryPrivate Limited Company
Incorporation Date31 January 1925(99 years, 3 months ago)
Previous NameHowden Insurance Brokers Limited

Business Activity

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

Directors

Secretary NameParaschos Fokou
StatusCurrent
Appointed01 October 2020(95 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(95 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ahmed Farooq
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Joseph Raymond Elias
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(67 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBevis Marks House
Bevis Marks
London
EC3A 7JB
Director NameJohn Howard Ackland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleInsurance Broker
Correspondence Address9 Greenbank Close
Chingford
London
E4 6TT
Director NameMr Ian James Alexander
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleInsurance Consultant
Correspondence Address3 Lawn Park
Milngavie
Glasgow
Lanarkshire
G62 6HG
Scotland
Secretary NameMr Richard Joseph Raymond Elias
NationalityBritish
StatusResigned
Appointed31 October 1992(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address45 York Avenue
London
SW14 7LQ
Director NameLouise Fennella Cable Alexander
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(72 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 October 2001)
RoleInsurance Broker
Correspondence AddressFlat 4
9 Redcliffe Square
London
SW10 9LA
Director NameAndrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(72 years, 8 months after company formation)
Appointment Duration18 years (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Lime Tree Park, Blagdens Lane
Southgate
London
N14 6DG
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed11 November 1997(72 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(73 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(73 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2007)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMichael Bowmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(73 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleInsurance Consultant
Correspondence AddressCracks Hill House
Craigs Lane Mount Bures
Colchester
Suffolk
CO8 5AN
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(73 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameRony Davidoff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed23 February 1999(74 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleInsurance Executive
Correspondence Address3 Hamelacha Street
Tel Aviv
67215
Israel
Director NameFrancisco Jose Ahedo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(74 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleInsurance Broker
Country of ResidenceSpain
Correspondence AddressPaseo Poseidon No 12
Madrid 28220
Spain
Foreign
Director NameThomas William Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(75 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleInsurance Broker
Correspondence AddressMockbeggars Abbey Oaks Farm
Burstall Lane, Sproughton
Ipswich
Suffolk
IP8 3DH
Director NameThomas William Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(79 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2006)
RoleInsurance Broker
Correspondence Address11 Devereaux Court
Bolton Lane
Ipswich
Suffolk
IP4 2BF
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(79 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Director NameKevin Culliney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(79 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 October 2006)
RoleInsurance Broker
Correspondence Address34 Clifden Road
Twickenham
Middlesex
TW1 4LX
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMs Lorraine Anne Adlam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(83 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(85 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Simon James Behagg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(86 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameDavid Bearryman
StatusResigned
Appointed02 August 2012(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr John Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(87 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 November 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(88 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(89 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Christopher Peter Richard Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(89 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 4b Tyers Gate
Bermondsey Street
London
SE1 3HX
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(89 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed01 May 2014(89 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(89 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2020)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew John Moore
StatusResigned
Appointed29 April 2015(90 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(90 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(91 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitehowdengroup.com
Telephone020 76233806
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

613.2k at £1Howden Broking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,533,000
Net Worth£11,681,000
Cash£91,351,000
Current Liabilities£299,056,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
10 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
10 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 30 September 2021 (27 pages)
13 June 2022Appointment of Mr Ahmed Farooq as a director on 9 June 2022 (2 pages)
1 April 2022Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page)
7 October 2021Registration of charge 002035000008, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 30 September 2020 (27 pages)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
23 December 2020Termination of appointment of Andrew Timothy Bastow as a director on 22 December 2020 (1 page)
23 December 2020Appointment of Mr Andrew Simon Wilson Hall as a director on 22 December 2020 (2 pages)
8 December 2020Second filing for the appointment of Paraschos Fokou as a secretary (6 pages)
2 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 08/12/2020
(3 pages)
2 October 2020Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 September 2020Director's details changed for Mr Angus Kenneth Cameron on 1 January 2019 (2 pages)
25 June 2020Full accounts made up to 30 September 2019 (26 pages)
19 June 2020Company name changed howden insurance brokers LIMITED\certificate issued on 19/06/20
  • RES15 ‐ Change company name resolution on 2020-05-20
(3 pages)
19 June 2020Change of name notice (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Full accounts made up to 30 September 2018 (26 pages)
8 January 2019Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 December 2017Full accounts made up to 30 September 2017 (32 pages)
10 November 2017Termination of appointment of John Duncan Irvine Bennett as a director on 7 November 2017 (1 page)
10 November 2017Termination of appointment of John Duncan Irvine Bennett as a director on 7 November 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
5 June 2017Full accounts made up to 30 September 2016 (35 pages)
5 June 2017Full accounts made up to 30 September 2016 (35 pages)
8 December 2016Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages)
8 December 2016Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (24 pages)
18 May 2016Full accounts made up to 30 September 2015 (24 pages)
22 January 2016Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page)
22 January 2016Appointment of Peter David Smith as a director on 14 January 2016 (2 pages)
22 January 2016Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page)
22 January 2016Appointment of Peter David Smith as a director on 14 January 2016 (2 pages)
11 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Andrea Bragoli as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Andrea Bragoli as a director on 1 October 2015 (1 page)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 613,150
(8 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 613,150
(8 pages)
2 October 2015Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of John Anthony Peter Hanrahan as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Simon John Lakey as a director on 1 October 2015 (1 page)
26 August 2015Director's details changed for Mr Christopher Peter Richard Evans on 17 August 2015 (3 pages)
26 August 2015Director's details changed for Mr Christopher Peter Richard Evans on 17 August 2015 (3 pages)
21 August 2015Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Andrew Dominic John Bucke Collins as a director on 1 August 2015 (2 pages)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
18 May 2015Termination of appointment of Mark Nicholas Pangborn as a director on 29 April 2015 (1 page)
18 May 2015Termination of appointment of Mark Nicholas Pangborn as a director on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
7 May 2015Registration of charge 002035000007, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 002035000007, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 002035000006 in full (4 pages)
2 May 2015Satisfaction of charge 002035000006 in full (4 pages)
3 March 2015Appointment of Mr Stephen David Reid as a director on 19 November 2014 (2 pages)
3 March 2015Appointment of Mr Stephen David Reid as a director on 19 November 2014 (2 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 613,150
(12 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 613,150
(12 pages)
10 July 2014Appointment of Mr Matt Blake as a secretary (2 pages)
10 July 2014Termination of appointment of David Bearryman as a secretary (1 page)
10 July 2014Termination of appointment of David Bearryman as a secretary (1 page)
10 July 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
10 July 2014Appointment of Mr Matt Blake as a secretary (2 pages)
10 July 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
22 May 2014Appointment of Mr Andrew Timothy Bastow as a director (2 pages)
22 May 2014Appointment of Mr Andrew Timothy Bastow as a director (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (21 pages)
7 April 2014Full accounts made up to 30 September 2013 (21 pages)
5 March 2014Appointment of Mr John Anthony Peter Hanrahan as a director (2 pages)
5 March 2014Appointment of Mr John Anthony Peter Hanrahan as a director (2 pages)
25 February 2014Appointment of Mr Adrian Colosso as a director (2 pages)
25 February 2014Appointment of Mr Adrian Colosso as a director (2 pages)
14 February 2014Appointment of Mr Christopher Peter Richard Evans as a director (2 pages)
14 February 2014Appointment of Mr Christopher Peter Richard Evans as a director (2 pages)
13 February 2014Termination of appointment of Simon Behagg as a director (1 page)
13 February 2014Termination of appointment of Simon Behagg as a director (1 page)
13 February 2014Termination of appointment of Graham Faux as a director (1 page)
13 February 2014Termination of appointment of Lorraine Adlam as a director (1 page)
13 February 2014Termination of appointment of Graham Faux as a director (1 page)
13 February 2014Appointment of Mr Simon John Lakey as a director (2 pages)
13 February 2014Appointment of Mr Simon John Lakey as a director (2 pages)
13 February 2014Termination of appointment of Timothy Coles as a director (1 page)
13 February 2014Termination of appointment of Christopher Blackham as a director (1 page)
13 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
13 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
13 February 2014Termination of appointment of Timothy Coles as a director (1 page)
13 February 2014Termination of appointment of Lorraine Adlam as a director (1 page)
13 February 2014Termination of appointment of Christopher Blackham as a director (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 613,150
(11 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 613,150
(11 pages)
4 November 2013Registration of charge 002035000006 (71 pages)
4 November 2013Registration of charge 002035000006 (71 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
27 September 2013Termination of appointment of Christopher Murphy as a director (1 page)
27 September 2013Termination of appointment of David Low as a director (1 page)
27 September 2013Termination of appointment of David Low as a director (1 page)
27 September 2013Termination of appointment of Christopher Murphy as a director (1 page)
24 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
24 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
6 March 2013Full accounts made up to 30 September 2012 (22 pages)
6 March 2013Full accounts made up to 30 September 2012 (22 pages)
2 January 2013Director's details changed for Mr David Hamilton Low on 17 December 2012 (2 pages)
2 January 2013Director's details changed for Mr David Hamilton Low on 17 December 2012 (2 pages)
13 December 2012Appointment of David Hamilton Low as a director (3 pages)
13 December 2012Appointment of David Hamilton Low as a director (3 pages)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
12 September 2012Appointment of Mr Christopher Peter Paul Murphy as a director (3 pages)
12 September 2012Appointment of John Duncan Irvine Bennett as a director (3 pages)
12 September 2012Appointment of John Duncan Irvine Bennett as a director (3 pages)
12 September 2012Appointment of Mr Christopher Peter Paul Murphy as a director (3 pages)
23 August 2012Appointment of David Bearryman as a secretary (2 pages)
23 August 2012Termination of appointment of Hugh Pallot as a secretary (1 page)
23 August 2012Termination of appointment of Hugh Pallot as a secretary (1 page)
23 August 2012Appointment of David Bearryman as a secretary (2 pages)
30 July 2012Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages)
30 July 2012Director's details changed for Lorraine Anne Adlam on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Lorraine Anne Adlam on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Simon James Behagg on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mark Nicholas Pangborn on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages)
30 July 2012Director's details changed for Mark Nicholas Pangborn on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Christopher Layton Blackham on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Christopher Layton Blackham on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Simon James Behagg on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Andrea Bragoli on 1 October 2009 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (21 pages)
17 February 2012Full accounts made up to 30 September 2011 (21 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
11 November 2011Termination of appointment of Patrick Gilham as a director (2 pages)
11 November 2011Termination of appointment of Patrick Gilham as a director (2 pages)
19 September 2011Appointment of Simon James Behagg as a director (3 pages)
19 September 2011Appointment of Simon James Behagg as a director (3 pages)
31 May 2011Termination of appointment of Lance Rigby as a director (1 page)
31 May 2011Termination of appointment of Charles Langdale as a director (1 page)
31 May 2011Termination of appointment of Lance Rigby as a director (1 page)
31 May 2011Termination of appointment of Michael Lobb as a director (1 page)
31 May 2011Termination of appointment of Charles Langdale as a director (1 page)
31 May 2011Termination of appointment of David Howden as a director (1 page)
31 May 2011Termination of appointment of David Howden as a director (1 page)
31 May 2011Termination of appointment of Michael Lobb as a director (1 page)
1 March 2011Termination of appointment of Simon Gildener as a director (2 pages)
1 March 2011Full accounts made up to 30 September 2010 (21 pages)
1 March 2011Full accounts made up to 30 September 2010 (21 pages)
1 March 2011Termination of appointment of Simon Gildener as a director (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (15 pages)
13 October 2010Termination of appointment of Richard Elias as a director (1 page)
13 October 2010Termination of appointment of Richard Elias as a director (1 page)
16 March 2010Appointment of Christopher Layton Blackham as a director (3 pages)
16 March 2010Appointment of Christopher Layton Blackham as a director (3 pages)
19 February 2010Appointment of Patrick Stanley Gilham as a director (3 pages)
19 February 2010Appointment of Patrick Stanley Gilham as a director (3 pages)
17 February 2010Full accounts made up to 30 September 2009 (20 pages)
17 February 2010Full accounts made up to 30 September 2009 (20 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 November 2009Director's details changed for Michael John Lobb on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Lance Patrick Rigby on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
19 November 2009Director's details changed for David Philip Howden on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark Nicholas Pangborn on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Lance Patrick Rigby on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jacqueline Wylie on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jacqueline Wylie on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Philip Howden on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Timothy Crispin Fitzgerald Coles on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
19 November 2009Director's details changed for Timothy Crispin Fitzgerald Coles on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Michael John Lobb on 19 November 2009 (2 pages)
4 November 2009Termination of appointment of Jeremy Williams as a director (2 pages)
4 November 2009Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Andrea Bragoli on 1 November 2009 (2 pages)
4 November 2009Termination of appointment of Jeremy Williams as a director (2 pages)
9 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Simon James Gildener on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Charles Yalden Langdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Simon James Gildener on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Simon James Gildener on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lorraine Anne Adlam on 1 October 2009 (2 pages)
4 September 2009Director's change of particulars / richard elias / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / richard elias / 01/09/2009 (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 March 2009Full accounts made up to 30 September 2008 (20 pages)
24 March 2009Full accounts made up to 30 September 2008 (20 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 11/02/2009
(31 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 11/02/2009
(31 pages)
11 February 2009Director's change of particulars / simon gildener / 25/01/2009 (1 page)
11 February 2009Director's change of particulars / simon gildener / 25/01/2009 (1 page)
27 November 2008Return made up to 31/10/08; full list of members (9 pages)
27 November 2008Return made up to 31/10/08; full list of members (9 pages)
27 November 2008Director's change of particulars / timothy coles / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / timothy coles / 27/11/2008 (1 page)
17 October 2008Director appointed simon james gildener (2 pages)
17 October 2008Director appointed simon james gildener (2 pages)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
7 May 2008Full accounts made up to 30 September 2007 (20 pages)
7 May 2008Full accounts made up to 30 September 2007 (20 pages)
2 May 2008Director appointed lorraine anne adlam (2 pages)
2 May 2008Director appointed lorraine anne adlam (2 pages)
21 April 2008Declaration of assistance for shares acquisition (17 pages)
21 April 2008Declaration of assistance for shares acquisition (17 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re borrowing powers 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re borrowing powers 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
6 December 2007Return made up to 31/10/07; full list of members (10 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 31/10/07; full list of members (10 pages)
6 December 2007Director's particulars changed (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Ad 14/12/06-05/04/07 £ si 57500@1=57500 £ ic 555650/613150 (3 pages)
14 June 2007Ad 14/12/06-05/04/07 £ si 57500@1=57500 £ ic 555650/613150 (3 pages)
14 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 September 2006 (19 pages)
10 May 2007Full accounts made up to 30 September 2006 (19 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
22 November 2006Return made up to 31/10/06; full list of members (9 pages)
22 November 2006Return made up to 31/10/06; full list of members (9 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Full accounts made up to 30 September 2005 (17 pages)
24 February 2006Full accounts made up to 30 September 2005 (17 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
12 January 2006Return made up to 31/10/05; full list of members (9 pages)
12 January 2006Return made up to 31/10/05; full list of members (9 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: bevis marks house bevis marks london EC3A 7NE (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: bevis marks house bevis marks london EC3A 7NE (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
1 June 2005Full accounts made up to 30 September 2004 (17 pages)
1 June 2005Full accounts made up to 30 September 2004 (17 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Return made up to 31/10/04; full list of members (9 pages)
12 January 2005Return made up to 31/10/04; full list of members (9 pages)
12 January 2005New director appointed (1 page)
12 January 2005Director's particulars changed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
5 August 2004Full accounts made up to 30 September 2003 (20 pages)
5 August 2004Full accounts made up to 30 September 2003 (20 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
28 February 2004Return made up to 31/10/03; full list of members (8 pages)
28 February 2004Return made up to 31/10/03; full list of members (8 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 May 2003Full accounts made up to 30 September 2002 (20 pages)
30 May 2003Full accounts made up to 30 September 2002 (20 pages)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
13 November 2002Return made up to 31/10/02; full list of members (11 pages)
13 November 2002Return made up to 31/10/02; full list of members (11 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
12 September 2002Full accounts made up to 30 September 2001 (20 pages)
12 September 2002Full accounts made up to 30 September 2001 (20 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 2ND floor 24 creechurch lane london EC3R 5EH (1 page)
19 July 2002Registered office changed on 19/07/02 from: 2ND floor 24 creechurch lane london EC3R 5EH (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (2 pages)
14 July 2002Director's particulars changed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
7 December 2001Full accounts made up to 30 September 2000 (19 pages)
7 December 2001Full accounts made up to 30 September 2000 (19 pages)
8 November 2001Return made up to 31/10/01; full list of members (10 pages)
8 November 2001Return made up to 31/10/01; full list of members (10 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
28 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
28 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
11 December 2000Return made up to 31/10/00; full list of members (11 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Return made up to 31/10/00; full list of members (11 pages)
11 December 2000Director's particulars changed (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
1 June 2000Full accounts made up to 30 September 1999 (18 pages)
1 June 2000Full accounts made up to 30 September 1999 (18 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
5 December 1999Return made up to 31/10/99; full list of members (17 pages)
5 December 1999Return made up to 31/10/99; full list of members (17 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
24 September 1999Company name changed howden spear gulland LIMITED\certificate issued on 24/09/99 (2 pages)
24 September 1999Company name changed howden spear gulland LIMITED\certificate issued on 24/09/99 (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director's particulars changed (1 page)
10 April 1999Full accounts made up to 30 September 1998 (15 pages)
10 April 1999Full accounts made up to 30 September 1998 (15 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 March 1999Ad 23/02/99--------- £ si 55565@1=55565 £ ic 535085/590650 (2 pages)
3 March 1999Ad 23/02/99--------- £ si 55565@1=55565 £ ic 535085/590650 (2 pages)
28 January 1999Particulars of contract relating to shares (4 pages)
28 January 1999Ad 08/12/98--------- £ si 456685@1=456685 £ ic 78400/535085 (2 pages)
28 January 1999Particulars of contract relating to shares (4 pages)
28 January 1999Ad 08/12/98--------- £ si 456685@1=456685 £ ic 78400/535085 (2 pages)
14 January 1999Nc inc already adjusted 16/01/98 (1 page)
14 January 1999Nc inc already adjusted 16/01/98 (1 page)
8 January 1999Ad 23/01/98--------- £ si 28400@1 (2 pages)
8 January 1999Statement of affairs (9 pages)
8 January 1999Statement of affairs (9 pages)
8 January 1999Ad 23/01/98--------- £ si 28400@1 (2 pages)
25 November 1998Return made up to 31/10/98; full list of members (16 pages)
25 November 1998Return made up to 31/10/98; full list of members (16 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
13 February 1998Ad 23/01/98--------- £ si 28400@1=28400 £ ic 50000/78400 (2 pages)
13 February 1998Ad 23/01/98--------- £ si 28400@1=28400 £ ic 50000/78400 (2 pages)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
26 January 1998Return made up to 31/10/97; full list of members (8 pages)
26 January 1998Return made up to 31/10/97; full list of members (8 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
8 October 1997Company name changed spear,gulland & company LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Auditor's resignation (1 page)
8 October 1997Auditor's resignation (1 page)
8 October 1997Company name changed spear,gulland & company LIMITED\certificate issued on 09/10/97 (2 pages)
7 October 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 82 fenchurch street london EC3M 4BY (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: 82 fenchurch street london EC3M 4BY (1 page)
7 October 1997Director resigned (1 page)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 December 1996Return made up to 31/10/96; full list of members (8 pages)
3 December 1996Return made up to 31/10/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
17 October 1995Return made up to 31/10/95; full list of members (20 pages)
17 October 1995Return made up to 31/10/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 April 1928Company name changed\certificate issued on 17/04/28 (3 pages)
17 April 1928Company name changed\certificate issued on 17/04/28 (3 pages)
10 December 1925Company name changed\certificate issued on 10/12/25 (5 pages)
10 December 1925Company name changed\certificate issued on 10/12/25 (5 pages)
31 January 1925Incorporation (23 pages)
31 January 1925Incorporation (23 pages)