Company NameBear Insurance Brokers Ltd.
DirectorMaria Abramova
Company StatusActive
Company Number00270300
CategoryPrivate Limited Company
Incorporation Date17 November 1932(91 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Maria Abramova
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(80 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beech Street
London
EC2Y 8AD
Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameJohn Hales Tuff
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleInsurance Broker
Correspondence Address79 Tyrone Road
Southend On Sea
Essex
SS1 3HD
Director NameMr Graham Eric Sargeant
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1997)
RoleInsurance Broker
Correspondence Address75 Straight Road
Colchester
Essex
CO3 5BZ
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameMr Kevin Andrew Girling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1991)
RoleInsurance Broker
Correspondence Address16 Bells Lane
Glemsford
Sudbury
Suffolk
CO10 7QA
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameEdward Janes Betts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(62 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 September 1995)
RoleInsurance Broker
Correspondence Address67 Court Lane
Dulwich
London
SE21 7EF
Director NamePeter Alan Thrasher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(62 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2 Heath Lane
Leasingham
Sleaford
Lincolnshire
NG34 8JF
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(66 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Secretary NameJeremy James Robin Leggett
NationalityBritish
StatusResigned
Appointed30 June 1999(66 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameRobert James Gothan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(66 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleAccountant
Correspondence Address19 Drayton Road
London
N17 6HJ
Secretary NameRobert James Gothan
NationalityBritish
StatusResigned
Appointed31 January 2000(67 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address19 Drayton Road
London
N17 6HJ
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(67 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed30 June 2000(67 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Nicholas Charles Belcourt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(67 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOddynes
Hailsham Road
Heathfield
East Sussex
TN21 8AT
Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(67 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2002)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address9 Doves Yard
London
N1 0HQ
Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(69 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameMr Richard Christopher Allardyce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(70 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMichael Andrew Rendell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(70 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2004)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(71 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed31 July 2004(71 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Michael Bowmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(74 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, The Hophouse
Colchester Road, West Bergholt
Colchester
Essex
CO6 3NW
Director NameMr Justin Magnus Alexander Swan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(74 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address56c Riggindale Road
London
SW16 1QJ
Director NameMr David Sullivan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(75 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 July 2008)
RoleInsurance Broker
Correspondence Address8 Knollys Road
Pamber Heath
Tadley
Hampshire
RG26 3EW
Director NameRobert Greville Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(75 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTynewydd
3 Manor Chase
Undy
Gwent
NP26 3PA
Wales
Secretary NameMr Robert Charles Biles
NationalityBritish
StatusResigned
Appointed31 January 2008(75 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2011)
RoleSolicitor
Country of ResidenceWales
Correspondence Address37 Cefn Mably Park
Cardiff
CF3 6AA
Wales
Director NameMr Lewis Perrin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(76 years after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address60 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RS
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(76 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Capel Road
London
E7 0JS
Secretary NameMr Michael Bowmer
StatusResigned
Appointed19 April 2011(78 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2012)
RoleCompany Director
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr Darryl Thomas Riley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2011(79 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Bakers Mews
Lezayre Road
Orpington
Kent
BR6 6BP
Director NameLabarum Limited (Corporation)
StatusResigned
Appointed10 July 2013(80 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2015)
Correspondence AddressSuite 17 107
Cheapside
London
EC2V 6DN

Contact

Websitemax-ib.com
Telephone020 77968611
Telephone regionLondon

Location

Registered Address45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Labarum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,731,217
Cash£29,429
Current Liabilities£156,458

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

7 February 2008Delivered on: 16 February 2008
Satisfied on: 24 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a lph pitman limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1999Delivered on: 22 November 1999
Satisfied on: 5 January 2008
Persons entitled: Lloyd's (A Statutory Corporationas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 10TH july 1991 (the "principal deed") the deed being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary to t
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions.
Fully Satisfied
10 July 1991Delivered on: 17 July 1991
Satisfied on: 5 January 2008
Persons entitled: Lloyds as Trustee

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) (see form 395 for full details).
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Satisfied on: 5 January 2008
Persons entitled: The Corporation of Lloyd's

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account on the date of the deed (see doc M89 for further details).
Fully Satisfied

Filing History

17 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
26 April 2017Change of name with request to seek comments from relevant body (2 pages)
26 April 2017Change of name notice (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,308,786
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 4,308,786
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 750,000
(3 pages)
29 January 2015Statement of company's objects (2 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 January 2015Termination of appointment of Labarum Limited as a director on 14 January 2015 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 750,000
(3 pages)
4 March 2014Termination of appointment of Justin Swan as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
11 July 2013Appointment of Ms Maria Abramova as a director (2 pages)
11 July 2013Appointment of Labarum Limited as a director (2 pages)
4 March 2013Full accounts made up to 31 December 2011 (16 pages)
27 February 2013Auditor's resignation (1 page)
22 February 2013Auditor's resignation (1 page)
19 November 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 19 November 2012 (1 page)
17 August 2012Termination of appointment of Michael Bowmer as a secretary (1 page)
17 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Darryl Riley as a director (1 page)
20 April 2012Full accounts made up to 31 December 2010 (18 pages)
12 December 2011Appointment of Mr Darryl Thomas Riley as a director (2 pages)
28 June 2011Registered office address changed from 53 London Fruit Exchange, Brushfield Street London E1 6EU England on 28 June 2011 (1 page)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
26 May 2011Full accounts made up to 31 December 2009 (26 pages)
19 May 2011Company name changed culver london LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
(2 pages)
19 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
19 April 2011Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Robert Biles as a secretary (1 page)
19 April 2011Appointment of Mr Michael Bowmer as a secretary (1 page)
13 April 2011Termination of appointment of Michael Bowmer as a director (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Termination of appointment of Adrian Biles as a director (1 page)
24 May 2010Termination of appointment of Lewis Perrin as a director (1 page)
20 May 2010Full accounts made up to 31 January 2009 (27 pages)
3 February 2010Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
25 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
24 July 2009Full accounts made up to 31 January 2008 (15 pages)
26 January 2009Director appointed lewis perrin (1 page)
26 January 2009Director appointed adrian biles (2 pages)
12 November 2008Gbp nc 500000/750000\11/11/08 (2 pages)
12 November 2008Ad 11/11/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (1 page)
7 August 2008Return made up to 13/06/08; full list of members (4 pages)
5 August 2008Appointment terminated director david sullivan (1 page)
31 July 2008Appointment terminated director robert lewis (1 page)
17 May 2008Company name changed h pitman & co LIMITED\certificate issued on 19/05/08 (2 pages)
13 May 2008Secretary appointed robert biles (1 page)
14 March 2008Director appointed mr david sullivan (1 page)
12 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
25 February 2008Appointment terminated director jeremy leggett (1 page)
25 February 2008Appointment terminated secretary jonathan beauclair (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 78 pall mall, london (1 page)
25 February 2008Director appointed robert greville lewis (2 pages)
20 February 2008Declaration of assistance for shares acquisition (4 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2008Company name changed lph pitman LIMITED\certificate issued on 14/02/08 (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Auditor's resignation (1 page)
19 October 2007New director appointed (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
31 August 2007Registered office changed on 31/08/07 from: 17 tokenhouse yard, london, EC2R 7AT (1 page)
27 July 2007Return made up to 13/06/07; full list of members (2 pages)
26 July 2007New director appointed (1 page)
24 January 2007Full accounts made up to 31 December 2005 (16 pages)
29 August 2006Return made up to 13/06/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 January 2005Full accounts made up to 31 December 2003 (17 pages)
14 October 2004Return made up to 13/06/04; no change of members (7 pages)
5 October 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Director resigned (1 page)
7 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 July 2002Return made up to 30/05/02; full list of members (7 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Return made up to 13/06/00; full list of members (7 pages)
10 August 2000Declaration of mortgage charge released/ceased (2 pages)
27 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
14 January 2000Auditor's resignation (1 page)
3 December 1999New director appointed (2 pages)
22 November 1999Particulars of mortgage/charge (7 pages)
15 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
24 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998Director resigned (1 page)
28 July 1997Return made up to 13/06/97; no change of members (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1996Return made up to 13/06/96; full list of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
21 September 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995Registered office changed on 28/04/95 from: st. Michael's rectory,, st. Michael's alley,, off cornhill,, london. EC3V 9DS (1 page)
20 June 1994Return made up to 13/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1993Return made up to 13/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 1991Return made up to 27/05/91; no change of members (8 pages)
17 July 1991Particulars of mortgage/charge (4 pages)
1 August 1990Return made up to 13/06/90; full list of members (6 pages)
7 June 1989Return made up to 18/05/89; no change of members (7 pages)
17 March 1988Company name changed H. pitman & co. LIMITED\certificate issued on 18/03/88 (2 pages)
12 January 1988Return made up to 31/10/87; full list of members (4 pages)
29 August 1986Return made up to 31/07/86; full list of members (5 pages)
17 November 1932Certificate of incorporation (1 page)
17 November 1932Incorporation (22 pages)