London
EC2Y 8AD
Director Name | Mr David Alan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Bramerton Street London SW3 5JX |
Director Name | John Hales Tuff |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 1991) |
Role | Insurance Broker |
Correspondence Address | 79 Tyrone Road Southend On Sea Essex SS1 3HD |
Director Name | Mr Graham Eric Sargeant |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 1997) |
Role | Insurance Broker |
Correspondence Address | 75 Straight Road Colchester Essex CO3 5BZ |
Director Name | Mr David Edward Porter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2002) |
Role | Insurance Broker |
Correspondence Address | 9 Routh Road London SW18 3SW |
Director Name | Mr Jonathan Beauclair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 7 Yewens Chiddingfold Godalming Surrey GU8 4SD |
Director Name | Mr Kevin Andrew Girling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1991) |
Role | Insurance Broker |
Correspondence Address | 16 Bells Lane Glemsford Sudbury Suffolk CO10 7QA |
Secretary Name | Mr Jonathan Beauclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 7 Yewens Chiddingfold Godalming Surrey GU8 4SD |
Director Name | Edward Janes Betts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(62 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 September 1995) |
Role | Insurance Broker |
Correspondence Address | 67 Court Lane Dulwich London SE21 7EF |
Director Name | Peter Alan Thrasher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 2 Heath Lane Leasingham Sleaford Lincolnshire NG34 8JF |
Director Name | Jeremy James Robin Leggett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Melton Lodge Melton Woodbridge Suffolk IP12 1LU |
Secretary Name | Jeremy James Robin Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(66 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Melton Lodge Melton Woodbridge Suffolk IP12 1LU |
Director Name | Robert James Gothan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(66 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 19 Drayton Road London N17 6HJ |
Secretary Name | Robert James Gothan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(67 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 19 Drayton Road London N17 6HJ |
Director Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Mr Nicholas Charles Belcourt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oddynes Hailsham Road Heathfield East Sussex TN21 8AT |
Director Name | Mr Mark Alistair Birkett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2002) |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | 9 Doves Yard London N1 0HQ |
Director Name | Mr David Alan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Bramerton Street London SW3 5JX |
Director Name | Mr Richard Christopher Allardyce |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(70 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Hayes Way Beckenham Kent BR3 6RL |
Director Name | Michael Andrew Rendell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2004) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Camp Road Woldingham Surrey CR3 7LH |
Director Name | Jeremy James Robin Leggett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Melton Lodge Melton Woodbridge Suffolk IP12 1LU |
Secretary Name | Mr Jonathan Beauclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stoatley Rise Haslemere Surrey GU27 1AG |
Director Name | Mr Michael Bowmer |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6, The Hophouse Colchester Road, West Bergholt Colchester Essex CO6 3NW |
Director Name | Mr Justin Magnus Alexander Swan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 56c Riggindale Road London SW16 1QJ |
Director Name | Mr David Sullivan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(75 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 July 2008) |
Role | Insurance Broker |
Correspondence Address | 8 Knollys Road Pamber Heath Tadley Hampshire RG26 3EW |
Director Name | Robert Greville Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(75 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tynewydd 3 Manor Chase Undy Gwent NP26 3PA Wales |
Secretary Name | Mr Robert Charles Biles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2011) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 37 Cefn Mably Park Cardiff CF3 6AA Wales |
Director Name | Mr Lewis Perrin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(76 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 60 Oakleigh Park Drive Leigh On Sea Essex SS9 1RS |
Director Name | Mr Adrian John Biles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(76 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 Capel Road London E7 0JS |
Secretary Name | Mr Michael Bowmer |
---|---|
Status | Resigned |
Appointed | 19 April 2011(78 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mr Darryl Thomas Riley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2011(79 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Bakers Mews Lezayre Road Orpington Kent BR6 6BP |
Director Name | Labarum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2015) |
Correspondence Address | Suite 17 107 Cheapside London EC2V 6DN |
Website | max-ib.com |
---|---|
Telephone | 020 77968611 |
Telephone region | London |
Registered Address | 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Labarum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,731,217 |
Cash | £29,429 |
Current Liabilities | £156,458 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
7 February 2008 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Change of name with request to seek comments from relevant body (2 pages) |
26 April 2017 | Change of name notice (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 January 2015 | Statement of company's objects (2 pages) |
29 January 2015 | Resolutions
|
14 January 2015 | Termination of appointment of Labarum Limited as a director on 14 January 2015 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Termination of appointment of Justin Swan as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Appointment of Ms Maria Abramova as a director (2 pages) |
11 July 2013 | Appointment of Labarum Limited as a director (2 pages) |
4 March 2013 | Full accounts made up to 31 December 2011 (16 pages) |
27 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
19 November 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 19 November 2012 (1 page) |
17 August 2012 | Termination of appointment of Michael Bowmer as a secretary (1 page) |
17 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Darryl Riley as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2010 (18 pages) |
12 December 2011 | Appointment of Mr Darryl Thomas Riley as a director (2 pages) |
28 June 2011 | Registered office address changed from 53 London Fruit Exchange, Brushfield Street London E1 6EU England on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Full accounts made up to 31 December 2009 (26 pages) |
19 May 2011 | Company name changed culver london LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
19 April 2011 | Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Robert Biles as a secretary (1 page) |
19 April 2011 | Appointment of Mr Michael Bowmer as a secretary (1 page) |
13 April 2011 | Termination of appointment of Michael Bowmer as a director (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2010 | Termination of appointment of Adrian Biles as a director (1 page) |
24 May 2010 | Termination of appointment of Lewis Perrin as a director (1 page) |
20 May 2010 | Full accounts made up to 31 January 2009 (27 pages) |
3 February 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
24 July 2009 | Full accounts made up to 31 January 2008 (15 pages) |
26 January 2009 | Director appointed lewis perrin (1 page) |
26 January 2009 | Director appointed adrian biles (2 pages) |
12 November 2008 | Gbp nc 500000/750000\11/11/08 (2 pages) |
12 November 2008 | Ad 11/11/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (1 page) |
7 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated director david sullivan (1 page) |
31 July 2008 | Appointment terminated director robert lewis (1 page) |
17 May 2008 | Company name changed h pitman & co LIMITED\certificate issued on 19/05/08 (2 pages) |
13 May 2008 | Secretary appointed robert biles (1 page) |
14 March 2008 | Director appointed mr david sullivan (1 page) |
12 March 2008 | Prev ext from 31/12/2007 to 31/01/2008 (1 page) |
25 February 2008 | Appointment terminated director jeremy leggett (1 page) |
25 February 2008 | Appointment terminated secretary jonathan beauclair (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from, 78 pall mall, london (1 page) |
25 February 2008 | Director appointed robert greville lewis (2 pages) |
20 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Company name changed lph pitman LIMITED\certificate issued on 14/02/08 (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
19 October 2007 | New director appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 17 tokenhouse yard, london, EC2R 7AT (1 page) |
27 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 July 2007 | New director appointed (1 page) |
24 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
29 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Return made up to 13/06/05; full list of members
|
14 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
14 October 2004 | Return made up to 13/06/04; no change of members (7 pages) |
5 October 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 13/06/03; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
12 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 June 2001 | Return made up to 13/06/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 13/06/00; full list of members (7 pages) |
10 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
27 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
3 December 1999 | New director appointed (2 pages) |
22 November 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Return made up to 13/06/99; full list of members
|
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 July 1998 | Return made up to 13/06/98; no change of members
|
28 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 February 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 13/06/97; no change of members (6 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 September 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 13/06/95; no change of members
|
28 April 1995 | Registered office changed on 28/04/95 from: st. Michael's rectory,, st. Michael's alley,, off cornhill,, london. EC3V 9DS (1 page) |
20 June 1994 | Return made up to 13/06/94; no change of members
|
14 July 1993 | Return made up to 13/06/93; full list of members
|
16 August 1991 | Return made up to 27/05/91; no change of members (8 pages) |
17 July 1991 | Particulars of mortgage/charge (4 pages) |
1 August 1990 | Return made up to 13/06/90; full list of members (6 pages) |
7 June 1989 | Return made up to 18/05/89; no change of members (7 pages) |
17 March 1988 | Company name changed H. pitman & co. LIMITED\certificate issued on 18/03/88 (2 pages) |
12 January 1988 | Return made up to 31/10/87; full list of members (4 pages) |
29 August 1986 | Return made up to 31/07/86; full list of members (5 pages) |
17 November 1932 | Certificate of incorporation (1 page) |
17 November 1932 | Incorporation (22 pages) |