Company NameBritish Reserve Insurance Company Limited
Company StatusActive
Company Number00307622
CategoryPrivate Limited Company
Incorporation Date29 November 1935(88 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Dieter Franz-Josef Wemmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIndependent Non-Executive Director
Country of ResidenceSwitzerland
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Director NameMr Rolf Tolle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Director NameDr Monika Sebold-Bender
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIndependent Non-Executive Director
Country of ResidenceGermany
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Philip Anthony Rooke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Director NameMr Simon Minshall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameRobert Roderick Gregg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(88 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Secretary NamePolo Commercial Insurance Services Ltd (Corporation)
StatusCurrent
Appointed01 July 2023(87 years, 7 months after company formation)
Appointment Duration10 months
Correspondence Address'The Grange' Bishops Cleeve
Cheltenham
GL52 8YQ
Wales
Director NameDenis Crofton Loretto
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleGeneral Manager (Home Div)
Correspondence Address107 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NQ
Director NameMr Thomas Reineke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleAgm (Finance)
Correspondence Address7 The Green
Richmond
Surrey
TW9 1PL
Director NameMr William Raymond Treen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed21 May 1992(56 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Sheldon Avenue
Highgate
London
N6 4JR
Secretary NameMr John Darby
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressWarrenfields Warren Road
Guildford
Surrey
GU1 2HQ
Director NameDr Karl Hermann Lowe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 September 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1996)
RoleInsurance Official
Correspondence Address7 The Orangery
Ham
Richmond
Surrey
TW10 7HJ
Director NameMr George Richard Stratford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(60 years, 9 months after company formation)
Appointment Duration14 years (resigned 29 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ladymead
Guilford
Surrey
GU1 1DB
Secretary NameChristopher John Kiddle Morris
NationalityBritish
StatusResigned
Appointed30 January 1997(61 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address207 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameWerner Eduard Zedelius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1999(63 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1999)
RoleGeneral Manager
Correspondence AddressFlat 839 Nell Gwynn House
Sloane Avenue
London
SW3 3AX
Director NameMr Ian William Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(64 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2003)
RoleGeneral Manager
Correspondence Address6 Stonedene Close
Headley
Bordon
Hampshire
GU35 8HW
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Ladymead
Guilford
Surrey
GU1 1DB
Director NameGareth Austin Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2007)
RoleMarketing & Development
Correspondence Address10 Clandon Road
Guildford
Surrey
GU1 1DB
Director NameMr Jonathan Mark Dye
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(72 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited 1 Silk Street
London
EC2Y 8HQ
Director NameSimon John Brimicombe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(72 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2017)
RoleDirector Schemes
Country of ResidenceEngland
Correspondence Address57 Ladymead
Guilford
Surrey
GU1 1DB
Secretary NameMr Robin Christian Jack-Kee
NationalityBritish
StatusResigned
Appointed24 September 2009(73 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2020)
RoleChartered Secretary
Correspondence AddressC/O Hackwood Secretaries Limited 1 Silk Street
London
EC2Y 8HQ
Director NameMr Mark John Churchlow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(75 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2018)
RoleGroup Actuary
Country of ResidenceUnited Kingdom
Correspondence Address57 Ladymead
Guildford
Surrey
GU1 1DB
Director NameMr Neil David Brettell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(78 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleGeneral Manager, Retail
Country of ResidenceEngland
Correspondence Address57 Ladymead
Guilford
Surrey
GU1 1DB
Director NameMr Simon Cavendish McGinn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(80 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleGeneral Manager Commercial & Personal
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries Limited 1 Silk Street
London
EC2Y 8HQ
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(83 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries Limited 1 Silk Street
London
EC2Y 8HQ
Director NameMr Alan Barlow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2023)
RoleChief Claims Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2020(85 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2023)
Correspondence Address1 Silk Street
London
EC2Y 8HQ

Contact

Websiteallianzmusicalinsurance.co.uk
Telephone020 86072127
Telephone regionLondon

Location

Registered Address24 Monument Street
4th Floor
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Allianz Insurance PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,016,000
Net Worth£37,754,000
Cash£748,000
Current Liabilities£8,142,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

8 December 1993Delivered on: 15 December 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under th e terms of the supplemental deed of even date.
Particulars: Any cash standing to the credit from time to time of an account with the escrow agent. See the mortgage charge document for full details.
Outstanding
21 July 1987Delivered on: 21 July 1987
Persons entitled: Citibank N.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) and all entitlements & other rights & benefits arising in connection with such monies.
Outstanding

Filing History

9 January 2024Registered office address changed from 10 Lloyd's Avenue (7th Floor) London EC3N 3AJ United Kingdom to 24 Monument Street 4th Floor London EC3R 8AJ on 9 January 2024 (1 page)
4 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
1 November 2023Termination of appointment of Alan Barlow as a director on 1 November 2023 (1 page)
20 September 2023Full accounts made up to 31 December 2022 (43 pages)
6 July 2023Registered office address changed from C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ England to 10 Lloyd's Avenue (7th Floor) London EC3N 3AJ on 6 July 2023 (1 page)
6 July 2023Appointment of Polo Commercial Insurance Services Ltd as a secretary on 1 July 2023 (2 pages)
30 June 2023Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 June 2023 (1 page)
14 November 2022Director's details changed for Mr Simon Minshall on 2 August 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
2 August 2022Director's details changed for Dr Monika Sebold-Bender on 28 July 2022 (2 pages)
25 April 2022Full accounts made up to 31 December 2021 (38 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
26 April 2021Full accounts made up to 31 December 2020 (41 pages)
18 February 2021Director's details changed for Mr Tolle Rolf on 31 December 2020 (2 pages)
10 February 2021Auditor's resignation (2 pages)
9 February 2021Cessation of Allianz Insurance Plc as a person with significant control on 31 December 2020 (1 page)
9 February 2021Notification of Oaktree Capital Group, Llc as a person with significant control on 31 December 2020 (2 pages)
12 January 2021Director's details changed for Mr Dieter Franz-Josef Wemmer on 31 December 2020 (2 pages)
11 January 2021Director's details changed for Mr Alan Barlow on 31 December 2020 (2 pages)
11 January 2021Director's details changed for Dr Monika Sebold-Bender on 31 December 2020 (2 pages)
11 January 2021Director's details changed for Mr Simon Minshall on 31 December 2020 (2 pages)
11 January 2021Director's details changed for Mr Tolle Rolf on 31 December 2020 (2 pages)
11 January 2021Director's details changed for Mr Philip Anthony Rooke on 31 December 2020 (2 pages)
5 January 2021Appointment of Mr Dieter Franz-Josef Wemmer as a director on 31 December 2020 (2 pages)
4 January 2021Registered office address changed from 57 Ladymead Guilford Surrey GU1 1DB to C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Jonathan Mark Dye as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Robin Christian Jack-Kee as a secretary on 31 December 2020 (1 page)
4 January 2021Appointment of Mr Philip Anthony Rooke as a director on 31 December 2020 (2 pages)
4 January 2021Appointment of Hackwood Secretaries Limited as a secretary on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Simon Cavendish Mcginn as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Dr Monika Sebold-Bender as a director on 31 December 2020 (2 pages)
4 January 2021Appointment of Mr Simon Minshall as a director on 31 December 2020 (2 pages)
4 January 2021Appointment of Mr Tolle Rolf as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Fernley Keith Dyson as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Mr Alan Barlow as a director on 31 December 2020 (2 pages)
21 October 2020Director's details changed for Mr Fernley Keith Dyson on 20 October 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (34 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 May 2019Appointment of Mr Fernley Keith Dyson as a director on 14 May 2019 (2 pages)
14 May 2019Full accounts made up to 31 December 2018 (32 pages)
2 January 2019Termination of appointment of Mark John Churchlow as a director on 31 December 2018 (1 page)
7 June 2018Auditor's resignation (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (34 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
11 April 2017Full accounts made up to 31 December 2016 (32 pages)
11 April 2017Full accounts made up to 31 December 2016 (32 pages)
6 April 2017Termination of appointment of Simon John Brimicombe as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Simon John Brimicombe as a director on 3 April 2017 (1 page)
12 October 2016Appointment of Mr Simon Cavendish Mcginn as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr Simon Cavendish Mcginn as a director on 7 October 2016 (2 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
(4 pages)
3 May 2016Termination of appointment of Neil David Brettell as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Neil David Brettell as a director on 30 April 2016 (1 page)
22 April 2016Full accounts made up to 31 December 2015 (34 pages)
22 April 2016Full accounts made up to 31 December 2015 (34 pages)
3 December 2015Memorandum and Articles of Association (13 pages)
3 December 2015Memorandum and Articles of Association (13 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Director's details changed for Simon John Brimicombe on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Simon John Brimicombe on 14 October 2015 (2 pages)
28 September 2015Director's details changed for Mr Neil David Brettell on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Neil David Brettell on 28 September 2015 (2 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000,000
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000,000
(5 pages)
24 April 2015Full accounts made up to 31 December 2014 (35 pages)
24 April 2015Full accounts made up to 31 December 2014 (35 pages)
16 October 2014Auditor's resignation (4 pages)
16 October 2014Auditor's resignation (4 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000,000
(5 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000,000
(5 pages)
17 April 2014Full accounts made up to 31 December 2013 (34 pages)
17 April 2014Full accounts made up to 31 December 2013 (34 pages)
1 April 2014Appointment of Mr Neil David Brettell as a director (2 pages)
1 April 2014Appointment of Mr Neil David Brettell as a director (2 pages)
7 October 2013Director's details changed for Mr Jonathan Mark Dye on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Jonathan Mark Dye on 7 October 2013 (2 pages)
1 July 2013Termination of appointment of David Torrance as a director (1 page)
1 July 2013Termination of appointment of David Torrance as a director (1 page)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
15 April 2013Full accounts made up to 31 December 2012 (30 pages)
15 April 2013Full accounts made up to 31 December 2012 (30 pages)
8 November 2012Director's details changed for Mr Jonathan Mark Dye on 6 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Jonathan Mark Dye on 6 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Jonathan Mark Dye on 6 November 2012 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (35 pages)
29 March 2012Full accounts made up to 31 December 2011 (35 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 31 December 2010 (35 pages)
4 April 2011Full accounts made up to 31 December 2010 (35 pages)
17 March 2011Director's details changed for Mr David Andrew Torrance on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr David Andrew Torrance on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr David Andrew Torrance on 1 October 2009 (2 pages)
31 January 2011Appointment of Mr Mark John Churchlow as a director (2 pages)
31 January 2011Appointment of Mr Mark John Churchlow as a director (2 pages)
5 October 2010Termination of appointment of George Stratford as a director (1 page)
5 October 2010Termination of appointment of George Stratford as a director (1 page)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
29 April 2010Full accounts made up to 31 December 2009 (39 pages)
29 April 2010Full accounts made up to 31 December 2009 (39 pages)
13 October 2009Director's details changed for George Richard Stratford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Andrew Torrance on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Brimicombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Mark Dye on 1 October 2009 (2 pages)
13 October 2009Director's details changed for George Richard Stratford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for George Richard Stratford on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Robin Christian Jack-Kee on 1 October 2009 (1 page)
13 October 2009Director's details changed for Jonathan Mark Dye on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Brimicombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Simon John Brimicombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Mark Dye on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Andrew Torrance on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Robin Christian Jack-Kee on 1 October 2009 (1 page)
13 October 2009Director's details changed for David Andrew Torrance on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Robin Christian Jack-Kee on 1 October 2009 (1 page)
28 September 2009Director's change of particulars / simon brimicombe / 02/05/2008 (1 page)
28 September 2009Director's change of particulars / simon brimicombe / 02/05/2008 (1 page)
28 September 2009Director's change of particulars / simon brimicombe / 02/05/2008 (1 page)
28 September 2009Director's change of particulars / simon brimicombe / 02/05/2008 (1 page)
28 September 2009Secretary appointed mr robin christian jack-kee (1 page)
28 September 2009Appointment terminated secretary christopher kiddle morris (1 page)
28 September 2009Appointment terminated secretary christopher kiddle morris (1 page)
28 September 2009Secretary appointed mr robin christian jack-kee (1 page)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
27 April 2009Full accounts made up to 31 December 2008 (35 pages)
27 April 2009Full accounts made up to 31 December 2008 (35 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (35 pages)
8 April 2008Full accounts made up to 31 December 2007 (35 pages)
11 March 2008Director appointed simon john brimicombe (2 pages)
11 March 2008Director appointed simon john brimicombe (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (36 pages)
3 July 2007Full accounts made up to 31 December 2006 (36 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
10 July 2006Auditor's resignation (1 page)
10 July 2006Auditor's resignation (1 page)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
23 June 2005Full accounts made up to 31 December 2004 (24 pages)
23 June 2005Full accounts made up to 31 December 2004 (24 pages)
2 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
2 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (23 pages)
2 July 2004Full accounts made up to 31 December 2003 (23 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Return made up to 21/05/04; full list of members (6 pages)
10 June 2004Return made up to 21/05/04; full list of members (6 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
26 June 2003Full accounts made up to 31 December 2002 (25 pages)
26 June 2003Full accounts made up to 31 December 2002 (25 pages)
21 June 2003Return made up to 21/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2003Return made up to 21/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Registered office changed on 09/01/03 from: cornhill house 6 vale avenue tunbridge wells kent TN1 1EH (1 page)
9 January 2003Registered office changed on 09/01/03 from: cornhill house 6 vale avenue tunbridge wells kent TN1 1EH (1 page)
1 July 2002Return made up to 21/05/02; full list of members (6 pages)
1 July 2002Return made up to 21/05/02; full list of members (6 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (22 pages)
30 May 2001Full accounts made up to 31 December 2000 (22 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
2 June 2000Return made up to 21/05/00; full list of members (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
2 June 2000Return made up to 21/05/00; full list of members (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
10 June 1999Return made up to 21/05/99; full list of members (11 pages)
10 June 1999Return made up to 21/05/99; full list of members (11 pages)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (18 pages)
8 June 1998Full accounts made up to 31 December 1997 (18 pages)
6 June 1997Return made up to 21/05/97; full list of members (7 pages)
6 June 1997Full accounts made up to 31 December 1996 (18 pages)
6 June 1997Return made up to 21/05/97; full list of members (7 pages)
6 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 June 1996Return made up to 21/05/96; full list of members (11 pages)
10 June 1996Full accounts made up to 31 December 1995 (19 pages)
10 June 1996Full accounts made up to 31 December 1995 (19 pages)
10 June 1996Return made up to 21/05/96; full list of members (11 pages)
6 June 1995Return made up to 21/05/95; full list of members (14 pages)
6 June 1995Return made up to 21/05/95; full list of members (14 pages)
6 June 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
26 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1990Full accounts made up to 31 December 1989 (14 pages)
13 June 1990Full accounts made up to 31 December 1989 (14 pages)
19 February 1988Memorandum and Articles of Association (10 pages)
19 February 1988Memorandum and Articles of Association (10 pages)
21 July 1987Particulars of mortgage/charge (3 pages)
21 July 1987Particulars of mortgage/charge (3 pages)