Company NameAdditional Securities Limited
Company StatusActive
Company Number00325101
CategoryPrivate Limited Company
Incorporation Date8 March 1937(87 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Stephen Gurney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(80 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleHead, International Regulatory Affairs
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Director NameMr Jonathan Grant May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleInternational Chief Finance Officer
Country of ResidenceBelgium
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Director NameMs Alex Cliff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(86 years, 2 months after company formation)
Appointment Duration1 year
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Secretary NameLloyds Nominees Secretary Limited (Corporation)
StatusCurrent
Appointed08 April 2004(67 years, 1 month after company formation)
Appointment Duration20 years
Correspondence AddressCouncil Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameRobin Michael Heming Gilkes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Lodge
Thurgarton
Norwich
Norfolk
NR11 7PG
Director NameDavid John Poll
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1994)
RoleUnderwriter
Correspondence AddressGreytops 54 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameMr Gordon David Gilchrist
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressMilestone
65 High Road
Chigwell Village
Essex
IG7 6DL
Director NameMr Anthony John Avery
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleLloyds Underwriter
Correspondence AddressArlington Claytons Lane
Ashurst
Tunbridge Wells
Kent
TN3 9TD
Director NamePeter Thomas Daniels
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWoodleys
The Common
Southwold
Suffolk
IP18 6HR
Director NameAnthony Richard Hugh Darcy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 1997)
RoleFinance Director
Correspondence Address2 Lickfolds Road
Rowledge
Farnham
Surrey
GU10 4AF
Director NameJohn Harold Francis Gaynor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressThornthrift Clay Lane
South Nutfield
Redhill
Surrey
RH1 4EG
Secretary NamePeter Mark Camp
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address22 Hilden Avenue
Hildenborough
Tonbridge
Kent
TN11 9BY
Secretary NameMrs Alison Rosemary Mings
NationalityBritish
StatusResigned
Appointed22 August 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 1995)
RoleCompany Director
Correspondence Address224 Brompton Farm Road
Strood
Rochester
Kent
ME2 3NP
Director NameChristopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(56 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 February 2001)
RoleManaging Director
Correspondence AddressAran
15a Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameMichael Lawrence
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(56 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1995)
RoleInvestment Manager
Correspondence Address15 Oak Bank
Haywards Heath
West Sussex
RH16 1RR
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(56 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NameRobin Anthony Charles Hewes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(57 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address38 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PS
Secretary NamePaul Edward Murphy
NationalityBritish
StatusResigned
Appointed28 September 1995(58 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address152 Broomwood Road
Clapham
London
SW11 6JY
Secretary NameRichard George Fricker
NationalityBritish
StatusResigned
Appointed27 November 1996(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressDormer Cottage Hardwick Close
Oxshott
Leatherhead
Surrey
KT22 0HZ
Secretary NameBarry Gethin
NationalityBritish
StatusResigned
Appointed01 September 1998(61 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address2 Hayfield
Leybourne
West Malling
Kent
ME19 5PX
Director NameAndrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(63 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2004)
RoleDirector Finance And Operation
Correspondence AddressStorrers Oast
Lymden Lane
Stonegate
East Sussex
TN5 7EF
Director NameAndrew Charles Hodson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(64 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2005)
RoleHead-Lloyds Treasury Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Portsmouth Road
Guildford
Surrey
GU2 4EB
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(64 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2007)
RoleWorldwide Markets Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bristol Gardens
London
W9 2JQ
Secretary NameJyoti Govind Jiwani
NationalityBritish
StatusResigned
Appointed02 November 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address89 Shrewsbury Avenue
Harrow
Middlesex
HA3 9NA
Director NameMr Philip Arthur Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(65 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Brook Road South
Brentford
Middlesex
TW8 0NN
Secretary NameJohn Matthew Waldie
NationalityBritish
StatusResigned
Appointed26 February 2003(66 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2004)
RoleCompany Director
Correspondence Address133 Highfields Road
Witham
Essex
CM8 2HQ
Director NameDavid Hilary Clissitt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(68 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2007)
RoleManager
Correspondence Address52 Farnham Road
Guildford
Surrey
GU2 4PE
Director NameMs Rosemary Frances Beaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(69 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2017)
RoleHead Intnl Mkt Access
Country of ResidenceEngland
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameMr John David Parry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(69 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Nimrod Close
St Albans
Hertfordshire
AL4 9XY
Director NameJose Ribeiro
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed02 June 2008(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2012)
RoleCompany Director
Correspondence Address265 Sheen Lane
East Sheen
London
SW14 8RN
Director NameMr Jonathan May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(71 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMr Jamshaid Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(80 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2019)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Director NameMr Burkhard Rudolf Keese
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2019(82 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Director NameMr Steve Andre Anthony Jules
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(82 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
Director NameMs Caroline Angela Dunn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(84 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2021)
RoleHead Of Market Development
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Secretariat
One Lime Street London
EC3M 7HA

Contact

Telephone020 73271000
Telephone regionLondon

Location

Registered AddressCouncil Secretariat
One Lime Street London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500k at £1Corp. Of Lloyds
100.00%
Ordinary

Financials

Year2014
Turnover£6,742,000
Gross Profit£663,000
Net Worth£5,217,000
Cash£185,000
Current Liabilities£473,119,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

1 September 2010Delivered on: 10 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re additional securities limited us dollar currency account account number 75432811.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re additional securities limited. Hong kong dollar account. Account number 77977988.
Outstanding
10 June 2003Delivered on: 12 June 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re additional securities limited hong kong dollar account no. 77977988. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 March 2003Delivered on: 31 March 2003
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of each account opened with the bank in the company's name and designated as a reinsurance deposit account, any account opened by the bank. See the mortgage charge document for full details.
Outstanding
11 June 1998Delivered on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the ministry of economy and trade guaranteeing organisations affairs department for lebanese pounds 250,000,000.
Particulars: The sum of £116,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08499314 and earmarked or designated by reference to the company.
Outstanding
20 February 1996Delivered on: 22 February 1996
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with the share sale agreement dated 18TH december 1995 (as defined).
Particulars: All sums from time to time standing to the credit of the escrow account (as defined) and all interest thereon; the letter agreement (as defined).......................... See the mortgage charge document for full details.
Outstanding
22 December 1995Delivered on: 3 January 1996
Persons entitled: Lloyd's

Classification: Assignment agreement
Secured details: All and any amounts now or in the future due and payable by the company to lloyd's (the society) under or in connection with the share sale agreement dated 18TH december 1995 between the company and the society pursuant to which the society sold to the company all of the issued shares in the capital of lloyd's of london press limited (the "shares") (the "secured amounts").
Particulars: All the company's right title benefit and interest present and futute in (I) all sums from time to time credited or standing to the credit of the escrow account (as defined on the form 395) and any interest or profit generated thereon; and (ii) the letter agreement (as defined on the form 395) including without limitation any monies, rights or securities to which the company may become entitled under the terms thereof. See the mortgage charge document for full details.
Outstanding
7 May 2020Delivered on: 13 May 2020
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 19 May 2016
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 28 January 2015
Persons entitled: Bank of China Limited

Classification: A registered charge
Outstanding
4 November 1999Delivered on: 8 November 1999
Satisfied on: 9 August 2000
Persons entitled: Citibank,N.A.

Classification: Amending agreement amending a security agreement dated 28 april 1995 (the "security agreement")
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements (as defined).
Particulars: All right,title and interest in all securities which are held by the bank and by any clearance system on behalf of,for the account the bank and all other rights/benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
28 April 1995Delivered on: 17 May 1995
Satisfied on: 9 August 2000
Persons entitled: Citibank, N.A.

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements.
Particulars: All the chargor's right title and interest in and to; (I) all securities which are held by, to the order, for the account or under the control or direction of, the bank and recorded in the bank's books in one or more accounts in the name of the chargor and designated "lloyds australian deed of covenant";. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 December 2022 (23 pages)
29 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Steve Andre Anthony Jules as a director on 18 April 2023 (1 page)
27 April 2023Appointment of Ms Alex Cliff as a director on 18 April 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (24 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
15 October 2021Termination of appointment of Caroline Angela Dunn as a director on 15 October 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
23 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 May 2021Appointment of Ms Caroline Angela Dunn as a director on 6 May 2021 (2 pages)
19 May 2021Termination of appointment of Hayley Dana Spink as a director on 6 May 2021 (1 page)
11 December 2020Full accounts made up to 31 December 2019 (21 pages)
14 September 2020Appointment of Mr Jonathan May as a director on 8 September 2020 (2 pages)
14 September 2020Termination of appointment of Burkhard Rudolf Keese as a director on 8 September 2020 (1 page)
11 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 May 2020Satisfaction of charge 003251010011 in full (1 page)
13 May 2020Registration of charge 003251010012, created on 7 May 2020 (66 pages)
8 October 2019Appointment of Mr Steve Andre Anthony Jules as a director on 27 September 2019 (2 pages)
8 October 2019Termination of appointment of Jamshaid Islam as a director on 27 September 2019 (1 page)
24 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (23 pages)
12 April 2019Termination of appointment of John David Parry as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Mr Burkhard Rudolf Keese as a director on 1 April 2019 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 31 December 2017 (26 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Andrew Stephen Gurney as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Mr Andrew Stephen Gurney as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Jamshaid Islam as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Rosemary Frances Beaver as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Jamshaid Islam as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Rosemary Frances Beaver as a director on 30 June 2017 (1 page)
27 April 2017Full accounts made up to 31 December 2016 (21 pages)
27 April 2017Full accounts made up to 31 December 2016 (21 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
13 July 2016Appointment of Miss Hayley Dana Spink as a director on 29 June 2016 (2 pages)
13 July 2016Appointment of Miss Hayley Dana Spink as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Jonathan May as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of Jonathan May as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 29 June 2016 (1 page)
19 May 2016Registration of charge 003251010011, created on 16 May 2016 (24 pages)
19 May 2016Registration of charge 003251010011, created on 16 May 2016 (24 pages)
4 April 2016Full accounts made up to 31 December 2015 (23 pages)
4 April 2016Full accounts made up to 31 December 2015 (23 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500,000
(7 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500,000
(7 pages)
10 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 January 2015Registration of charge 003251010010, created on 27 January 2015 (14 pages)
28 January 2015Registration of charge 003251010010, created on 27 January 2015 (14 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500,000
(7 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500,000
(7 pages)
4 September 2014Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page)
4 September 2014Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page)
4 September 2014Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page)
4 September 2014Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Termination of appointment of Luke Savage as a director (1 page)
4 July 2014Termination of appointment of Luke Savage as a director (1 page)
20 September 2013Director's details changed for John David Parry on 22 August 2013 (2 pages)
20 September 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 22 August 2013 (1 page)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 500,000
(9 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 500,000
(9 pages)
20 September 2013Director's details changed for Rosemary Frances Beaver on 22 August 2013 (2 pages)
20 September 2013Director's details changed for Rosemary Frances Beaver on 22 August 2013 (2 pages)
20 September 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 22 August 2013 (1 page)
20 September 2013Director's details changed for John David Parry on 22 August 2013 (2 pages)
23 August 2013Auditor's resignation (1 page)
23 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Appointment of Mr Vincent Raymond Hughes Vandendael as a director (2 pages)
22 April 2013Appointment of Mr Vincent Raymond Hughes Vandendael as a director (2 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (17 pages)
12 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (17 pages)
12 September 2012Appointment of Mr Stuart John Simpson as a director (3 pages)
12 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
12 September 2012Termination of appointment of Jose Ribeiro as a director (2 pages)
12 September 2012Director's details changed for Jonathan May on 1 July 2012 (3 pages)
12 September 2012Termination of appointment of Jose Ribeiro as a director (2 pages)
12 September 2012Appointment of Mr Stuart John Simpson as a director (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (17 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (17 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (17 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (17 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (8 pages)
2 June 2009Full accounts made up to 31 December 2008 (15 pages)
2 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2008Return made up to 22/08/08; full list of members (8 pages)
5 November 2008Return made up to 22/08/08; full list of members (8 pages)
29 July 2008Appointment terminated director philip jones (1 page)
29 July 2008Director appointed jose ribeiro (2 pages)
29 July 2008Director appointed jonathan may (2 pages)
29 July 2008Director appointed jose ribeiro (2 pages)
29 July 2008Appointment terminated director philip jones (1 page)
29 July 2008Director appointed jonathan may (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (15 pages)
13 May 2008Full accounts made up to 31 December 2007 (15 pages)
12 September 2007Return made up to 22/08/07; full list of members (8 pages)
12 September 2007Return made up to 22/08/07; full list of members (8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (15 pages)
9 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(8 pages)
29 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(8 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
1 September 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(8 pages)
1 September 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(8 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
14 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
14 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
18 September 2003Return made up to 22/08/03; full list of members (8 pages)
18 September 2003Return made up to 22/08/03; full list of members (8 pages)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (1 page)
12 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
13 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
6 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 November 1999Particulars of mortgage/charge (7 pages)
8 November 1999Particulars of mortgage/charge (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
17 September 1998Return made up to 22/08/98; full list of members (10 pages)
17 September 1998Return made up to 22/08/98; full list of members (10 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
17 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 1997Full accounts made up to 31 December 1996 (20 pages)
22 July 1997Full accounts made up to 31 December 1996 (20 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
17 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
22 May 1996Full accounts made up to 31 December 1995 (19 pages)
22 May 1996Full accounts made up to 31 December 1995 (19 pages)
2 April 1996Declaration of mortgage charge released/ceased (3 pages)
2 April 1996Declaration of mortgage charge released/ceased (3 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
19 September 1995Return made up to 22/08/95; no change of members (10 pages)
19 September 1995Return made up to 22/08/95; no change of members (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
30 April 1995Director resigned;new director appointed (4 pages)
30 April 1995Director resigned;new director appointed (4 pages)
2 June 1987Return made up to 29/04/87; no change of members (7 pages)
2 June 1987Return made up to 29/04/87; no change of members (7 pages)
11 March 1975Articles of association (26 pages)
11 March 1975Articles of association (26 pages)
9 March 1937Certificate of incorporation (1 page)
9 March 1937Certificate of incorporation (1 page)
8 March 1937Incorporation (50 pages)
8 March 1937Incorporation (50 pages)