Company NamePolicy Portfolio Limited
Company StatusActive
Company Number00449681
CategoryPrivate Limited Company
Incorporation Date17 February 1948(76 years, 1 month ago)
Previous NamesJewel Case & Pads Limited and Policy Portfolio Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCherie Lefever
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(55 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed06 October 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(70 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Palash Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(76 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Samuel Alexander Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address25 Green Walk
London
NW4 2AL
Director NameMr Isaac Rubin
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address25 Green Walk
London
NW4 2AL
Director NameMrs Fay Rubin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address25 Green Walk
London
NW4 2AL
Secretary NameMrs Fay Rubin
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address25 Green Walk
London
NW4 2AL
Secretary NameMr Paul Robert Smith
NationalityBritish
StatusResigned
Appointed09 February 1993(45 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Shefford Road
Meppershall
Shefford
Bedfordshire
SG17 5LJ
Director NameDavid Marriott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address21 Gloucester Gardens
London
NW11 9AB
Director NameSir Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(45 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMr Brian Malcolm Goldstein
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(47 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameIan Corrick Palmer Fraser
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address20 Third Avenue
Melxville
2092
Director NameArnold Ian Basserable
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1999)
RoleGroup Chief Executive
Correspondence Address29 4th Avenue Houghton
Johannesburg 2198 PO Box 666
Johannesburg
2000
Director NameNeil Desmond Whitfield
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 1999(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleExecutive Director
Correspondence AddressThe Owl House 27 Stoke Row Road
Peppard Common
Henley On Thames
Oxon
RG9 5EJ
Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(54 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2007)
RoleMd Accountant
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameGrant Davies Ratcliff
NationalityBritish
StatusResigned
Appointed01 February 2003(54 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(57 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressThe Gatehouse
8a Ridge Green Close
South Nutfield
Surrey
RH1 5RW
Secretary NameKathy Cong
NationalityBritish
StatusResigned
Appointed09 May 2007(59 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address12 Macarthur Terrace
Charlton Park Road
London
SE7 8HY
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(59 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Dominic Murray
StatusResigned
Appointed28 April 2009(61 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Shilla Pindoria
StatusResigned
Appointed19 January 2011(62 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(66 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(66 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websitepolicyportfolio.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8m at £0.05Fedsure International LTD
100.00%
Ordinary
1 at £0.05Beale Dobie & Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,417,966
Cash£4,113,944
Current Liabilities£25,228

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

20 May 1998Delivered on: 28 May 1998
Satisfied on: 13 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 1994Delivered on: 15 December 1994
Satisfied on: 11 June 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 May 1990Delivered on: 5 June 1990
Satisfied on: 10 February 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 March 2023 (19 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
30 November 2022Full accounts made up to 31 March 2022 (20 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 March 2021 (20 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 31 March 2020 (17 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
12 August 2019Full accounts made up to 31 March 2019 (17 pages)
13 December 2018Full accounts made up to 31 March 2018 (17 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
6 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
6 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Cherie Lefever on 23 May 2018 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 March 2017 (17 pages)
14 August 2017Full accounts made up to 31 March 2017 (17 pages)
15 October 2016Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages)
15 October 2016Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages)
14 October 2016Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page)
14 October 2016Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page)
8 October 2016Full accounts made up to 31 March 2016 (19 pages)
8 October 2016Full accounts made up to 31 March 2016 (19 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
13 September 2016Statement of company's objects (2 pages)
13 September 2016Statement of company's objects (2 pages)
5 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 September 2016Re-registration of Memorandum and Articles (25 pages)
5 September 2016Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
5 September 2016Re-registration from a public company to a private limited company (1 page)
5 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 400,000
(6 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 400,000
(6 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 400,000
(6 pages)
18 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
18 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 400,000
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 400,000
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 400,000
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (15 pages)
25 September 2014Full accounts made up to 31 March 2014 (15 pages)
27 September 2013Full accounts made up to 31 March 2013 (14 pages)
27 September 2013Full accounts made up to 31 March 2013 (14 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(4 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Cherie Lefever on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Cherie Lefever on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
29 April 2009Secretary appointed mr dominic murray (1 page)
29 April 2009Appointment terminated secretary kathy cong (1 page)
29 April 2009Appointment terminated secretary kathy cong (1 page)
29 April 2009Secretary appointed mr dominic murray (1 page)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (14 pages)
2 November 2007Full accounts made up to 31 March 2007 (14 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
14 June 2007New director appointed (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (4 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (15 pages)
9 January 2007Full accounts made up to 31 March 2006 (15 pages)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Return made up to 12/09/06; full list of members (2 pages)
16 November 2006Return made up to 12/09/06; full list of members (2 pages)
16 November 2006Secretary's particulars changed (1 page)
28 September 2005Return made up to 12/09/05; full list of members (3 pages)
28 September 2005Return made up to 12/09/05; full list of members (3 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
6 October 2003Return made up to 12/09/03; full list of members (8 pages)
6 October 2003Return made up to 12/09/03; full list of members (8 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: gadd house arcadia avenue london N3 2JU (1 page)
24 February 2003Registered office changed on 24/02/03 from: gadd house arcadia avenue london N3 2JU (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
22 January 2003Return made up to 12/09/02; full list of members (7 pages)
22 January 2003Return made up to 12/09/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
18 June 2002Return made up to 12/09/01; full list of members (7 pages)
18 June 2002Return made up to 12/09/01; full list of members (7 pages)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 November 2000Return made up to 12/09/00; full list of members (7 pages)
10 November 2000Return made up to 12/09/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
11 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Return made up to 12/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 12/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Director resigned (2 pages)
10 February 1998Director resigned (2 pages)
19 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 October 1997Full group accounts made up to 31 March 1997 (24 pages)
8 October 1997Full group accounts made up to 31 March 1997 (24 pages)
30 September 1997Return made up to 12/09/97; bulk list available separately (7 pages)
30 September 1997Return made up to 12/09/97; bulk list available separately (7 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 March 1997Auditor's resignation (1 page)
6 March 1997Auditor's resignation (1 page)
25 September 1996Return made up to 12/09/96; bulk list available separately (7 pages)
25 September 1996Return made up to 12/09/96; bulk list available separately (7 pages)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
28 September 1995Return made up to 13/09/95; bulk list available separately (8 pages)
28 September 1995Return made up to 13/09/95; bulk list available separately (8 pages)
31 July 1995Full accounts made up to 31 March 1995 (22 pages)
31 July 1995Full accounts made up to 31 March 1995 (22 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
17 August 1993Memorandum and Articles of Association (78 pages)
17 August 1993Memorandum and Articles of Association (78 pages)
7 March 1990Return made up to 16/11/89; full list of members (4 pages)
7 March 1990Return made up to 16/11/89; full list of members (4 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)