London
EC2V 7QP
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2014(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | Connie Mei Ling Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2016(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Catherine Elizabeth Dyson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Palash Ahmed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(76 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Samuel Alexander Rubin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 25 Green Walk London NW4 2AL |
Director Name | Mr Isaac Rubin |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 25 Green Walk London NW4 2AL |
Director Name | Mrs Fay Rubin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 25 Green Walk London NW4 2AL |
Secretary Name | Mrs Fay Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 25 Green Walk London NW4 2AL |
Secretary Name | Mr Paul Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(45 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Shefford Road Meppershall Shefford Bedfordshire SG17 5LJ |
Director Name | David Marriott |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 Gloucester Gardens London NW11 9AB |
Director Name | Sir Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Brian Malcolm Goldstein |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(47 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Ian Corrick Palmer Fraser |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 20 Third Avenue Melxville 2092 |
Director Name | Arnold Ian Basserable |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1999) |
Role | Group Chief Executive |
Correspondence Address | 29 4th Avenue Houghton Johannesburg 2198 PO Box 666 Johannesburg 2000 |
Director Name | Neil Desmond Whitfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 1999(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Executive Director |
Correspondence Address | The Owl House 27 Stoke Row Road Peppard Common Henley On Thames Oxon RG9 5EJ |
Director Name | Mr James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(54 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2007) |
Role | Md Accountant |
Country of Residence | England |
Correspondence Address | Flat 705 City View House 463 Bethnal Green Road London E2 9QY |
Secretary Name | Grant Davies Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | The Gatehouse 8a Ridge Green Close South Nutfield Surrey RH1 5RW |
Secretary Name | Kathy Cong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 12 Macarthur Terrace Charlton Park Road London SE7 8HY |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Dominic Murray |
---|---|
Status | Resigned |
Appointed | 28 April 2009(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Ms Shilla Pindoria |
---|---|
Status | Resigned |
Appointed | 19 January 2011(62 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Christopher Stephen Heyworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(66 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Website | policyportfolio.co.uk |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8m at £0.05 | Fedsure International LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Beale Dobie & Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,417,966 |
Cash | £4,113,944 |
Current Liabilities | £25,228 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
20 May 1998 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 March 2023 (19 pages) |
4 September 2023 | Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page) |
30 November 2022 | Full accounts made up to 31 March 2022 (20 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 March 2021 (20 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 March 2020 (17 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (17 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page) |
25 May 2018 | Registered 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 2018 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Cherie Lefever on 23 May 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 October 2016 | Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages) |
15 October 2016 | Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 September 2016 | Statement of company's objects (2 pages) |
13 September 2016 | Statement of company's objects (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Re-registration of Memorandum and Articles (25 pages) |
5 September 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2016 | Re-registration from a public company to a private limited company
|
5 September 2016 | Re-registration from a public company to a private limited company (1 page) |
5 September 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Cherie Lefever on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Cherie Lefever on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
29 April 2009 | Secretary appointed mr dominic murray (1 page) |
29 April 2009 | Appointment terminated secretary kathy cong (1 page) |
29 April 2009 | Appointment terminated secretary kathy cong (1 page) |
29 April 2009 | Secretary appointed mr dominic murray (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
14 June 2007 | New director appointed (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (4 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
16 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
16 November 2006 | Secretary's particulars changed (1 page) |
28 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 12/09/04; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 12/09/04; full list of members
|
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: gadd house arcadia avenue london N3 2JU (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: gadd house arcadia avenue london N3 2JU (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 12/09/02; full list of members (7 pages) |
22 January 2003 | Return made up to 12/09/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 June 2002 | Return made up to 12/09/01; full list of members (7 pages) |
18 June 2002 | Return made up to 12/09/01; full list of members (7 pages) |
4 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
10 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
11 November 1999 | Return made up to 12/09/99; full list of members
|
11 November 1999 | Return made up to 12/09/99; full list of members
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Return made up to 12/09/98; full list of members
|
10 November 1998 | Return made up to 12/09/98; full list of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Director resigned (2 pages) |
10 February 1998 | Director resigned (2 pages) |
19 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
8 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
8 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
30 September 1997 | Return made up to 12/09/97; bulk list available separately (7 pages) |
30 September 1997 | Return made up to 12/09/97; bulk list available separately (7 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
25 September 1996 | Return made up to 12/09/96; bulk list available separately (7 pages) |
25 September 1996 | Return made up to 12/09/96; bulk list available separately (7 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
28 September 1995 | Return made up to 13/09/95; bulk list available separately (8 pages) |
28 September 1995 | Return made up to 13/09/95; bulk list available separately (8 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (22 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (22 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |
17 August 1993 | Memorandum and Articles of Association (78 pages) |
17 August 1993 | Memorandum and Articles of Association (78 pages) |
7 March 1990 | Return made up to 16/11/89; full list of members (4 pages) |
7 March 1990 | Return made up to 16/11/89; full list of members (4 pages) |
23 May 1988 | Resolutions
|
23 May 1988 | Resolutions
|