London
EC3A 7AG
Secretary Name | Miss Sarah Jeffs |
---|---|
Status | Current |
Appointed | 30 April 2012(63 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | David Charles Woodward |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parkside London SW19 5NB |
Director Name | John Thurston Whittet |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1994) |
Role | Insurance Broker |
Correspondence Address | Gatcombe House Frogham Hill Fordingbridge Hampshire SP6 2HW |
Director Name | John Percy Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 October 2006) |
Role | Insurance Broker |
Correspondence Address | Apartment 9 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1995) |
Role | Insurance Broker |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | John Arthur Edward Bassett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | The Firs Ashford Road Hollingbourne Maidstone Kent ME17 1XH |
Director Name | Anthony John Hamilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | Denewood 43 London Road Guildford Surrey GU1 1SW |
Director Name | Alan Richard Bavin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | Long Copse Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Jeffrey Paul Funnell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | Palawan 9 Troymede Balcombe Haywards Heath West Sussex RH17 6LU |
Director Name | Nicholas Hugh Carter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | 42 Montholme Road London SW11 6HY |
Director Name | Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | 84 Southborough Road Bickley Kent BR1 2EN |
Director Name | Maurice Anthony Curitz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | Holts Barn Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Brian Kenneth John Dallamore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Insurance Broker |
Correspondence Address | Jalan Durian Barat 111/2 Jagakarsa Jakarta Selatan Foreign |
Director Name | Louis Harle Erhard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 24 Holland Park Gardens Kensington London W14 8EA |
Director Name | Anthony William Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pendower Lodge 34 Western Road Rayleigh Essex SS6 7AX |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | Lynn Elizabeth White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Personnel Director |
Correspondence Address | 64 Shenfield Place Shenfield Brentwood Essex CM15 9AH |
Director Name | Alistair Francis John Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | Holly Lodge 5 West Common Lindfield West Sussex RH16 2AJ |
Director Name | Robert Alfred Gladdis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1995) |
Role | Insurance Broker |
Correspondence Address | 457 Hurst Road Bexley Kent DA5 3LB |
Director Name | Anthony William Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(45 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 December 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pendower Lodge 34 Western Road Rayleigh Essex SS6 7AX |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1998(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Birchwood 9 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Newstead Way London SW19 5HS |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 20 September 2004(55 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Waddling Lane Wheathampstead St Albans AL4 8FD |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2008) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 7 Turners Crescent Bishop's Stortford Hertfordshire CM23 4FZ |
Director Name | Glen Aguilar Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(57 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 May 2007) |
Role | Finance Director |
Correspondence Address | 1 College Green Felixstowe Suffolk IP11 7AP |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2009) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mrs Charlotte Davies Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Ms Charlotte Taggart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(63 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.8m at £1 | Lockton International LTD 100.00% Ordinary |
---|---|
1 at £1 | Ligs LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,047,426 |
Cash | £1,823 |
Current Liabilities | £21,621,355 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2006 | Delivered on: 27 November 2006 Satisfied on: 18 May 2011 Persons entitled: J.P. Morgan Europe Limited (The Facility Agent) Classification: Charger accession deed Secured details: All monies due or to become due from the company formerly known as alexander forbes 10040 limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
27 September 2004 | Delivered on: 12 October 2004 Satisfied on: 27 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit 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 sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums and for time being and from time to time standing to the credit of the charged account being the account with s/c 12-12-68 and number 6018114. Fully Satisfied |
27 September 1991 | Delivered on: 14 October 1991 Satisfied on: 27 April 2011 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the "deed of amendment.". Particulars: The charged property as described in a guarentee and debenture dated 19/05/91 as amended so that the following words in clause 3.1 are deleted "save to the client they stand to the credit of the brokerage income account or are to be paid to the credit of the brokerage income account purmanant to the term of this guarentee and debenture and the credit agreement (see doc M46 for full details). Fully Satisfied |
19 May 1991 | Delivered on: 24 May 1991 Satisfied on: 17 February 1994 Persons entitled: National Westminster Bank PLC Classification: A guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties (ad defined) under the terms of a credit agreement of even date and the guarantee and debenture. Particulars: (See schedule attached to form 395 for full details). 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 |
28 December 2023 | Confirmation statement made on 24 December 2023 with updates (5 pages) |
---|---|
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (98 pages) |
18 September 2023 | Audit exemption subsidiary accounts made up to 30 April 2023 (22 pages) |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
11 May 2023 | Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages) |
3 March 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
2 March 2023 | Resolutions
|
18 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (22 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
16 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (85 pages) |
11 November 2022 | Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 30 April 2021 (27 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (30 pages) |
18 August 2020 | Statement of capital on 18 August 2020
|
18 August 2020 | Resolutions
|
18 August 2020 | Solvency Statement dated 15/04/20 (1 page) |
16 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
29 October 2019 | Full accounts made up to 30 April 2019 (27 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
17 October 2018 | Full accounts made up to 30 April 2018 (26 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
2 February 2018 | Full accounts made up to 30 April 2017 (27 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
19 March 2014 | Auditors resignation (1 page) |
19 March 2014 | Auditors resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
19 December 2013 | Termination of appointment of Charlotte Taggart as a director (1 page) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Charlotte Taggart as a director (1 page) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 April 2013 | Registration of charge 004665510006 (34 pages) |
29 April 2013 | Registration of charge 004665510006 (34 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (17 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (17 pages) |
31 May 2012 | Appointment of Mrs Charlotte Taggart as a director (2 pages) |
31 May 2012 | Appointment of Mrs Charlotte Taggart as a director (2 pages) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (19 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (19 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page) |
7 January 2011 | Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page) |
7 January 2011 | Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page) |
7 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (18 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (18 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Secretary's details changed for Ms Charlotte Taggart on 10 December 2009 (3 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Secretary's details changed for Ms Charlotte Taggart on 10 December 2009 (3 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
13 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
2 March 2009 | Director appointed mr david whitewood (1 page) |
2 March 2009 | Director appointed mr david whitewood (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
17 February 2009 | Secretary appointed ms charlotte taggart (1 page) |
14 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated director jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (19 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (22 pages) |
31 January 2008 | Director resigned (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 04/10/07 (1 page) |
16 October 2007 | Resolutions
|
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
13 November 2006 | Company name changed alexander forbes 10040 LIMITED\certificate issued on 13/11/06 (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
3 June 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: no.1 Seething lane london EC3N 4NH (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 10/12/99; no change of members (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
18 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 May 1999 | Company name changed nelson hurst group LIMITED\certificate issued on 26/05/99 (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
6 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (9 pages) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 September 1997 | Director's particulars changed (1 page) |
22 January 1997 | Return made up to 10/12/96; full list of members (9 pages) |
20 December 1996 | Director's particulars changed (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (9 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
26 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
17 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
23 March 1993 | Resolutions
|
9 September 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
14 October 1991 | Particulars of mortgage/charge (7 pages) |
6 September 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
10 June 1991 | Memorandum and Articles of Association (36 pages) |
21 May 1991 | Company name changed citicorp insurance holdings limi ted\certificate issued on 21/05/91 (2 pages) |
6 November 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
27 February 1990 | Full group accounts made up to 31 December 1988 (18 pages) |
3 October 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
26 July 1971 | Company name changed\certificate issued on 26/07/71 (11 pages) |
30 March 1949 | Certificate of incorporation (1 page) |