Company NameRealty Insurances Limited
Company StatusActive
Company Number00482966
CategoryPrivate Limited Company
Incorporation Date5 June 1950(73 years, 11 months ago)
Previous NameRealty & General Insurances Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEmma Halford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(57 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 King George Square
Richmond
TW10 6LF
Director NameMs Joanne Riddick Musselle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(67 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(68 years, 10 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(70 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Real Estate Investment
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(71 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jonathan Ashley Dilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years, 10 months after company formation)
Appointment Duration2 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Lisa Sorrell
StatusCurrent
Appointed06 March 2023(72 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Gavin Patrick Collery
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish,British
StatusCurrent
Appointed04 January 2024(73 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameMr Christopher Michael David Hague
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2000)
RoleInsurance Branch Manager
Correspondence Address71 Lache Lane
Chester
Cheshire
CH4 7LT
Wales
Director NameMr Alan Bernard Roberts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 June 2004)
RoleInsurance Manager
Correspondence AddressWychert Cottage Church Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DH
Director NameMr Michael Paul Laurence Tompsett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2000)
RoleInsurance Manager
Correspondence Address14 Gimble Way
Pembury
Tunbridge Wells
Kent
TN2 4BX
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(42 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(43 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(49 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Secretary NameKaren Mary Watson
NationalityIrish
StatusResigned
Appointed01 October 1999(49 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Leonards Road
Hove
East Sussex
BN3 4QR
Director NameMrs Lucy Hackett-Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(49 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6b Sussex Road
Colchester
CO3 3QH
Director NameGraham Alexander Edward Salmon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(50 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOakhurst 16a Magnolia Dene
Hazlemere
High Wycombe
HP15 7QE
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(50 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 February 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Colin John Redman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(50 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Richbourne Court
9 Harrowby Street
London
W1H 5PT
Director NameMr Michael Henry Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(51 years, 11 months after company formation)
Appointment Duration11 years (resigned 15 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Rhydypenau Road
Cardiff
South Glamorgan
CF23 6PT
Wales
Secretary NameOliver Morton
NationalityBritish
StatusResigned
Appointed05 October 2006(56 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 July 2022)
RoleCompany Director
Correspondence Address74 Whitton Road
Twickenham
TW1 1BU
Director NameMr Anthony Piers Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(57 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyngates Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameSamuel John Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(57 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2009)
RoleInsurence Broker
Correspondence Address29 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EN
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(58 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address26 Onslow Gardens
Muswell Hill
London
N10 3JU
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(60 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NS
Director NameMr Oliver Morton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(61 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Whitton Road
Twickenham
TW1 1BU
Director NameMr Richard Elliott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(62 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2019)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Road
Reigate
Surrey
RH2 9LR
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2018)
RoleManager Of Property Portfolio
Country of ResidenceUnited Kingdom
Correspondence Address1 Granard Road
London
SW12 8UJ
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(68 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2021)
RoleReal Estate Investment & Development Director
Country of ResidenceEngland
Correspondence Address58 Davies Street
London
W1K 5JF
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(72 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Jude Ball
StatusResigned
Appointed15 July 2022(72 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2023)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitewww.realtyinsurances.co.uk
Telephone020 79418200
Telephone regionLondon

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,718,000
Gross Profit£3,595,000
Net Worth£2,464,000
Cash£2,138,000
Current Liabilities£5,949,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

24 October 2020Appointment of Mr Douglas Crichton as a director on 23 October 2020 (2 pages)
30 September 2020Termination of appointment of Peter Lawrence Doyle as a director on 30 September 2020 (1 page)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 March 2020 (27 pages)
14 January 2020Director's details changed for Emma Halford on 14 January 2020 (2 pages)
31 August 2019Director's details changed for Miss Amelia Mary Staveley on 31 August 2019 (2 pages)
13 August 2019Full accounts made up to 31 March 2019 (25 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 July 2019Director's details changed for Graham Alexander Edward Salmon on 23 July 2019 (2 pages)
3 April 2019Appointment of Mr Nicholas Richard Scarles as a director on 3 April 2019 (2 pages)
27 February 2019Termination of appointment of Richard Elliott as a director on 27 February 2019 (1 page)
13 August 2018Full accounts made up to 31 March 2018 (23 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 July 2018Appointment of Miss Amelia Mary Staveley as a director on 18 July 2018 (2 pages)
8 May 2018Termination of appointment of William Robert Bax as a director on 8 May 2018 (1 page)
1 February 2018Appointment of Mrs Joanne Riddick Musselle as a director on 1 February 2018 (2 pages)
9 August 2017Full accounts made up to 31 March 2017 (23 pages)
9 August 2017Full accounts made up to 31 March 2017 (23 pages)
28 July 2017Director's details changed for Lucy Hackett on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Lucy Hackett on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 March 2017Director's details changed for Lucy Hackett on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Lucy Hackett on 30 March 2017 (2 pages)
20 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
20 September 2016Secretary's details changed for Oliver Morton on 2 August 2016 (1 page)
20 September 2016Secretary's details changed for Oliver Morton on 2 August 2016 (1 page)
20 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
20 September 2016Director's details changed for Mr Oliver Morton on 2 August 2016 (2 pages)
20 September 2016Director's details changed for Mr Oliver Morton on 2 August 2016 (2 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
17 August 2015Full accounts made up to 31 March 2015 (19 pages)
17 August 2015Full accounts made up to 31 March 2015 (19 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(10 pages)
12 August 2015Director's details changed for Mr William Robert Bax on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr William Robert Bax on 12 August 2015 (2 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(10 pages)
29 October 2014Appointment of Mr William Robert Bax as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr William Robert Bax as a director on 29 October 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(9 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(9 pages)
11 August 2014Director's details changed for Mr Richard Elliott on 13 December 2013 (2 pages)
11 August 2014Director's details changed for Mr Richard Elliott on 13 December 2013 (2 pages)
4 August 2014Full accounts made up to 31 March 2014 (19 pages)
4 August 2014Full accounts made up to 31 March 2014 (19 pages)
2 January 2014Termination of appointment of Jonathan Hagger as a director (1 page)
2 January 2014Termination of appointment of Jonathan Hagger as a director (1 page)
8 November 2013Termination of appointment of Giles Clarke as a director (1 page)
8 November 2013Termination of appointment of Giles Clarke as a director (1 page)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,000
(11 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,000
(11 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
15 May 2013Termination of appointment of Michael Lamb as a director (1 page)
15 May 2013Appointment of Mr Richard Elliott as a director (2 pages)
15 May 2013Termination of appointment of Michael Lamb as a director (1 page)
15 May 2013Appointment of Mr Richard Elliott as a director (2 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
16 August 2012Director's details changed for Giles Andrew Clarke on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Giles Andrew Clarke on 16 August 2012 (2 pages)
18 July 2012Full accounts made up to 31 March 2012 (18 pages)
18 July 2012Full accounts made up to 31 March 2012 (18 pages)
23 April 2012Appointment of Mr Oliver Morton as a director (2 pages)
23 April 2012Appointment of Mr Oliver Morton as a director (2 pages)
16 August 2011Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 pages)
16 August 2011Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 pages)
16 August 2011Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages)
16 August 2011Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages)
16 August 2011Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages)
16 August 2011Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages)
28 July 2011Full accounts made up to 31 March 2011 (18 pages)
28 July 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Mr Michael Henry Lamb on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Lucy Hackett on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Graham Alexander Edward Salmon on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Jonathan Osborne Hagger on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Jonathan Osborne Hagger on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Henry Lamb on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Graham Alexander Edward Salmon on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Lucy Hackett on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Emma Halford on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Emma Halford on 26 July 2010 (2 pages)
28 July 2010Full accounts made up to 31 March 2010 (18 pages)
28 July 2010Full accounts made up to 31 March 2010 (18 pages)
4 June 2010Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
4 June 2010Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 February 2010Termination of appointment of Samuel Moore as a director (2 pages)
8 February 2010Termination of appointment of Samuel Moore as a director (2 pages)
26 January 2010Director's details changed for Graham Alexander Edward Salmon on 13 January 2010 (3 pages)
26 January 2010Director's details changed for Graham Alexander Edward Salmon on 13 January 2010 (3 pages)
26 January 2010Termination of appointment of Anthony Latham as a director (2 pages)
26 January 2010Termination of appointment of Anthony Latham as a director (2 pages)
13 August 2009Return made up to 26/07/09; full list of members (6 pages)
13 August 2009Return made up to 26/07/09; full list of members (6 pages)
12 August 2009Director's change of particulars / michael lamb / 23/09/2008 (1 page)
12 August 2009Director's change of particulars / michael lamb / 23/09/2008 (1 page)
30 June 2009Full accounts made up to 31 March 2009 (17 pages)
30 June 2009Full accounts made up to 31 March 2009 (17 pages)
5 March 2009Appointment terminated director raymond williams (1 page)
5 March 2009Appointment terminated director raymond williams (1 page)
28 January 2009Director appointed giles andrew clarke (4 pages)
28 January 2009Director appointed giles andrew clarke (4 pages)
8 August 2008Return made up to 26/07/08; full list of members (6 pages)
8 August 2008Return made up to 26/07/08; full list of members (6 pages)
31 July 2008Director appointed emma halford (2 pages)
31 July 2008Director appointed emma halford (2 pages)
24 July 2008Director appointed samuel john moore (2 pages)
24 July 2008Director appointed samuel john moore (2 pages)
16 July 2008Full accounts made up to 31 March 2008 (17 pages)
16 July 2008Full accounts made up to 31 March 2008 (17 pages)
19 May 2008Director appointed anthony piers latham (3 pages)
19 May 2008Director appointed anthony piers latham (3 pages)
7 August 2007Return made up to 26/07/07; full list of members (3 pages)
7 August 2007Return made up to 26/07/07; full list of members (3 pages)
22 July 2007Full accounts made up to 31 March 2007 (17 pages)
22 July 2007Full accounts made up to 31 March 2007 (17 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
29 August 2006Return made up to 26/07/06; full list of members (8 pages)
29 August 2006Return made up to 26/07/06; full list of members (8 pages)
14 July 2006Full accounts made up to 31 March 2006 (19 pages)
14 July 2006Full accounts made up to 31 March 2006 (19 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director resigned (1 page)
1 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 March 2005Full accounts made up to 31 December 2004 (15 pages)
29 March 2005Full accounts made up to 31 December 2004 (15 pages)
24 September 2004Return made up to 26/07/04; full list of members (9 pages)
24 September 2004Return made up to 26/07/04; full list of members (9 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2003Return made up to 26/07/03; full list of members (9 pages)
9 August 2003Return made up to 26/07/03; full list of members (9 pages)
23 April 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
3 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/08/02
(9 pages)
3 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/08/02
(9 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001New director appointed (4 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (4 pages)
11 April 2001£ nc 2000/500000 26/03/01 (1 page)
11 April 2001£ nc 2000/500000 26/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Ad 28/03/01--------- £ si 99799@1=99799 £ ic 201/100000 (2 pages)
11 April 2001Ad 28/03/01--------- £ si 99799@1=99799 £ ic 201/100000 (2 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 53 davies street london W1Y 1FH (1 page)
16 February 2000Registered office changed on 16/02/00 from: 53 davies street london W1Y 1FH (1 page)
16 February 2000Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Return made up to 26/07/98; no change of members (6 pages)
20 August 1998Return made up to 26/07/98; no change of members (6 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
19 August 1997Return made up to 26/07/97; no change of members (6 pages)
19 August 1997Return made up to 26/07/97; no change of members (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (11 pages)
18 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Return made up to 26/07/96; full list of members (9 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Return made up to 26/07/96; full list of members (9 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/95
(1 page)
17 August 1995Return made up to 26/07/95; no change of members (14 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Return made up to 26/07/95; no change of members (14 pages)
25 August 1994Full accounts made up to 31 December 1993 (11 pages)
25 August 1994Full accounts made up to 31 December 1993 (11 pages)
14 September 1993Full accounts made up to 31 December 1992 (11 pages)
14 September 1993Full accounts made up to 31 December 1992 (11 pages)
20 August 1992Full accounts made up to 31 December 1991 (12 pages)
20 August 1992Full accounts made up to 31 December 1991 (12 pages)
20 August 1991Full accounts made up to 31 December 1990 (12 pages)
20 August 1991Full accounts made up to 31 December 1990 (12 pages)
13 August 1990Full accounts made up to 31 December 1989 (10 pages)
13 August 1990Full accounts made up to 31 December 1989 (10 pages)
31 October 1989Full accounts made up to 31 December 1988 (9 pages)
31 October 1989Full accounts made up to 31 December 1988 (9 pages)
2 November 1988Full accounts made up to 31 December 1987 (9 pages)
2 November 1988Full accounts made up to 31 December 1987 (9 pages)
3 November 1987Full accounts made up to 31 December 1986 (9 pages)
3 November 1987Full accounts made up to 31 December 1986 (9 pages)
29 October 1986Full accounts made up to 31 December 1985 (9 pages)
29 October 1986Full accounts made up to 31 December 1985 (9 pages)
25 October 1985Accounts made up to 31 December 1984 (9 pages)
25 October 1985Accounts made up to 31 December 1984 (9 pages)
17 December 1984Accounts made up to 31 December 1983 (9 pages)
17 December 1984Accounts made up to 31 December 1983 (9 pages)
12 November 1983Accounts made up to 31 December 1982 (7 pages)
12 November 1983Accounts made up to 31 December 1982 (7 pages)
15 December 1982Accounts made up to 31 December 1981 (7 pages)
15 December 1982Accounts made up to 31 December 1981 (7 pages)
16 December 1980Accounts made up to 31 December 1980 (7 pages)
16 December 1980Accounts made up to 31 December 1980 (7 pages)
31 October 1980Accounts made up to 31 December 1979 (7 pages)
31 October 1980Accounts made up to 31 December 1979 (7 pages)
6 August 1979Accounts made up to 31 December 1978 (12 pages)
6 August 1979Accounts made up to 31 December 1978 (12 pages)
20 January 1978Accounts made up to 31 December 1976 (7 pages)
20 January 1978Accounts made up to 31 December 1976 (7 pages)
18 April 1977Accounts made up to 31 December 1975 (11 pages)
18 April 1977Accounts made up to 31 December 1975 (11 pages)