Richmond
TW10 6LF
Director Name | Ms Joanne Riddick Musselle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(68 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Douglas Nigel Crichton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director Of Real Estate Investment |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jonathan Ashley Dilley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mrs Lisa Sorrell |
---|---|
Status | Current |
Appointed | 06 March 2023(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Gavin Patrick Collery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 04 January 2024(73 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Sir John James |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Mr Christopher Michael David Hague |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2000) |
Role | Insurance Branch Manager |
Correspondence Address | 71 Lache Lane Chester Cheshire CH4 7LT Wales |
Director Name | Mr Alan Bernard Roberts |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 June 2004) |
Role | Insurance Manager |
Correspondence Address | Wychert Cottage Church Lane Chearsley Aylesbury Buckinghamshire HP18 0DH |
Director Name | Mr Michael Paul Laurence Tompsett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2000) |
Role | Insurance Manager |
Correspondence Address | 14 Gimble Way Pembury Tunbridge Wells Kent TN2 4BX |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(42 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(43 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | First Floor 14 Oxberry Avenue London SW6 5SS |
Secretary Name | Karen Mary Watson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(49 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Leonards Road Hove East Sussex BN3 4QR |
Director Name | Mrs Lucy Hackett-Cox |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(49 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 March 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6b Sussex Road Colchester CO3 3QH |
Director Name | Graham Alexander Edward Salmon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(50 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 March 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Oakhurst 16a Magnolia Dene Hazlemere High Wycombe HP15 7QE |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 February 2009) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr Colin John Redman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Richbourne Court 9 Harrowby Street London W1H 5PT |
Director Name | Mr Michael Henry Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(51 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rhydypenau Road Cardiff South Glamorgan CF23 6PT Wales |
Secretary Name | Oliver Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 74 Whitton Road Twickenham TW1 1BU |
Director Name | Mr Anthony Piers Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyngates Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Samuel John Moore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2009) |
Role | Insurence Broker |
Correspondence Address | 29 Prospect Road Southborough Tunbridge Wells Kent TN4 0EN |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2013) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens Muswell Hill London N10 3JU |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(60 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burfield Road Chorleywood Rickmansworth Hertfordshire WD3 5NS |
Director Name | Mr Oliver Morton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(61 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Whitton Road Twickenham TW1 1BU |
Director Name | Mr Richard Elliott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(62 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2019) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Road Reigate Surrey RH2 9LR |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2018) |
Role | Manager Of Property Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | 1 Granard Road London SW12 8UJ |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 2021) |
Role | Real Estate Investment & Development Director |
Country of Residence | England |
Correspondence Address | 58 Davies Street London W1K 5JF |
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mrs Jude Ball |
---|---|
Status | Resigned |
Appointed | 15 July 2022(72 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | www.realtyinsurances.co.uk |
---|---|
Telephone | 020 79418200 |
Telephone region | London |
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,718,000 |
Gross Profit | £3,595,000 |
Net Worth | £2,464,000 |
Cash | £2,138,000 |
Current Liabilities | £5,949,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
24 October 2020 | Appointment of Mr Douglas Crichton as a director on 23 October 2020 (2 pages) |
---|---|
30 September 2020 | Termination of appointment of Peter Lawrence Doyle as a director on 30 September 2020 (1 page) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 March 2020 (27 pages) |
14 January 2020 | Director's details changed for Emma Halford on 14 January 2020 (2 pages) |
31 August 2019 | Director's details changed for Miss Amelia Mary Staveley on 31 August 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Graham Alexander Edward Salmon on 23 July 2019 (2 pages) |
3 April 2019 | Appointment of Mr Nicholas Richard Scarles as a director on 3 April 2019 (2 pages) |
27 February 2019 | Termination of appointment of Richard Elliott as a director on 27 February 2019 (1 page) |
13 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Miss Amelia Mary Staveley as a director on 18 July 2018 (2 pages) |
8 May 2018 | Termination of appointment of William Robert Bax as a director on 8 May 2018 (1 page) |
1 February 2018 | Appointment of Mrs Joanne Riddick Musselle as a director on 1 February 2018 (2 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 July 2017 | Director's details changed for Lucy Hackett on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Lucy Hackett on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 March 2017 | Director's details changed for Lucy Hackett on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Lucy Hackett on 30 March 2017 (2 pages) |
20 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Oliver Morton on 2 August 2016 (1 page) |
20 September 2016 | Secretary's details changed for Oliver Morton on 2 August 2016 (1 page) |
20 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Oliver Morton on 2 August 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Oliver Morton on 2 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr William Robert Bax on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr William Robert Bax on 12 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 October 2014 | Appointment of Mr William Robert Bax as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr William Robert Bax as a director on 29 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Richard Elliott on 13 December 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Richard Elliott on 13 December 2013 (2 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 January 2014 | Termination of appointment of Jonathan Hagger as a director (1 page) |
2 January 2014 | Termination of appointment of Jonathan Hagger as a director (1 page) |
8 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
8 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 May 2013 | Termination of appointment of Michael Lamb as a director (1 page) |
15 May 2013 | Appointment of Mr Richard Elliott as a director (2 pages) |
15 May 2013 | Termination of appointment of Michael Lamb as a director (1 page) |
15 May 2013 | Appointment of Mr Richard Elliott as a director (2 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Director's details changed for Giles Andrew Clarke on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Giles Andrew Clarke on 16 August 2012 (2 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 April 2012 | Appointment of Mr Oliver Morton as a director (2 pages) |
23 April 2012 | Appointment of Mr Oliver Morton as a director (2 pages) |
16 August 2011 | Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Oliver Morton on 2 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Giles Andrew Clarke on 3 December 2010 (2 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Mr Michael Henry Lamb on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lucy Hackett on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Graham Alexander Edward Salmon on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Jonathan Osborne Hagger on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Jonathan Osborne Hagger on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Henry Lamb on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Graham Alexander Edward Salmon on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lucy Hackett on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Emma Halford on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Emma Halford on 26 July 2010 (2 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 June 2010 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
4 June 2010 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
8 February 2010 | Termination of appointment of Samuel Moore as a director (2 pages) |
8 February 2010 | Termination of appointment of Samuel Moore as a director (2 pages) |
26 January 2010 | Director's details changed for Graham Alexander Edward Salmon on 13 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Graham Alexander Edward Salmon on 13 January 2010 (3 pages) |
26 January 2010 | Termination of appointment of Anthony Latham as a director (2 pages) |
26 January 2010 | Termination of appointment of Anthony Latham as a director (2 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
12 August 2009 | Director's change of particulars / michael lamb / 23/09/2008 (1 page) |
12 August 2009 | Director's change of particulars / michael lamb / 23/09/2008 (1 page) |
30 June 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 March 2009 | Appointment terminated director raymond williams (1 page) |
5 March 2009 | Appointment terminated director raymond williams (1 page) |
28 January 2009 | Director appointed giles andrew clarke (4 pages) |
28 January 2009 | Director appointed giles andrew clarke (4 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
31 July 2008 | Director appointed emma halford (2 pages) |
31 July 2008 | Director appointed emma halford (2 pages) |
24 July 2008 | Director appointed samuel john moore (2 pages) |
24 July 2008 | Director appointed samuel john moore (2 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 May 2008 | Director appointed anthony piers latham (3 pages) |
19 May 2008 | Director appointed anthony piers latham (3 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
1 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
31 August 2005 | Return made up to 26/07/05; full list of members
|
31 August 2005 | Return made up to 26/07/05; full list of members
|
29 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 September 2004 | Return made up to 26/07/04; full list of members (9 pages) |
24 September 2004 | Return made up to 26/07/04; full list of members (9 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
3 August 2002 | Return made up to 26/07/02; full list of members
|
3 August 2002 | Return made up to 26/07/02; full list of members
|
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
6 August 2001 | Return made up to 26/07/01; full list of members
|
6 August 2001 | Return made up to 26/07/01; full list of members
|
10 May 2001 | New director appointed (4 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New 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 2001 | Resolutions
|
11 April 2001 | Ad 28/03/01--------- £ si 99799@1=99799 £ ic 201/100000 (2 pages) |
11 April 2001 | Ad 28/03/01--------- £ si 99799@1=99799 £ ic 201/100000 (2 pages) |
11 April 2001 | Resolutions
|
6 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members
|
15 August 2000 | Return made up to 26/07/00; full list of members
|
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 53 davies street london W1Y 1FH (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 53 davies street london W1Y 1FH (1 page) |
16 February 2000 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
17 August 1995 | Return made up to 26/07/95; no change of members (14 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Return made up to 26/07/95; no change of members (14 pages) |
25 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
25 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
20 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
2 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
2 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (9 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (9 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
25 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
25 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
17 December 1984 | Accounts made up to 31 December 1983 (9 pages) |
17 December 1984 | Accounts made up to 31 December 1983 (9 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
15 December 1982 | Accounts made up to 31 December 1981 (7 pages) |
15 December 1982 | Accounts made up to 31 December 1981 (7 pages) |
16 December 1980 | Accounts made up to 31 December 1980 (7 pages) |
16 December 1980 | Accounts made up to 31 December 1980 (7 pages) |
31 October 1980 | Accounts made up to 31 December 1979 (7 pages) |
31 October 1980 | Accounts made up to 31 December 1979 (7 pages) |
6 August 1979 | Accounts made up to 31 December 1978 (12 pages) |
6 August 1979 | Accounts made up to 31 December 1978 (12 pages) |
20 January 1978 | Accounts made up to 31 December 1976 (7 pages) |
20 January 1978 | Accounts made up to 31 December 1976 (7 pages) |
18 April 1977 | Accounts made up to 31 December 1975 (11 pages) |
18 April 1977 | Accounts made up to 31 December 1975 (11 pages) |