Company NameDomestic & General Insurance Plc
Company StatusActive
Company Number00485850
CategoryPublic Limited Company
Incorporation Date30 August 1950(73 years, 8 months ago)
Previous NameDomestic & General Insurance Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMrs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(64 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr David Tyler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(65 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Joseph Fitzgerald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(70 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(71 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Alexis Leonidou
StatusCurrent
Appointed11 February 2022(71 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr Howard James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Mill House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LR
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameVictor Wallace Bray
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressWestways
2 Quarry Hills Lane
Lichfield
Staffordshire
WS14 9HW
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameRichard Charles Lawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(49 years after company formation)
Appointment Duration5 years (resigned 23 September 2004)
RoleEuropean Director
Correspondence Address67 Maunsell Park
Station Hill
Crawley
West Sussex
RH10 7AZ
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(49 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NamePaul Michael Brocklehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(49 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameMr Nigel Roy Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(49 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameJune Elizabeth Love
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(51 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 July 2002)
RoleIT Director
Correspondence Address2 Faraday Road
Wimbledon
London
SW19 8PD
Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(51 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Way
Fetcham
Surrey
KT22 9NZ
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(53 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDerek Stephen Anthony Hollingdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(53 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address4 Ruxton Close
Coulsdon
Surrey
CR5 2DY
Director NamePaul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(56 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
StatusResigned
Appointed27 May 2009(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2017)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Mark Andrew Berryman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(62 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDr Alexander Labak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(64 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 September 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Ian Mason
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(66 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(67 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed23 November 2017(67 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMrs Cindy Sweeney
StatusResigned
Appointed11 April 2018(67 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Richard Barlow
StatusResigned
Appointed01 August 2018(67 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2019)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Mark John Jenkins
StatusResigned
Appointed14 January 2019(68 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMadeleine Helen Kelly
StatusResigned
Appointed20 November 2019(69 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr James Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(70 years, 3 months after company formation)
Appointment Duration5 months (resigned 26 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Mark Beacham
StatusResigned
Appointed26 April 2021(70 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websiteskyprotect.com
Telephone020 89467777
Telephone regionLondon

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.7m at £1Domestic & General Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,762,000
Net Worth£74,477,000
Cash£10,732,000
Current Liabilities£52,030,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

10 February 2022Delivered on: 1 March 2022
Persons entitled: Domestic & General Insurance Europe Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
4 October 2023Full accounts made up to 31 March 2023 (57 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 March 2022 (53 pages)
19 April 2022Termination of appointment of Mark Beacham as a secretary on 11 February 2022 (1 page)
19 April 2022Appointment of Mr Alexis Leonidou as a secretary on 11 February 2022 (2 pages)
1 March 2022Registration of charge 004858500001, created on 10 February 2022 (20 pages)
3 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
15 October 2021Appointment of Mr Matthew Crummack as a director on 4 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 March 2021 (51 pages)
12 May 2021Termination of appointment of Ian Mason as a director on 27 April 2021 (1 page)
12 May 2021Termination of appointment of Madeleine Helen Kelly as a secretary on 26 April 2021 (1 page)
12 May 2021Appointment of Mr Joseph Fitzgerald as a director on 26 April 2021 (2 pages)
12 May 2021Appointment of Mr Mark Beacham as a secretary on 26 April 2021 (2 pages)
12 May 2021Termination of appointment of James Davies as a director on 26 April 2021 (1 page)
6 April 2021Auditor's resignation (1 page)
25 February 2021Appointment of Mr James Davies as a director on 26 November 2020 (2 pages)
15 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (47 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Mark John Jenkins as a secretary on 20 November 2019 (1 page)
4 December 2019Appointment of Madeleine Helen Kelly as a secretary on 20 November 2019 (2 pages)
5 October 2019Full accounts made up to 31 March 2019 (41 pages)
21 February 2019Appointment of Mr Mark John Jenkins as a secretary on 14 January 2019 (2 pages)
21 February 2019Termination of appointment of Richard Barlow as a secretary on 14 January 2019 (1 page)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 March 2018 (38 pages)
7 August 2018Appointment of Mr Richard Barlow as a secretary on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of Cindy Sweeney as a secretary on 1 August 2018 (1 page)
2 May 2018Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page)
2 May 2018Appointment of Mrs Cindy Sweeney as a secretary on 11 April 2018 (2 pages)
17 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
8 January 2018Appointment of Ms. Niamh Grogan as a secretary on 23 November 2017 (2 pages)
7 January 2018Termination of appointment of Jean-Paul Rabin as a secretary on 23 November 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
6 September 2017Full accounts made up to 31 March 2017 (32 pages)
6 September 2017Full accounts made up to 31 March 2017 (32 pages)
6 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
14 October 2016Appointment of Mr Ian Mason as a director on 23 September 2016 (2 pages)
14 October 2016Appointment of Mr Ian Mason as a director on 23 September 2016 (2 pages)
4 August 2016Full accounts made up to 31 March 2016 (33 pages)
4 August 2016Full accounts made up to 31 March 2016 (33 pages)
29 April 2016Termination of appointment of David William Wells as a director on 24 September 2015 (1 page)
29 April 2016Termination of appointment of David William Wells as a director on 24 September 2015 (1 page)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,700,200
(7 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,700,200
(7 pages)
13 October 2015Appointment of Mr David Tyler as a director on 24 September 2015 (2 pages)
13 October 2015Appointment of Mr David Tyler as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Mr David William Wells as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Mr David William Wells as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Kevin Stanley Beeston as a director on 24 September 2015 (1 page)
12 October 2015Termination of appointment of Kevin Stanley Beeston as a director on 24 September 2015 (1 page)
10 September 2015Resolutions
  • RES13 ‐ Accts app, app aud, other comp bus 30/06/2015
(3 pages)
22 July 2015Section 519 companies act 2006 (1 page)
22 July 2015Section 519 companies act 2006 (1 page)
17 July 2015Full accounts made up to 31 March 2015 (25 pages)
17 July 2015Full accounts made up to 31 March 2015 (25 pages)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,700,200
(7 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,700,200
(7 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,700,200
(7 pages)
28 October 2014Appointment of Mr. Kevin Stanley Beeston as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Mr. Kevin Stanley Beeston as a director on 17 September 2014 (2 pages)
27 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 17 September 2014 (2 pages)
27 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
27 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
27 October 2014Appointment of Ms. Barbara Jane Merry as a director on 17 September 2014 (2 pages)
27 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 17 September 2014 (2 pages)
27 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
27 October 2014Appointment of Ms. Barbara Jane Merry as a director on 17 September 2014 (2 pages)
2 September 2014Full accounts made up to 31 March 2014 (25 pages)
2 September 2014Full accounts made up to 31 March 2014 (25 pages)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,700,200
(6 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,700,200
(6 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,700,200
(6 pages)
27 August 2013Full accounts made up to 31 March 2013 (24 pages)
27 August 2013Full accounts made up to 31 March 2013 (24 pages)
5 March 2013Appointment of Mark Andrew Berryman as a director (3 pages)
5 March 2013Appointment of Mark Andrew Berryman as a director (3 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 March 2012 (24 pages)
23 August 2012Full accounts made up to 31 March 2012 (24 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
25 August 2011Full accounts made up to 31 March 2011 (25 pages)
25 August 2011Full accounts made up to 31 March 2011 (25 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 September 2010Full accounts made up to 31 March 2010 (25 pages)
13 September 2010Full accounts made up to 31 March 2010 (25 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Allan Lee on 17 January 2009 (1 page)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Allan Lee on 17 January 2009 (1 page)
17 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
17 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (26 pages)
18 September 2009Full accounts made up to 31 March 2009 (26 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
26 February 2009Return made up to 16/01/09; full list of members; amend (6 pages)
26 February 2009Return made up to 16/01/09; full list of members; amend (6 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
21 January 2008Return made up to 16/01/08; full list of members (6 pages)
21 January 2008Return made up to 16/01/08; full list of members (6 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
1 October 2007Full accounts made up to 31 March 2007 (25 pages)
1 October 2007Full accounts made up to 31 March 2007 (25 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (7 pages)
23 January 2007Return made up to 16/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
20 January 2006Return made up to 16/01/06; no change of members (6 pages)
20 January 2006Return made up to 16/01/06; no change of members (6 pages)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (24 pages)
2 November 2004Full accounts made up to 31 March 2004 (24 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 January 2004Full accounts made up to 30 June 2003 (24 pages)
27 January 2004Full accounts made up to 30 June 2003 (24 pages)
27 January 2004Return made up to 16/01/04; no change of members (6 pages)
27 January 2004Return made up to 16/01/04; no change of members (6 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Full accounts made up to 30 June 2002 (22 pages)
11 February 2003Full accounts made up to 30 June 2002 (22 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
27 December 2001Full accounts made up to 30 June 2001 (24 pages)
27 December 2001Full accounts made up to 30 June 2001 (24 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
22 January 2001Return made up to 16/01/01; no change of members (8 pages)
22 January 2001Return made up to 16/01/01; no change of members (8 pages)
20 November 2000Full accounts made up to 30 June 2000 (19 pages)
20 November 2000Full accounts made up to 30 June 2000 (19 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
18 January 2000Full accounts made up to 30 June 1999 (22 pages)
18 January 2000Full accounts made up to 30 June 1999 (22 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
25 January 1999Return made up to 16/01/99; no change of members (6 pages)
25 January 1999Return made up to 16/01/99; no change of members (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
17 November 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 November 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 November 1998Auditor's statement (1 page)
16 November 1998Auditor's statement (1 page)
16 November 1998Balance Sheet (2 pages)
16 November 1998Re-registration of Memorandum and Articles (13 pages)
16 November 1998Declaration on reregistration from private to PLC (1 page)
16 November 1998Balance Sheet (2 pages)
16 November 1998Application for reregistration from private to PLC (1 page)
16 November 1998Auditor's report (1 page)
16 November 1998Declaration on reregistration from private to PLC (1 page)
16 November 1998Auditor's report (1 page)
16 November 1998Full accounts made up to 30 June 1998 (20 pages)
16 November 1998Full accounts made up to 30 June 1998 (20 pages)
16 November 1998Re-registration of Memorandum and Articles (13 pages)
16 November 1998Application for reregistration from private to PLC (1 page)
26 January 1998Return made up to 16/01/98; no change of members (6 pages)
26 January 1998Return made up to 16/01/98; no change of members (6 pages)
20 November 1997Full accounts made up to 30 June 1997 (20 pages)
20 November 1997Full accounts made up to 30 June 1997 (20 pages)
2 February 1997Return made up to 16/01/97; full list of members (8 pages)
2 February 1997Return made up to 16/01/97; full list of members (8 pages)
22 November 1996Full accounts made up to 30 June 1996 (22 pages)
22 November 1996Full accounts made up to 30 June 1996 (22 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
16 January 1996Full accounts made up to 30 June 1995 (16 pages)
16 January 1996Full accounts made up to 30 June 1995 (16 pages)
2 March 1995Director's particulars changed (2 pages)
2 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
21 November 1994Full accounts made up to 30 June 1994 (14 pages)
21 November 1994Full accounts made up to 30 June 1994 (14 pages)
7 February 1994Return made up to 16/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1994Return made up to 16/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1993Full accounts made up to 30 June 1993 (15 pages)
29 November 1993Full accounts made up to 30 June 1993 (15 pages)
8 November 1993New director appointed (2 pages)
8 November 1993New director appointed (2 pages)
27 November 1992Accounts made up to 30 June 1992 (14 pages)
27 November 1992Full accounts made up to 30 June 1992 (14 pages)
21 March 1991Return made up to 31/12/90; full list of members (8 pages)
21 March 1991Return made up to 31/12/90; full list of members (8 pages)
10 January 1991Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
8 January 1991Full accounts made up to 30 June 1990 (14 pages)
8 January 1991Full accounts made up to 30 June 1990 (14 pages)
9 February 1990Return made up to 29/12/89; full list of members (5 pages)
9 February 1990Return made up to 29/12/89; full list of members (5 pages)
6 December 1989Full accounts made up to 30 June 1989 (14 pages)
6 December 1989Full accounts made up to 30 June 1989 (14 pages)
24 February 1989Full accounts made up to 30 June 1988 (14 pages)
24 February 1989Full accounts made up to 30 June 1988 (14 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1988Full accounts made up to 30 June 1987 (12 pages)
20 May 1988Full accounts made up to 30 June 1987 (12 pages)
13 March 1987Full accounts made up to 30 June 1986 (13 pages)
13 March 1987Full accounts made up to 30 June 1986 (13 pages)
8 July 1986Full accounts made up to 30 June 1985 (12 pages)
8 July 1986Full accounts made up to 30 June 1985 (12 pages)
9 July 1985Accounts made up to 30 June 1984 (13 pages)
9 July 1985Accounts made up to 30 June 1984 (13 pages)
11 September 1984Accounts made up to 30 June 1983 (13 pages)
11 September 1984Accounts made up to 30 June 1983 (13 pages)
29 July 1983Accounts made up to 30 June 1982 (11 pages)
29 July 1983Accounts made up to 30 June 1982 (11 pages)
28 April 1982Accounts made up to 30 June 1981 (9 pages)
28 April 1982Accounts made up to 30 June 1981 (9 pages)
20 April 1976Accounts made up to 30 April 1975 (16 pages)
20 April 1976Accounts made up to 30 April 1975 (16 pages)
21 September 1966Company name changed\certificate issued on 21/09/66 (3 pages)
21 September 1966Company name changed\certificate issued on 21/09/66 (3 pages)
30 August 1950Incorporation (15 pages)
30 August 1950Incorporation (15 pages)