London
EC4A 3TR
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Director Name | Mr David Albert Laking |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Station Road Nassington Peterborough Cambridgeshire PE8 6QB |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1996) |
Role | Finance Director |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Roger Denis Summers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florins Birchwood Road Cock Clarks Chelmsford Essex CM3 6PR |
Secretary Name | Nicholas John Loney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Nicholas John Loney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(46 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Secretary Name | Timothy Score |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 18 December 2001(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 2005) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 16 Av Emile Deschanel Paris 75007 Foreign |
Director Name | Mr Kenneth Francis Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2004) |
Role | Accountant |
Correspondence Address | 9 Cheldon Barton Thorpe Bay Essex SS1 3TX |
Secretary Name | Mr Kenneth Francis Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2004) |
Role | Accountant |
Correspondence Address | 9 Cheldon Barton Thorpe Bay Essex SS1 3TX |
Secretary Name | Christopher Mark Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acris Street London SW18 2QP |
Director Name | Mr Richard Alexander Houghton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coachouse Bathampton Lane Bath BA2 6SW |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2007(55 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 January 2010) |
Role | Solicitor / Chartered Secretar |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr John Edward Frederick Priggen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr Andrew William Bligh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Andrew Michael Binns |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr Stephen Eric Dews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Timothy Llewellyn Croom |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(63 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(63 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2017) |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(63 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | One Pancras Square Pancras Square London N1C 4AG |
Director Name | Mr David William Hart Gray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(64 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2017) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Nicholas Anthony Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(64 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mrs Tina Anne Gough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Maruf Ahmad Majed |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2018(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2020) |
Role | None Supplied |
Country of Residence | Singapore |
Correspondence Address | Dxc One Pancras Square King's Cross London N1C 4AG |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | xchanging.com |
---|---|
Telephone | 020 36046999 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
370.2k at £1 | Xchanging Global Insurance Systems LTD 83.15% Ordinary |
---|---|
75k at £1 | Xchanging Global Insurance Systems LTD 16.85% Deferred |
Year | 2014 |
---|---|
Net Worth | -£3,429,000 |
Current Liabilities | £3,955,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 March 1999 | Delivered on: 7 August 2000 Satisfied on: 10 March 2004 Persons entitled: Chase Manhattan International Limited Classification: Debenture Secured details: All monies due. Particulars: Rebus computer services limited charges by way of first fixed charge all right title and interest in plant machinery & equipment, debts and claims, the proceeds of the collection of debts, benefit of insurances, goodwill & uncalled capital, intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 March 1999 | Delivered on: 2 November 1999 Satisfied on: 10 March 2004 Persons entitled: Chase Manhattan International Limited Classification: A charge over shares of campion limited Secured details: All monies due. Particulars: 1,000 ordinary shares of £1 each and 200 deferred shares of 1P each in campion together with including all dividends etc. see the mortgage charge document for full details. Fully Satisfied |
9 July 1999 | Delivered on: 28 July 1999 Satisfied on: 10 March 2004 Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) Classification: A supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein). Particulars: All freehold and leasehold property and all assets and undertakings. Fully Satisfied |
18 March 1999 | Delivered on: 30 March 1999 Satisfied on: 10 March 2004 Persons entitled: Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the debenture and the finance documents (as defined therein). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 1996 | Delivered on: 27 March 1996 Satisfied on: 27 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (7 pages) |
15 April 2020 | Termination of appointment of Tina Anne Gough as a director on 7 April 2020 (1 page) |
9 March 2020 | Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 (1 page) |
13 September 2019 | Liquidators' statement of receipts and payments to 11 July 2019 (12 pages) |
27 September 2018 | Change of details for Xchanging Global Insurance Systems Limited as a person with significant control on 25 September 2018 (2 pages) |
21 September 2018 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
21 September 2018 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
8 August 2018 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 8 August 2018 (2 pages) |
2 August 2018 | Appointment of a voluntary liquidator (3 pages) |
2 August 2018 | Resolutions
|
2 August 2018 | Declaration of solvency (5 pages) |
3 July 2018 | Solvency Statement dated 03/07/18 (1 page) |
3 July 2018 | Statement of capital on 3 July 2018
|
3 July 2018 | Resolutions
|
3 July 2018 | Statement by Directors (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Maruf Ahmad Majed as a director on 31 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 June 2017 | Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Tina Anne Gough as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Tina Anne Gough as a director on 9 June 2017 (2 pages) |
11 May 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page) |
11 May 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page) |
10 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
29 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page) |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page) |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 February 2015 | Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 (1 page) |
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page) |
25 February 2014 | Termination of appointment of Andrew Binns as a director (1 page) |
25 February 2014 | Termination of appointment of Andrew Binns as a director (1 page) |
25 February 2014 | Appointment of Timothy Llewellyn Croom as a director (2 pages) |
25 February 2014 | Appointment of Timothy Llewellyn Croom as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Stephen Eric Dews as a director (2 pages) |
8 January 2013 | Appointment of Stephen Eric Dews as a director (2 pages) |
8 January 2013 | Termination of appointment of Andrew Bligh as a director (1 page) |
8 January 2013 | Termination of appointment of Andrew Bligh as a director (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Appointment of Andrew Michael Binns as a director (2 pages) |
2 April 2012 | Appointment of Andrew Michael Binns as a director (2 pages) |
30 March 2012 | Appointment of Mr Andrew Bligh as a director (2 pages) |
30 March 2012 | Termination of appointment of John Priggen as a director (1 page) |
30 March 2012 | Appointment of Mr Andrew Bligh as a director (2 pages) |
30 March 2012 | Termination of appointment of John Priggen as a director (1 page) |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Memorandum and Articles of Association (43 pages) |
3 November 2010 | Memorandum and Articles of Association (43 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 February 2010 | Termination of appointment of Anthony Gallagher as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Anthony Gallagher as a secretary (2 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
9 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
25 June 2008 | Director appointed john edward frederick priggen (3 pages) |
25 June 2008 | Director appointed john edward frederick priggen (3 pages) |
16 June 2008 | Appointment terminated director richard houghton (1 page) |
16 June 2008 | Appointment terminated director david bauernfeind (1 page) |
16 June 2008 | Appointment terminated director richard houghton (1 page) |
16 June 2008 | Appointment terminated director david bauernfeind (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
8 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
12 June 2005 | Return made up to 01/06/05; full list of members
|
12 June 2005 | Return made up to 01/06/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 120 leman street london E1 8EU (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 120 leman street london E1 8EU (1 page) |
11 August 2004 | Return made up to 01/06/04; full list of members
|
11 August 2004 | Return made up to 01/06/04; full list of members
|
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Auditor's resignation (1 page) |
17 February 2004 | Auditor's resignation (1 page) |
9 February 2004 | Auditor's resignation (1 page) |
9 February 2004 | Auditor's resignation (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
16 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP (1 page) |
19 June 2003 | Return made up to 01/06/03; full list of members
|
19 June 2003 | Return made up to 01/06/03; full list of members
|
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 120 leman street london E1 8EU (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 120 leman street london E1 8EU (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 August 2000 | Particulars of property mortgage/charge (5 pages) |
7 August 2000 | Particulars of property mortgage/charge (5 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
7 June 2000 | Return made up to 01/06/00; full list of members (18 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (18 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 November 1999 | Particulars of property mortgage/charge (5 pages) |
2 November 1999 | Particulars of property mortgage/charge (5 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (14 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (14 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | New director appointed (3 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
3 July 1996 | Return made up to 01/06/96; full list of members (11 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (11 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
27 March 1996 | Particulars of mortgage/charge (9 pages) |
27 March 1996 | Particulars of mortgage/charge (9 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 133 hounsditch london EC3A 7AH (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 133 hounsditch london EC3A 7AH (1 page) |
10 August 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
7 August 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
7 August 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
26 October 1992 | Resolutions
|
26 October 1992 | Resolutions
|
14 October 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
14 October 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
20 December 1990 | Full group accounts made up to 31 March 1990 (19 pages) |
20 December 1990 | Full group accounts made up to 31 March 1990 (19 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
15 April 1988 | Articles of association (18 pages) |
15 April 1988 | Articles of association (18 pages) |
13 April 1988 | Resolutions
|
4 January 1986 | Memorandum and Articles of Association (9 pages) |
4 January 1986 | Memorandum and Articles of Association (9 pages) |