London
EC3M 7DQ
Director Name | Mrs Johanna Roseanne Holliday |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Timothy Roger Holt Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Hill Farm Charsfield Woodbridge Suffolk IP13 7PL |
Director Name | Christopher David Rayment |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Cedar Gardens Sutton Surrey SM2 5EQ |
Director Name | John Marriott Pelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albert Bridge Road London SW11 4PX |
Director Name | Paul Wenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Ossulton Way London N2 0LD |
Director Name | Robert Brian Keville |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Shipley Horsham West Sussex RH13 8PL |
Director Name | Roger John Elliott |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Executive Chairman |
Correspondence Address | Highbarn Farm Highbarn Road Effingham Leatherhead Surrey KT24 5PP |
Director Name | Mervyn Harvey Duder |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 1997) |
Role | Insurance Broker |
Correspondence Address | Red Lodge Sheath Lane Oxshott Leatherhead Surrey KT22 0QU |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Mr Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdale Ambleside Road Lightwater Surrey GU18 5UH |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Johanna Roseanne Holliday |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 12 March 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Alan Bertie Hedgecock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Sandbanks 71 Cliff Road Felixstowe Suffolk IP11 9SQ |
Director Name | Douglas Robert Milne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 12 March 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 28 Great Tower Street London EC3R 5AT |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | James Anthony Ratcliffe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2004) |
Role | Insurance Broker |
Correspondence Address | 28 Great Tower Street London EC3R 5AT |
Director Name | Christopher Michael London |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2005) |
Role | Insurance Broker |
Correspondence Address | 28 Great Tower Street London EC3R 5AT |
Secretary Name | Simon James Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(46 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 15 Hampshire Court Stanton Road Barnes London SW13 0ES |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2006) |
Role | Chartered Secretary |
Country of Residence | Chartered Secretary |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Susanne Minocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Role | Chartered Secretary |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Paul Anthony Owens |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(51 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 10 August 2011(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Joanne Timms-Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Benjamin Robert Speers |
---|---|
Status | Resigned |
Appointed | 23 October 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 July 2016) |
Role | Company Director |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(57 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Gary James Clark |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Mr Jonathan David Fussell |
---|---|
Status | Resigned |
Appointed | 14 July 2016(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Martin John Davison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | www.scr-ltd.co.uk |
---|---|
Telephone | 020 70889100 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,495,000 |
Net Worth | £6,117,000 |
Cash | £2,955,000 |
Current Liabilities | £26,133,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 November 1999 | Delivered on: 2 December 1999 Satisfied on: 14 June 2003 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 25 november 1999 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
---|---|
8 September 1989 | Delivered on: 18 September 1989 Satisfied on: 14 June 2003 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in respect of insurance transactions. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for full details). Fully Satisfied |
21 February 1983 | Delivered on: 24 February 1983 Satisfied on: 1 November 1989 Persons entitled: The Corporation of Lloyd'S. Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the term of the charge. Particulars: All that the company's right title and interest in the monies standing tothe credit of the company's 'c' account. (For full details see doc no M71). Fully Satisfied |
4 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
3 December 2020 | Notification of Willis Group Limited as a person with significant control on 30 September 2020 (2 pages) |
3 December 2020 | Cessation of Miller Insurance Sevices Llp as a person with significant control on 30 September 2020 (1 page) |
22 October 2020 | Appointment of Mrs Johanna Roseanne Holliday as a director on 30 September 2020 (2 pages) |
14 October 2020 | Termination of appointment of Martin John Davison as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Mr Alastair John Pardoe Swift as a director on 30 September 2020 (2 pages) |
14 October 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to 51 Lime Street London EC3M 7DQ on 14 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Jonathan David Fussell as a secretary on 30 September 2020 (1 page) |
14 October 2020 | Termination of appointment of Gregory Eugene Mary Collins as a director on 30 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 March 2019 | Termination of appointment of Douglas Robert Milne as a director on 12 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Johanna Roseanne Holliday as a director on 12 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Ian Michael Buckley as a director on 12 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Martin John Davison as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Gary James Clark as a director on 12 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Gregory Eugene Mary Collins as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Joanne Timms-Mitchell as a director on 12 March 2019 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
14 July 2016 | Termination of appointment of Benjamin Robert Speers as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Benjamin Robert Speers as a secretary on 14 July 2016 (1 page) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Appointment of Mr Gary James Clark as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Gary James Clark as a director on 25 January 2016 (2 pages) |
12 January 2016 | Appointment of Ian Michael Buckley as a director on 30 December 2015 (3 pages) |
12 January 2016 | Appointment of Ian Michael Buckley as a director on 30 December 2015 (3 pages) |
6 January 2016 | Termination of appointment of Paul Anthony Owens as a director on 30 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Paul Anthony Owens as a director on 30 December 2015 (1 page) |
15 November 2015 | Appointment of Benjamin Robert Speers as a secretary on 23 October 2015 (3 pages) |
15 November 2015 | Appointment of Benjamin Robert Speers as a secretary on 23 October 2015 (3 pages) |
5 November 2015 | Termination of appointment of Alistair Charles Peel as a secretary on 23 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Alistair Charles Peel as a secretary on 23 October 2015 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
1 June 2015 | Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 70 Mark Lane London EC3R 7NQ on 1 June 2015 (1 page) |
1 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
1 June 2015 | Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 70 Mark Lane London EC3R 7NQ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 70 Mark Lane London EC3R 7NQ on 1 June 2015 (1 page) |
1 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 December 2013 | Appointment of Joanne Timms-Mitchell as a director (3 pages) |
16 December 2013 | Appointment of Joanne Timms-Mitchell as a director (3 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Termination of appointment of Stephen Hearn as a director (1 page) |
29 November 2011 | Termination of appointment of Stephen Hearn as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
23 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
23 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
23 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 June 2010 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
11 June 2010 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages) |
6 November 2009 | Appointment of Stephen Patrick Hearn as a director (3 pages) |
6 November 2009 | Appointment of Stephen Patrick Hearn as a director (3 pages) |
28 October 2009 | Termination of appointment of David Margrett as a director (1 page) |
28 October 2009 | Termination of appointment of David Margrett as a director (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated secretary susanne minocha (1 page) |
7 November 2008 | Appointment terminated secretary susanne minocha (1 page) |
7 November 2008 | Secretary appointed mr shaun bryant (1 page) |
7 November 2008 | Secretary appointed mr shaun bryant (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 28 great tower street london EC3R 5AT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 28 great tower street london EC3R 5AT (1 page) |
29 February 2008 | Secretary's change of particulars / susanne minocha / 25/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / susanne minocha / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / douglas milne / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / johanna holliday / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / david margrett / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / douglas milne / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / david margrett / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / johanna holliday / 25/02/2008 (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 85 gracechurch street london EC3V 0AA (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 85 gracechurch street london EC3V 0AA (1 page) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 10 trinity sq london EC3P 3AX (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 10 trinity sq london EC3P 3AX (1 page) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
17 August 1998 | £ nc 4541000/4791000 03/07/98 (1 page) |
17 August 1998 | £ nc 4541000/4791000 03/07/98 (1 page) |
11 August 1998 | Ad 03/07/98--------- £ si 250000@1=250000 £ ic 500000/750000 (3 pages) |
11 August 1998 | Ad 03/07/98--------- £ si 250000@1=250000 £ ic 500000/750000 (3 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
29 May 1998 | Memorandum and Articles of Association (18 pages) |
29 May 1998 | Memorandum and Articles of Association (18 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 February 1998 | Company name changed durtnell & fowler LIMITED\certificate issued on 17/02/98 (3 pages) |
16 February 1998 | Company name changed durtnell & fowler LIMITED\certificate issued on 17/02/98 (3 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (5 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (5 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
19 June 1990 | Return made up to 15/05/90; full list of members (5 pages) |
19 June 1990 | Return made up to 15/05/90; full list of members (5 pages) |
27 September 1989 | Return made up to 20/04/89; full list of members (6 pages) |
27 September 1989 | Return made up to 20/04/89; full list of members (6 pages) |
1 August 1986 | Annual return made up to 22/04/86 (8 pages) |
21 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
13 December 1958 | Incorporation (46 pages) |
13 December 1958 | Incorporation (46 pages) |