Company NameSpecial Contingency Risks Limited
DirectorsAlastair John Pardoe Swift and Johanna Roseanne Holliday
Company StatusActive
Company Number00617667
CategoryPrivate Limited Company
Incorporation Date30 December 1958(65 years, 4 months ago)
Previous NameDurtnell & Fowler Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair John Pardoe Swift
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(61 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Johanna Roseanne Holliday
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(61 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameTimothy Roger Holt Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1996)
RoleChartered Accountant
Correspondence AddressHill Farm
Charsfield
Woodbridge
Suffolk
IP13 7PL
Director NameChristopher David Rayment
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 1998)
RoleInsurance Broker
Correspondence Address3 Cedar Gardens
Sutton
Surrey
SM2 5EQ
Director NameJohn Marriott Pelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Bridge Road
London
SW11 4PX
Director NamePaul Wenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Ossulton Way
London
N2 0LD
Director NameRobert Brian Keville
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Shipley
Horsham
West Sussex
RH13 8PL
Director NameRoger John Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleExecutive Chairman
Correspondence AddressHighbarn Farm Highbarn Road
Effingham
Leatherhead
Surrey
KT24 5PP
Director NameMervyn Harvey Duder
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 1997)
RoleInsurance Broker
Correspondence AddressRed Lodge Sheath Lane
Oxshott
Leatherhead
Surrey
KT22 0QU
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 August 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Secretary NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameJohanna Roseanne Holliday
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 12 March 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameAlan Bertie Hedgecock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RoleAccountant
Correspondence AddressSandbanks 71 Cliff Road
Felixstowe
Suffolk
IP11 9SQ
Director NameDouglas Robert Milne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 12 March 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameRichard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(39 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 November 1999(40 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameJames Anthony Ratcliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(42 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2004)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Director NameChristopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2005)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Secretary NameSimon James Cumming
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address15 Hampshire Court
Stanton Road Barnes
London
SW13 0ES
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 July 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2006)
RoleChartered Secretary
Country of ResidenceChartered Secretary
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(46 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2009)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameSusanne Minocha
NationalityBritish
StatusResigned
Appointed07 September 2006(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2008)
RoleChartered Secretary
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Paul Anthony Owens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(51 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed08 September 2010(51 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed10 August 2011(52 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2015)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameJoanne Timms-Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(54 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameBenjamin Robert Speers
StatusResigned
Appointed23 October 2015(56 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 July 2016)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(57 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Gary James Clark
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(57 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Jonathan David Fussell
StatusResigned
Appointed14 July 2016(57 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewww.scr-ltd.co.uk
Telephone020 70889100
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£7,495,000
Net Worth£6,117,000
Cash£2,955,000
Current Liabilities£26,133,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

25 November 1999Delivered 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 1989Delivered 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 1983Delivered 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

Filing History

4 September 2023Full accounts made up to 31 December 2022 (15 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (17 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (18 pages)
7 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
3 December 2020Notification of Willis Group Limited as a person with significant control on 30 September 2020 (2 pages)
3 December 2020Cessation of Miller Insurance Sevices Llp as a person with significant control on 30 September 2020 (1 page)
22 October 2020Appointment of Mrs Johanna Roseanne Holliday as a director on 30 September 2020 (2 pages)
14 October 2020Termination of appointment of Martin John Davison as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Mr Alastair John Pardoe Swift as a director on 30 September 2020 (2 pages)
14 October 2020Registered 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 2020Termination of appointment of Jonathan David Fussell as a secretary on 30 September 2020 (1 page)
14 October 2020Termination of appointment of Gregory Eugene Mary Collins as a director on 30 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (19 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (27 pages)
18 March 2019Termination of appointment of Douglas Robert Milne as a director on 12 March 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Johanna Roseanne Holliday as a director on 12 March 2019 (1 page)
13 March 2019Termination of appointment of Ian Michael Buckley as a director on 12 March 2019 (1 page)
13 March 2019Appointment of Mr Martin John Davison as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Gary James Clark as a director on 12 March 2019 (1 page)
13 March 2019Appointment of Mr Gregory Eugene Mary Collins as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Joanne Timms-Mitchell as a director on 12 March 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (27 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (35 pages)
1 October 2016Full accounts made up to 31 December 2015 (35 pages)
14 July 2016Termination of appointment of Benjamin Robert Speers as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Benjamin Robert Speers as a secretary on 14 July 2016 (1 page)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 770,000
(8 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 770,000
(8 pages)
27 January 2016Appointment of Mr Gary James Clark as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr Gary James Clark as a director on 25 January 2016 (2 pages)
12 January 2016Appointment of Ian Michael Buckley as a director on 30 December 2015 (3 pages)
12 January 2016Appointment of Ian Michael Buckley as a director on 30 December 2015 (3 pages)
6 January 2016Termination of appointment of Paul Anthony Owens as a director on 30 December 2015 (1 page)
6 January 2016Termination of appointment of Paul Anthony Owens as a director on 30 December 2015 (1 page)
15 November 2015Appointment of Benjamin Robert Speers as a secretary on 23 October 2015 (3 pages)
15 November 2015Appointment of Benjamin Robert Speers as a secretary on 23 October 2015 (3 pages)
5 November 2015Termination of appointment of Alistair Charles Peel as a secretary on 23 October 2015 (1 page)
5 November 2015Termination of appointment of Alistair Charles Peel as a secretary on 23 October 2015 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2015Resolutions
  • RES13 ‐ Dividend distribution 29/05/2015
(1 page)
1 June 2015Registered 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 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 770,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 760,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 770,000
(3 pages)
1 June 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 760,000
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750,000
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2014Full accounts made up to 31 December 2013 (23 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
16 December 2013Appointment of Joanne Timms-Mitchell as a director (3 pages)
16 December 2013Appointment of Joanne Timms-Mitchell as a director (3 pages)
16 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/06/2013
(24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/06/2013
(24 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (20 pages)
14 August 2012Full accounts made up to 31 December 2011 (20 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 November 2011Termination of appointment of Stephen Hearn as a director (1 page)
29 November 2011Termination of appointment of Stephen Hearn as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
23 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
11 June 2010Appointment of Mr Paul Anthony Owens as a director (2 pages)
11 June 2010Appointment of Mr Paul Anthony Owens as a director (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Douglas Robert Milne on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Johanna Roseanne Holliday on 1 May 2010 (2 pages)
6 November 2009Appointment of Stephen Patrick Hearn as a director (3 pages)
6 November 2009Appointment of Stephen Patrick Hearn as a director (3 pages)
28 October 2009Termination of appointment of David Margrett as a director (1 page)
28 October 2009Termination of appointment of David Margrett as a director (1 page)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 November 2008Appointment terminated secretary susanne minocha (1 page)
7 November 2008Appointment terminated secretary susanne minocha (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
24 April 2008Full accounts made up to 31 December 2007 (18 pages)
24 April 2008Full accounts made up to 31 December 2007 (18 pages)
29 February 2008Registered office changed on 29/02/2008 from 28 great tower street london EC3R 5AT (1 page)
29 February 2008Registered office changed on 29/02/2008 from 28 great tower street london EC3R 5AT (1 page)
29 February 2008Secretary's change of particulars / susanne minocha / 25/02/2008 (1 page)
29 February 2008Secretary's change of particulars / susanne minocha / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / douglas milne / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / johanna holliday / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / david margrett / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / douglas milne / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / david margrett / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / johanna holliday / 25/02/2008 (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 01/05/07; full list of members (3 pages)
23 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (11 pages)
3 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Return made up to 01/05/04; full list of members (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Return made up to 01/05/04; full list of members (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Return made up to 01/05/03; full list of members (7 pages)
19 June 2003Return made up to 01/05/03; full list of members (7 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 June 2002Location of register of members (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Return made up to 01/05/02; full list of members (6 pages)
10 June 2002Return made up to 01/05/02; full list of members (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
10 October 2000Registered office changed on 10/10/00 from: 85 gracechurch street london EC3V 0AA (1 page)
10 October 2000Registered office changed on 10/10/00 from: 85 gracechurch street london EC3V 0AA (1 page)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 May 2000Registered office changed on 11/05/00 from: 10 trinity sq london EC3P 3AX (1 page)
11 May 2000Registered office changed on 11/05/00 from: 10 trinity sq london EC3P 3AX (1 page)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Auditor's resignation (2 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 August 1998£ nc 4541000/4791000 03/07/98 (1 page)
17 August 1998£ nc 4541000/4791000 03/07/98 (1 page)
11 August 1998Ad 03/07/98--------- £ si 250000@1=250000 £ ic 500000/750000 (3 pages)
11 August 1998Ad 03/07/98--------- £ si 250000@1=250000 £ ic 500000/750000 (3 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
29 May 1998Memorandum and Articles of Association (18 pages)
29 May 1998Memorandum and Articles of Association (18 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Company name changed durtnell & fowler LIMITED\certificate issued on 17/02/98 (3 pages)
16 February 1998Company name changed durtnell & fowler LIMITED\certificate issued on 17/02/98 (3 pages)
2 June 1997Return made up to 01/05/97; no change of members (5 pages)
2 June 1997Return made up to 01/05/97; no change of members (5 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Secretary's particulars changed (1 page)
10 June 1996Return made up to 01/05/96; full list of members (6 pages)
10 June 1996Return made up to 01/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (13 pages)
7 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
30 April 1995Full accounts made up to 31 December 1994 (15 pages)
30 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
19 June 1990Return made up to 15/05/90; full list of members (5 pages)
19 June 1990Return made up to 15/05/90; full list of members (5 pages)
27 September 1989Return made up to 20/04/89; full list of members (6 pages)
27 September 1989Return made up to 20/04/89; full list of members (6 pages)
1 August 1986Annual return made up to 22/04/86 (8 pages)
21 June 1986Full accounts made up to 31 December 1985 (12 pages)
13 December 1958Incorporation (46 pages)
13 December 1958Incorporation (46 pages)