122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 1999(39 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Bryan Joseph Hayes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1991) |
Role | Insurance Broker |
Correspondence Address | 1 Abbotts Court Thackeray Street London W8 4AL |
Director Name | Robert William Hatton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1991) |
Role | Insurance Broker |
Correspondence Address | 29 Forden Avenue Westmount Montreal Quebec H37 |
Director Name | John Temple Gore |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 September 1991) |
Role | Insurance Broker |
Correspondence Address | 55 Flood Street London SW3 5SU |
Director Name | Mr Christopher Wynne Keey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1992) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Crocknorth House Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Director Name | Peter Henry Foster |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 14 November 1991) |
Role | Insurance Broker |
Correspondence Address | Serenus,5 Hamilton Place Beech Drive Kingswood Surrey KT20 6PU |
Director Name | Douglas West Leatherdale |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Financial Executive |
Correspondence Address | Maple Leaf Farm,2075 Cottonwood Trail Long Lake Minnesota 55356 United States |
Director Name | Charles Richard Dixey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 January 1992) |
Role | Insurance Broker |
Correspondence Address | Upper Shelspit Farm Thornborough Bucks MK18 2DY |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 December 1991) |
Role | F C A |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Alan Bruce Middleton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 1991) |
Role | Insurance Broker |
Correspondence Address | 3495 Avenue Du Musee Apt 204 Montreal Quebec H3c 2c8 Foreign |
Director Name | Mr Paul Cotterill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1991) |
Role | Insurance Broker |
Correspondence Address | 4 Banckside Hartley Longfield Kent DA3 7RD |
Director Name | Richard Henry Murray |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 1991) |
Role | Insurance Executive |
Correspondence Address | 182 Sullivan Street New York Ny 10012 United States |
Director Name | Mr Peter Steele Christie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 36 Lonsdale Square Islington London N1 1EW |
Director Name | Mr Brian Bedford Chapple |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | F C A |
Correspondence Address | Heatherhurst Grange Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RQ |
Director Name | Mr Michael Adam Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1991) |
Role | Solicitor |
Correspondence Address | 61 Dulwich Village London SE21 7BJ |
Secretary Name | Mr Michael Adam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 61 Dulwich Village London SE21 7BJ |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(37 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Victoria Road London W8 5RF |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(39 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(39 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2010) |
Role | Executive Director Finance & Admin |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 April 2004(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(46 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(49 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Anthony Simon Echalaz Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr David George Ledger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2017(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Pelagia Katsaouni-Dodd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 January 2017(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | mggroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32260940 |
Telephone region | London |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
110.8m at £0.2 | Aon Uk Holdings Intermediaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £227,000 |
Net Worth | £54,726,000 |
Cash | £53,935,000 |
Current Liabilities | £99,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
22 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
31 August 2022 | Director's details changed for Mrs Erica Margaret Sergeant on 23 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of Pelagia Katsaouni-Dodd as a director on 30 August 2022 (1 page) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr Gardner Mugashu as a director on 20 March 2020 (2 pages) |
26 November 2019 | Director's details changed for Erica Margaret Hamnett on 21 November 2019 (2 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Erica Margaret Hamnett as a director on 24 January 2019 (2 pages) |
15 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of David George Ledger as a director on 28 March 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
8 February 2017 | Appointment of Christopher Asher as a director on 23 January 2017 (2 pages) |
8 February 2017 | Appointment of Christopher Asher as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Pelagia Katsaouni-Dodd as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Pelagia Katsaouni-Dodd as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Christine Marie Williams as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Christine Marie Williams as a director on 23 January 2017 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 October 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
28 February 2014 | Termination of appointment of Anthony Allen as a director (1 page) |
28 February 2014 | Termination of appointment of Anthony Allen as a director (1 page) |
27 February 2014 | Appointment of Mr David George Ledger as a director (2 pages) |
27 February 2014 | Appointment of Mr David George Ledger as a director (2 pages) |
26 February 2014 | Appointment of Christine Marie Williams as a director (2 pages) |
26 February 2014 | Appointment of Christine Marie Williams as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Appointment of Anthony Simon Echalaz Allen as a director (2 pages) |
12 July 2012 | Appointment of Anthony Simon Echalaz Allen as a director (2 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Register(s) moved to registered office address (2 pages) |
17 November 2010 | Register(s) moved to registered office address (2 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
21 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
13 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
13 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 June 2009 | Director appointed paul francis clayden (4 pages) |
30 June 2009 | Director appointed michael conrad heap (4 pages) |
30 June 2009 | Director appointed paul francis clayden (4 pages) |
30 June 2009 | Director appointed michael conrad heap (4 pages) |
22 June 2009 | Appointment terminated director john begley (1 page) |
22 June 2009 | Appointment terminated director john begley (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
7 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
13 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
13 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 July 2005 | Full accounts made up to 31 December 2001 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2005 | Full accounts made up to 31 December 2002 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2005 | Full accounts made up to 31 December 2002 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 2001 (11 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
10 June 2004 | New director appointed (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
3 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
23 June 2003 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 2003 | Full accounts made up to 31 December 1998 (14 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
6 July 2002 | Return made up to 05/06/02; no change of members (5 pages) |
6 July 2002 | Return made up to 05/06/02; no change of members (5 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (16 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (16 pages) |
23 January 2000 | Auditor's resignation (3 pages) |
23 January 2000 | Auditor's resignation (3 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Return made up to 05/06/99; full list of members (14 pages) |
28 June 1999 | Return made up to 05/06/99; full list of members (14 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | New director appointed (6 pages) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (6 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page) |
13 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 July 1998 | Full accounts made up to 30 September 1996 (17 pages) |
13 July 1998 | Full accounts made up to 30 September 1996 (17 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
5 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
31 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
31 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
31 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
30 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
27 June 1995 | Return made up to 05/06/95; full list of members
|
27 June 1995 | Return made up to 05/06/95; full list of members
|
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
16 March 1995 | Memorandum and Articles of Association (12 pages) |
16 March 1995 | Memorandum and Articles of Association (12 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
5 August 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
5 August 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
22 March 1994 | Re-registration of Memorandum and Articles (2 pages) |
22 March 1994 | Re-registration of Memorandum and Articles (2 pages) |
22 March 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 March 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 March 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
22 June 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
28 January 1992 | Company name changed minet holdings public LIMITED co mpany\certificate issued on 29/01/92 (2 pages) |
28 January 1992 | Company name changed minet holdings public LIMITED co mpany\certificate issued on 29/01/92 (2 pages) |
12 May 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
12 May 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
8 June 1990 | Full group accounts made up to 30 September 1989 (28 pages) |
8 June 1990 | Full group accounts made up to 30 September 1989 (28 pages) |
27 July 1988 | Accounts made up to 31 December 1987 (49 pages) |
27 July 1988 | Accounts made up to 31 December 1987 (49 pages) |
1 July 1986 | Full accounts made up to 31 December 1985 (42 pages) |
1 July 1986 | Full accounts made up to 31 December 1985 (42 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (47 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (47 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (32 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (32 pages) |
24 September 1959 | Certificate of incorporation (1 page) |
24 September 1959 | Certificate of incorporation (1 page) |