Company NameHowden Insurance Brokers Limited
Company StatusActive
Company Number00725875
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameAndrew John Moore
NationalityBritish
StatusCurrent
Appointed28 January 2004(41 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Charles Birkmire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(42 years after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSarah Ann Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(58 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector/ Consultant/ Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameParaschos Fokou
StatusCurrent
Appointed01 October 2020(58 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul William Nicholas Redgate
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSarah Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(59 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ahmed Farooq
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(60 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAlistair Barrett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(61 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameCarey Lynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(61 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(61 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John David King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(61 years, 10 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameChristopher Bell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2003)
RoleInsurance Broker
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Secretary NameIan Nicholas Mihill
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Secretary NameTonia Wilson
NationalityBritish
StatusResigned
Appointed09 September 1996(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleGroup Accountant
Correspondence Address3 Chestnut Farm
Henlow
Beds
SG16 6PA
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(34 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed26 September 1997(35 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameMr Andrew Tuffield
NationalityBritish
StatusResigned
Appointed05 January 1998(35 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(40 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 April 2015)
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr David Philip Barrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(41 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Down House
Stockbridge
Hampshire
SO20 6JR
Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2006)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameMr James David Trevor Beckett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(43 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWassell Mill
Ebernoe
Petworth
West Sussex
GU28 9LD
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(45 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(52 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2018)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemary Street
London
N1 3DU
Director NameMr John Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(53 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Dean Paul Iddiols
StatusResigned
Appointed01 October 2016(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NamePeter John Currell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(55 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 June 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(57 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAlistair Barrett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameNicholas Coles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(58 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMark David Colgate
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(60 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameNaresh Dade
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(60 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websiterkharrisongroup.com

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

26.7m at £1R K Harrison Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,421,000
Net Worth£59,686,000
Cash£122,875,000
Current Liabilities£392,013,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
23 August 2012Delivered on: 30 August 2012
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 March 2012Delivered on: 11 April 2012
Satisfied on: 1 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 October 2008Delivered on: 10 October 2008
Satisfied on: 21 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2007Delivered on: 15 September 2007
Satisfied on: 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
17 October 2002Delivered on: 19 October 2002
Satisfied on: 14 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure liabilities of a third party
Secured details: All monies due or to become due from jonathan anthony newman to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 30 October 1999
Satisfied on: 21 May 2005
Persons entitled: Lloyds as Trustee for the Creditors for the Time Being of the Company in Respect of Insurancetransactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5TH july 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 for the time being standing to the credit or or pursuant to the byelaw or otherwise and all debts and obligations in respect of insurance transactions. See the mortgage charge document for full details.
Fully Satisfied
5 July 1999Delivered on: 10 July 1999
Satisfied on: 21 May 2005
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the security and trust deed.
Particulars: All monies and all assets and shall by first floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
15 January 2021Appointment of Ms Diahann Williams as a director on 13 January 2021 (2 pages)
19 November 2020Appointment of Mr Andrew Simon Wilson Hall as a director on 18 November 2020 (2 pages)
4 November 2020Appointment of Sarah Ann Davies as a director on 1 October 2020 (2 pages)
3 November 2020Termination of appointment of Owen Trevor Davies as a director on 3 November 2020 (1 page)
27 October 2020Appointment of Stephen Thomas Greener as a director on 26 October 2020 (2 pages)
23 October 2020Appointment of Mr Barnaby Douglas Rugge-Price as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Elliot Richardson as a director on 23 October 2020 (2 pages)
19 October 2020Appointment of Mr Paul William Nicholas Redgate as a director on 16 October 2020 (2 pages)
9 October 2020Appointment of Nicholas Coles as a director on 9 October 2020 (2 pages)
9 October 2020Appointment of Alistair Barrett as a director on 8 October 2020 (2 pages)
2 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of John Duncan Irvine Bennett as a director on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 July 2020Appointment of Mr Andrea Bragoli as a director on 14 July 2020 (2 pages)
19 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-20
(3 pages)
19 June 2020Change of name notice (2 pages)
19 June 2020Change of name with request to seek comments from relevant body (2 pages)
28 January 2020Amended full accounts made up to 30 September 2019 (41 pages)
23 January 2020Termination of appointment of Serge Robert Thieriet as a director on 16 January 2020 (1 page)
24 December 2019Full accounts made up to 30 September 2019 (40 pages)
15 November 2019Appointment of Mr Angus Kenneth Cameron as a director on 5 November 2019 (2 pages)
6 November 2019Termination of appointment of Eliot James Powell as a director on 5 November 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
20 June 2019Appointment of Mr Owen Trevor Davies as a director on 10 June 2019 (2 pages)
5 February 2019Full accounts made up to 30 September 2018 (40 pages)
8 January 2019Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Eliot James Powell on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
11 October 2018Director's details changed for Mr John Charles Birkmire on 1 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
27 September 2018Director's details changed for Mr John Duncan Irvine Bennett on 20 September 2018 (2 pages)
30 July 2018Appointment of Mr Serge Robert Thieriet as a director on 30 July 2018 (2 pages)
30 July 2018Termination of appointment of Martin Keith Tyler as a director on 30 July 2018 (1 page)
18 June 2018Termination of appointment of Andrew Mark Erritt as a director on 4 June 2018 (1 page)
18 June 2018Termination of appointment of Simon John Lakey as a director on 4 June 2018 (1 page)
18 June 2018Termination of appointment of Peter John Currell as a director on 4 June 2018 (1 page)
18 June 2018Termination of appointment of Andrew Timothy Bastow as a director on 4 June 2018 (1 page)
27 December 2017Full accounts made up to 30 September 2017 (42 pages)
27 December 2017Full accounts made up to 30 September 2017 (42 pages)
10 October 2017Notification of Howden Broking Group Limited as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Cessation of Rkh Group Limited as a person with significant control on 1 October 2017 (1 page)
10 October 2017Notification of Howden Broking Group Limited as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Cessation of Rkh Group Limited as a person with significant control on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Dean Paul Iddiols as a secretary on 1 October 2017 (1 page)
4 October 2017Director's details changed (2 pages)
4 October 2017Termination of appointment of Dean Paul Iddiols as a secretary on 1 October 2017 (1 page)
4 October 2017Director's details changed (2 pages)
3 October 2017Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Simon John Lakey as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Martin Keith Tyler as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Eliot James Powell as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Martin Keith Tyler as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Peter John Currell as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of David Philip Howden as a director on 1 October 2017 (1 page)
3 October 2017Appointment of Mr Eliot James Powell as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of David Philip Howden as a director on 1 October 2017 (1 page)
3 October 2017Appointment of Andrew Erritt as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Simon John Lakey as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Peter John Currell as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Andrew Erritt as a director on 1 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages)
28 September 2017Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages)
28 September 2017Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
1 June 2017Full accounts made up to 30 September 2016 (42 pages)
1 June 2017Full accounts made up to 30 September 2016 (42 pages)
21 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 43,095,464
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 43,095,464
(3 pages)
14 October 2016Appointment of Mr Dean Paul Iddiols as a secretary on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Dean Paul Iddiols as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Andy Bragoli as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Andy Bragoli as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr David Philip Howden as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr David Philip Howden as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Simon John Lakey as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Peter David Smith as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Peter David Smith as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Oliver Roebling Panton Corbett as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Elliot Richardson as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Simon John Lakey as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Elliot Richardson as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Oliver Roebling Panton Corbett as a director on 1 October 2016 (2 pages)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Termination of appointment of Stuart Paul Rootham as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Stuart Paul Rootham as a director on 30 June 2016 (1 page)
9 June 2016Director's details changed for Paul William Nicholas Redgate on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Paul William Nicholas Redgate on 9 June 2016 (2 pages)
18 May 2016Full accounts made up to 30 September 2015 (25 pages)
18 May 2016Full accounts made up to 30 September 2015 (25 pages)
16 October 2015Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page)
16 October 2015Appointment of Peter David Smith as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Peter David Smith as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page)
16 October 2015Appointment of Peter David Smith as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Andrea Bragoli as a director on 29 September 2015 (2 pages)
7 October 2015Appointment of Mr Andrea Bragoli as a director on 29 September 2015 (2 pages)
7 October 2015Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Simon Lakey as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Simon Lakey as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Simon Lakey as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Company name changed r k harrison group LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
1 October 2015Company name changed r k harrison group LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 26,659,464
(6 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 26,659,464
(6 pages)
13 May 2015Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages)
13 May 2015Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages)
12 May 2015Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page)
12 May 2015Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page)
7 May 2015Registration of charge 007258750008, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 007258750008, created on 29 April 2015 (39 pages)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 7 in full (10 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 7 in full (10 pages)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (27 pages)
14 April 2015Full accounts made up to 30 June 2014 (27 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26,659,464
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26,659,464
(6 pages)
7 April 2014Full accounts made up to 30 June 2013 (26 pages)
7 April 2014Full accounts made up to 30 June 2013 (26 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
4 April 2013Full accounts made up to 30 June 2012 (26 pages)
4 April 2013Full accounts made up to 30 June 2012 (26 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (27 pages)
2 April 2012Full accounts made up to 30 June 2011 (27 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
26 April 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
26 April 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
17 March 2011Full accounts made up to 30 June 2010 (36 pages)
17 March 2011Full accounts made up to 30 June 2010 (36 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Termination of appointment of David Reed as a director (1 page)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(3 pages)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
26 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (28 pages)
7 April 2010Full accounts made up to 30 June 2009 (28 pages)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
27 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
27 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
27 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
27 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 26,659,464.00
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 26,659,464.00
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 26,659,464.00
(2 pages)
28 October 2009Termination of appointment of Barnaby Rugge-Price as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Justin Whitehead as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Steven Thornett as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of James Beckett as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Jonathan Thompson Copsey as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Neil Galletti as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Stuart Rootham as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of James Beckett as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of David Barrie as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Justin Whitehead as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Stuart Rootham as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Steven Thornett as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Neil Galletti as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Jonathan Thompson Copsey as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of Barnaby Rugge-Price as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
28 October 2009Termination of appointment of David Barrie as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 27 October 2009 (1 page)
5 October 2009Termination of appointment of Stuart Rootham as a director (1 page)
5 October 2009Termination of appointment of Stuart Rootham as a director (1 page)
5 October 2009Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
5 October 2009Termination of appointment of Jonathan Thompson Copsey as a director (1 page)
5 October 2009Termination of appointment of Jonathan Thompson Copsey as a director (1 page)
5 October 2009Termination of appointment of Justin Whitehead as a director (1 page)
5 October 2009Termination of appointment of James Beckett as a director (1 page)
5 October 2009Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
5 October 2009Termination of appointment of James Beckett as a director (1 page)
5 October 2009Termination of appointment of Justin Whitehead as a director (1 page)
4 October 2009Termination of appointment of Barnaby Rugge-Price as a director (1 page)
4 October 2009Termination of appointment of Neil Galletti as a director (1 page)
4 October 2009Termination of appointment of Steven Thornett as a director (1 page)
4 October 2009Termination of appointment of David Barrie as a director (1 page)
4 October 2009Termination of appointment of Barnaby Rugge-Price as a director (1 page)
4 October 2009Termination of appointment of David Barrie as a director (1 page)
4 October 2009Termination of appointment of Steven Thornett as a director (1 page)
4 October 2009Termination of appointment of Neil Galletti as a director (1 page)
1 October 2009Memorandum and Articles of Association (12 pages)
1 October 2009Memorandum and Articles of Association (12 pages)
30 September 2009Company name changed R.K. harrison insurance brokers LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed R.K. harrison insurance brokers LIMITED\certificate issued on 30/09/09 (2 pages)
9 September 2009Director's change of particulars / steven thornett / 01/09/2009 (1 page)
9 September 2009Director's change of particulars / steven thornett / 01/09/2009 (1 page)
12 August 2009Director's change of particulars / barnaby rugge-price / 01/08/2009 (1 page)
12 August 2009Director's change of particulars / barnaby rugge-price / 01/08/2009 (1 page)
10 July 2009Return made up to 30/06/09; full list of members (7 pages)
10 July 2009Return made up to 30/06/09; full list of members (7 pages)
1 May 2009Full accounts made up to 30 June 2008 (35 pages)
1 May 2009Full accounts made up to 30 June 2008 (35 pages)
23 February 2009Director's change of particulars / barnaby rugge-price / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / barnaby rugge-price / 23/02/2009 (1 page)
6 February 2009Director's change of particulars / stuart rootham / 04/02/2009 (1 page)
6 February 2009Director's change of particulars / stuart rootham / 04/02/2009 (1 page)
19 November 2008Director's change of particulars / steven thornett / 18/11/2008 (1 page)
19 November 2008Director's change of particulars / steven thornett / 18/11/2008 (1 page)
14 October 2008Director appointed david michael reed (2 pages)
14 October 2008Director appointed david michael reed (2 pages)
14 October 2008Director appointed philip ian albon (2 pages)
14 October 2008Director appointed philip ian albon (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
1 October 2008Director's change of particulars / barnaby rugge-price / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / barnaby rugge-price / 30/09/2008 (1 page)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
24 April 2008Full accounts made up to 30 June 2007 (29 pages)
24 April 2008Full accounts made up to 30 June 2007 (29 pages)
18 April 2008Director's change of particulars / steven thornett / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / steven thornett / 18/04/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
21 September 2007Memorandum and Articles of Association (4 pages)
21 September 2007Memorandum and Articles of Association (4 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
3 September 2007Declaration of assistance for shares acquisition (55 pages)
3 September 2007Declaration of assistance for shares acquisition (55 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 30/06/07; full list of members (4 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 30/06/07; full list of members (4 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 June 2006 (31 pages)
3 May 2007Full accounts made up to 30 June 2006 (31 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
13 July 2006Return made up to 30/06/06; full list of members (4 pages)
13 July 2006Return made up to 30/06/06; full list of members (4 pages)
3 May 2006Full accounts made up to 30 June 2005 (27 pages)
3 May 2006Full accounts made up to 30 June 2005 (27 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 30/06/05; full list of members (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (4 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Full accounts made up to 30 June 2004 (28 pages)
20 April 2005Full accounts made up to 30 June 2004 (28 pages)
22 December 2004Return made up to 14/12/04; full list of members (4 pages)
22 December 2004Return made up to 14/12/04; full list of members (4 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004New secretary appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
7 January 2004Return made up to 14/12/03; full list of members (3 pages)
7 January 2004Return made up to 14/12/03; full list of members (3 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
10 November 2003Full accounts made up to 30 June 2003 (22 pages)
10 November 2003Full accounts made up to 30 June 2003 (22 pages)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003Return made up to 14/12/02; full list of members (9 pages)
18 February 2003Return made up to 14/12/02; full list of members (9 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 30 June 2002 (23 pages)
7 January 2003Full accounts made up to 30 June 2002 (23 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
5 December 2001Full accounts made up to 30 June 2001 (23 pages)
5 December 2001Full accounts made up to 30 June 2001 (23 pages)
6 February 2001Full accounts made up to 30 June 2000 (22 pages)
6 February 2001Full accounts made up to 30 June 2000 (22 pages)
10 January 2001Return made up to 14/12/00; full list of members (8 pages)
10 January 2001Return made up to 14/12/00; full list of members (8 pages)
15 July 2000Declaration of mortgage charge released/ceased (2 pages)
15 July 2000Declaration of mortgage charge released/ceased (2 pages)
12 January 2000Return made up to 14/12/99; full list of members (8 pages)
12 January 2000Return made up to 14/12/99; full list of members (8 pages)
7 December 1999Full accounts made up to 30 June 1999 (21 pages)
7 December 1999Full accounts made up to 30 June 1999 (21 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
14 July 1999Ad 28/06/99--------- £ si 456600@1=456600 £ ic 343400/800000 (2 pages)
14 July 1999Ad 28/06/99--------- £ si 456600@1=456600 £ ic 343400/800000 (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Ad 31/03/99--------- £ si 213400@1=213400 £ ic 130000/343400 (2 pages)
9 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1999£ nc 200000/1000000 31/03/99 (2 pages)
9 July 1999Ad 31/03/99--------- £ si 213400@1=213400 £ ic 130000/343400 (2 pages)
9 July 1999£ nc 200000/1000000 31/03/99 (2 pages)
9 July 1999Statement of affairs (5 pages)
9 July 1999Statement of affairs (5 pages)
9 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 January 1999Return made up to 14/12/98; full list of members (8 pages)
15 January 1999Return made up to 14/12/98; full list of members (8 pages)
5 November 1998Full accounts made up to 30 June 1998 (20 pages)
5 November 1998Full accounts made up to 30 June 1998 (20 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
29 December 1997Return made up to 14/12/97; full list of members (8 pages)
29 December 1997Return made up to 14/12/97; full list of members (8 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
18 November 1997Full accounts made up to 30 June 1997 (18 pages)
18 November 1997Full accounts made up to 30 June 1997 (18 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
18 August 1997Return made up to 14/12/96; no change of members; amend (8 pages)
18 August 1997Return made up to 14/12/96; no change of members; amend (8 pages)
10 January 1997Return made up to 14/12/96; no change of members (6 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 14/12/96; no change of members (6 pages)
9 December 1996Full accounts made up to 30 June 1996 (21 pages)
9 December 1996Full accounts made up to 30 June 1996 (21 pages)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
7 November 1996Return made up to 14/12/95; full list of members (8 pages)
7 November 1996Return made up to 14/12/95; full list of members (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
18 September 1996Secretary resigned;director resigned (1 page)
18 September 1996Secretary resigned;director resigned (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
2 July 1996Full accounts made up to 30 June 1995 (19 pages)
2 July 1996Full accounts made up to 30 June 1995 (19 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
24 March 1995Full accounts made up to 30 June 1994 (19 pages)
24 March 1995Full accounts made up to 30 June 1994 (19 pages)
14 December 1994Return made up to 14/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1994Return made up to 14/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1993Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1993Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 December 1986Return made up to 02/07/86; full list of members (8 pages)
3 December 1986Return made up to 02/07/86; full list of members (8 pages)
11 March 1986Memorandum and Articles of Association (15 pages)
11 March 1986Memorandum and Articles of Association (15 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 March 1983Accounts made up to 31 December 1980 (8 pages)
12 March 1983Accounts made up to 31 December 1980 (8 pages)
22 June 1976Accounts made up to 31 December 1975 (5 pages)
22 June 1976Accounts made up to 31 December 1975 (5 pages)
1 June 1962Certificate of incorporation (1 page)
1 June 1962Certificate of incorporation (1 page)