London
EC3A 5AF
Director Name | Mr John Charles Birkmire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(42 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Sarah Ann Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director/ Consultant/ Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Paraschos Fokou |
---|---|
Status | Current |
Appointed | 01 October 2020(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Paul William Nicholas Redgate |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Sarah Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ahmed Farooq |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(60 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Alistair Barrett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(61 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Carey Lynn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(61 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Simon Wilson Hall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(61 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John David King |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(61 years, 10 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Christopher Bell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2003) |
Role | Insurance Broker |
Correspondence Address | 3 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Secretary Name | Ian Nicholas Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Knoll House Back Lane Cropwell Butler Nottingham NG12 3AD |
Secretary Name | Tonia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Group Accountant |
Correspondence Address | 3 Chestnut Farm Henlow Beds SG16 6PA |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Mr Andrew Tuffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(35 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 April 2015) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr David Philip Barrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Down House Stockbridge Hampshire SO20 6JR |
Director Name | Mr Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2006) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Priory Drive, Beech Hill Reading Berkshire RG7 2BJ |
Director Name | Mr James David Trevor Beckett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(43 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wassell Mill Ebernoe Petworth West Sussex GU28 9LD |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2018) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(53 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosemary Street London N1 3DU |
Director Name | Mr John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(53 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Dean Paul Iddiols |
---|---|
Status | Resigned |
Appointed | 01 October 2016(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Peter John Currell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(55 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 June 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Alistair Barrett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Nicholas Coles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mark David Colgate |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2022(60 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Naresh Dade |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(60 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | rkharrisongroup.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
26.7m at £1 | R K Harrison Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,421,000 |
Net Worth | £59,686,000 |
Cash | £122,875,000 |
Current Liabilities | £392,013,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
29 April 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
15 January 2021 | Appointment of Ms Diahann Williams as a director on 13 January 2021 (2 pages) |
19 November 2020 | Appointment of Mr Andrew Simon Wilson Hall as a director on 18 November 2020 (2 pages) |
4 November 2020 | Appointment of Sarah Ann Davies as a director on 1 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Owen Trevor Davies as a director on 3 November 2020 (1 page) |
27 October 2020 | Appointment of Stephen Thomas Greener as a director on 26 October 2020 (2 pages) |
23 October 2020 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 23 October 2020 (2 pages) |
23 October 2020 | Appointment of Elliot Richardson as a director on 23 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Paul William Nicholas Redgate as a director on 16 October 2020 (2 pages) |
9 October 2020 | Appointment of Nicholas Coles as a director on 9 October 2020 (2 pages) |
9 October 2020 | Appointment of Alistair Barrett as a director on 8 October 2020 (2 pages) |
2 October 2020 | Appointment of Paraschos Fokou as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of John Duncan Irvine Bennett as a director on 1 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 July 2020 | Appointment of Mr Andrea Bragoli as a director on 14 July 2020 (2 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Change of name notice (2 pages) |
19 June 2020 | Change of name with request to seek comments from relevant body (2 pages) |
28 January 2020 | Amended full accounts made up to 30 September 2019 (41 pages) |
23 January 2020 | Termination of appointment of Serge Robert Thieriet as a director on 16 January 2020 (1 page) |
24 December 2019 | Full accounts made up to 30 September 2019 (40 pages) |
15 November 2019 | Appointment of Mr Angus Kenneth Cameron as a director on 5 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Eliot James Powell as a director on 5 November 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
20 June 2019 | Appointment of Mr Owen Trevor Davies as a director on 10 June 2019 (2 pages) |
5 February 2019 | Full accounts made up to 30 September 2018 (40 pages) |
8 January 2019 | Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Eliot James Powell on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
11 October 2018 | Director's details changed for Mr John Charles Birkmire on 1 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
27 September 2018 | Director's details changed for Mr John Duncan Irvine Bennett on 20 September 2018 (2 pages) |
30 July 2018 | Appointment of Mr Serge Robert Thieriet as a director on 30 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Martin Keith Tyler as a director on 30 July 2018 (1 page) |
18 June 2018 | Termination of appointment of Andrew Mark Erritt as a director on 4 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Simon John Lakey as a director on 4 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Peter John Currell as a director on 4 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Andrew Timothy Bastow as a director on 4 June 2018 (1 page) |
27 December 2017 | Full accounts made up to 30 September 2017 (42 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (42 pages) |
10 October 2017 | Notification of Howden Broking Group Limited as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Cessation of Rkh Group Limited as a person with significant control on 1 October 2017 (1 page) |
10 October 2017 | Notification of Howden Broking Group Limited as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Cessation of Rkh Group Limited as a person with significant control on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Dean Paul Iddiols as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Director's details changed (2 pages) |
4 October 2017 | Termination of appointment of Dean Paul Iddiols as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Director's details changed (2 pages) |
3 October 2017 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Simon John Lakey as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Martin Keith Tyler as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Eliot James Powell as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Martin Keith Tyler as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Peter John Currell as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Philip Howden as a director on 1 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Eliot James Powell as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of David Philip Howden as a director on 1 October 2017 (1 page) |
3 October 2017 | Appointment of Andrew Erritt as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Simon John Lakey as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Peter John Currell as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Andrew Erritt as a director on 1 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages) |
28 September 2017 | Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages) |
28 September 2017 | Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages) |
28 September 2017 | Change of details for Rkh Group Limited as a person with significant control on 26 September 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (42 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (42 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
14 October 2016 | Appointment of Mr Dean Paul Iddiols as a secretary on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Dean Paul Iddiols as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andy Bragoli as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Andy Bragoli as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr David Philip Howden as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr David Philip Howden as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Simon John Lakey as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter David Smith as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter David Smith as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Elliot Richardson as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Simon John Lakey as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Elliot Richardson as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 1 October 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Stuart Paul Rootham as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Stuart Paul Rootham as a director on 30 June 2016 (1 page) |
9 June 2016 | Director's details changed for Paul William Nicholas Redgate on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Paul William Nicholas Redgate on 9 June 2016 (2 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
16 October 2015 | Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page) |
16 October 2015 | Appointment of Peter David Smith as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Peter David Smith as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Ian Richardson as a director on 1 October 2015 (1 page) |
16 October 2015 | Appointment of Peter David Smith as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Andrea Bragoli as a director on 29 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Andrea Bragoli as a director on 29 September 2015 (2 pages) |
7 October 2015 | Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of John Duncan Irvine Bennett as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Simon Lakey as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Simon Lakey as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Elliot Richardson as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Simon Lakey as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Stuart Paul Rootham as a director on 1 October 2015 (2 pages) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Company name changed r k harrison group LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed r k harrison group LIMITED\certificate issued on 01/10/15
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 May 2015 | Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page) |
7 May 2015 | Registration of charge 007258750008, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 007258750008, created on 29 April 2015 (39 pages) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 7 in full (10 pages) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 7 in full (10 pages) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Full accounts made up to 30 June 2012 (26 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (26 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
26 April 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (36 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (36 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
26 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (28 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (28 pages) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Termination of appointment of Barnaby Rugge-Price as a director
|
28 October 2009 | Termination of appointment of Justin Whitehead as a director
|
28 October 2009 | Termination of appointment of Steven Thornett as a director
|
28 October 2009 | Termination of appointment of James Beckett as a director
|
28 October 2009 | Termination of appointment of Jonathan Thompson Copsey as a director
|
28 October 2009 | Termination of appointment of Neil Galletti as a director
|
28 October 2009 | Termination of appointment of Stuart Rootham as a director
|
28 October 2009 | Termination of appointment of James Beckett as a director
|
28 October 2009 | Termination of appointment of David Barrie as a director
|
28 October 2009 | Termination of appointment of Justin Whitehead as a director
|
28 October 2009 | Termination of appointment of Stuart Rootham as a director
|
28 October 2009 | Termination of appointment of Steven Thornett as a director
|
28 October 2009 | Termination of appointment of Neil Galletti as a director
|
28 October 2009 | Termination of appointment of Jonathan Thompson Copsey as a director
|
28 October 2009 | Termination of appointment of Barnaby Rugge-Price as a director
|
28 October 2009 | Termination of appointment of David Barrie as a director
|
27 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 27 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Stuart Rootham as a director (1 page) |
5 October 2009 | Termination of appointment of Stuart Rootham as a director (1 page) |
5 October 2009 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
5 October 2009 | Termination of appointment of Jonathan Thompson Copsey as a director (1 page) |
5 October 2009 | Termination of appointment of Jonathan Thompson Copsey as a director (1 page) |
5 October 2009 | Termination of appointment of Justin Whitehead as a director (1 page) |
5 October 2009 | Termination of appointment of James Beckett as a director (1 page) |
5 October 2009 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
5 October 2009 | Termination of appointment of James Beckett as a director (1 page) |
5 October 2009 | Termination of appointment of Justin Whitehead as a director (1 page) |
4 October 2009 | Termination of appointment of Barnaby Rugge-Price as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Galletti as a director (1 page) |
4 October 2009 | Termination of appointment of Steven Thornett as a director (1 page) |
4 October 2009 | Termination of appointment of David Barrie as a director (1 page) |
4 October 2009 | Termination of appointment of Barnaby Rugge-Price as a director (1 page) |
4 October 2009 | Termination of appointment of David Barrie as a director (1 page) |
4 October 2009 | Termination of appointment of Steven Thornett as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Galletti as a director (1 page) |
1 October 2009 | Memorandum and Articles of Association (12 pages) |
1 October 2009 | Memorandum and Articles of Association (12 pages) |
30 September 2009 | Company name changed R.K. harrison insurance brokers LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed R.K. harrison insurance brokers LIMITED\certificate issued on 30/09/09 (2 pages) |
9 September 2009 | Director's change of particulars / steven thornett / 01/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / steven thornett / 01/09/2009 (1 page) |
12 August 2009 | Director's change of particulars / barnaby rugge-price / 01/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / barnaby rugge-price / 01/08/2009 (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (35 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (35 pages) |
23 February 2009 | Director's change of particulars / barnaby rugge-price / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / barnaby rugge-price / 23/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / stuart rootham / 04/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / stuart rootham / 04/02/2009 (1 page) |
19 November 2008 | Director's change of particulars / steven thornett / 18/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / steven thornett / 18/11/2008 (1 page) |
14 October 2008 | Director appointed david michael reed (2 pages) |
14 October 2008 | Director appointed david michael reed (2 pages) |
14 October 2008 | Director appointed philip ian albon (2 pages) |
14 October 2008 | Director appointed philip ian albon (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
1 October 2008 | Director's change of particulars / barnaby rugge-price / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / barnaby rugge-price / 30/09/2008 (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
18 April 2008 | Director's change of particulars / steven thornett / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / steven thornett / 18/04/2008 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
21 September 2007 | Memorandum and Articles of Association (4 pages) |
21 September 2007 | Memorandum and Articles of Association (4 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (8 pages) |
15 September 2007 | Particulars of mortgage/charge (8 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (55 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (55 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (31 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (31 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
13 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (27 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (27 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Full accounts made up to 30 June 2004 (28 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (28 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (4 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (4 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
7 January 2004 | Return made up to 14/12/03; full list of members (3 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (3 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Full accounts made up to 30 June 2003 (22 pages) |
10 November 2003 | Full accounts made up to 30 June 2003 (22 pages) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
18 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (23 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (23 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (23 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (23 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (22 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (22 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
15 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Ad 28/06/99--------- £ si 456600@1=456600 £ ic 343400/800000 (2 pages) |
14 July 1999 | Ad 28/06/99--------- £ si 456600@1=456600 £ ic 343400/800000 (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Ad 31/03/99--------- £ si 213400@1=213400 £ ic 130000/343400 (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | £ nc 200000/1000000 31/03/99 (2 pages) |
9 July 1999 | Ad 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 1999 | Statement of affairs (5 pages) |
9 July 1999 | Statement of affairs (5 pages) |
9 July 1999 | Resolutions
|
15 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
18 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 14/12/96; no change of members; amend (8 pages) |
18 August 1997 | Return made up to 14/12/96; no change of members; amend (8 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
7 November 1996 | Return made up to 14/12/95; full list of members (8 pages) |
7 November 1996 | Return made up to 14/12/95; full list of members (8 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (19 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (19 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
14 December 1994 | Return made up to 14/12/94; no change of members
|
14 December 1994 | Return made up to 14/12/94; no change of members
|
13 December 1993 | Return made up to 14/12/93; no change of members
|
13 December 1993 | Return made up to 14/12/93; no change of members
|
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
3 December 1986 | Return made up to 02/07/86; full list of members (8 pages) |
3 December 1986 | Return made up to 02/07/86; full list of members (8 pages) |
11 March 1986 | Memorandum and Articles of Association (15 pages) |
11 March 1986 | Memorandum and Articles of Association (15 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
12 March 1983 | Accounts made up to 31 December 1980 (8 pages) |
12 March 1983 | Accounts made up to 31 December 1980 (8 pages) |
22 June 1976 | Accounts made up to 31 December 1975 (5 pages) |
22 June 1976 | Accounts made up to 31 December 1975 (5 pages) |
1 June 1962 | Certificate of incorporation (1 page) |
1 June 1962 | Certificate of incorporation (1 page) |