Tower Place
London
EC3R 5BU
Director Name | Mr William Peter Thomas-Ferrand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paddock View Main Street, West Ilsley Newbury Berks RG20 7AA |
Director Name | Ms Lenka Lyons |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 21 November 2019(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Senior Account Manager |
Country of Residence | Ireland |
Correspondence Address | 76 Heytesbury Lane Dublin Dublin 4 D04 |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 01 August 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Alan Herbert Hiscock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | Ladywood Place 3 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | John Bellinger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32a The Court Yard Eltham London SE9 5QE |
Director Name | Clive Bower |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1995) |
Role | Insurance Broker |
Correspondence Address | Woodlands 55 Manor Road South Esher Surrey KT10 0QA |
Director Name | John Michael Chard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Woodcourt Close Sittingbourne Kent ME10 1QT |
Director Name | Mr Thomas William Close-Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 September 2004) |
Role | Insurance Broker |
Correspondence Address | Lower House Fletching Common Newick Sussex BN8 4QS |
Director Name | John Edward Holford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | Kings Cottage Kings Lane Elmdon Saffron Walden Essex CB11 4NN |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 1998) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(35 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr Kevin John Hogan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1998) |
Role | Insurance Broker |
Correspondence Address | 7 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(36 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Terence Hallam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | John Edward Holford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | Kings Cottage Kings Lane Elmdon Saffron Walden Essex CB11 4NN |
Director Name | John Bellinger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32a The Court Yard Eltham London SE9 5QE |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2010) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Christopher John Brown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2006) |
Role | Insurance Broker |
Correspondence Address | 3 Ferndale Road Horsell Woking Surrey GU21 4AJ |
Director Name | Simon Patrick Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2006) |
Role | Insurance Broker |
Correspondence Address | Barkers Barn Winston Stowmarket Suffolk IP14 6LG |
Director Name | Paul John Denby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2004) |
Role | Insurance Broker |
Correspondence Address | 49 Crestway London SW15 5DB |
Director Name | Jeremy David Cooke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(41 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2005) |
Role | Insurance Executive |
Correspondence Address | 38 Templar Way Summit New Jersey 07901 Foreign |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Director Name | Mr Graham Alexander Findlay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Parkgate London SE3 9XB |
Director Name | Edward Jeffrey Carpenter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(41 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maltings 11a The Green Foxton Cambridgeshire CB2 6ST |
Director Name | Mr Toby James Foster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lee Farm Stopham Pulborough West Sussex RH20 1EQ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(43 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Jeffrey Colburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2009(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2011) |
Role | Risk Consultant |
Correspondence Address | The Gatehouse 11 Bradstone Brook Shalford Surrey GU4 8HE |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 19 August 2014(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | www.insolutionsworld.co.uk/ |
---|---|
Telephone | 01603 207648 |
Telephone region | Norwich |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.000k at £1 | Sedgwick Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £581,000 |
Net Worth | £20,233,000 |
Cash | £20,062,000 |
Current Liabilities | £68,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
9 November 1999 | Delivered on: 12 November 1999 Satisfied on: 22 March 2002 Persons entitled: Lloyd's(A Statutory Corporation) Classification: Deed of variation made in addition to and modifying the security and trust deed dated 23RD august 1989 as modified by a deed of variation dated 12TH october 1993 (the "first deed of variation"),the deeds being made pursuant to the lloyd's brokers byelaw ( Secured details: The payment of all costs charges expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security trust deed to the chargee including all debts and obligations due owing or incurred in respect of insurance transactions. Particulars: All monies inlcuding bokerage for the time being standing to the crdit or pursuant to the bylelaw please refer to form 395 for full details. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 23 October 1993 Satisfied on: 22 March 2002 Persons entitled: Lloyds as Trustee for the Creditors Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of a floating charge dated 23/08/89. Particulars: Any liability of the company in respect of any loan or overdraft facility. Fully Satisfied |
23 August 1989 | Delivered on: 2 September 1989 Satisfied on: 22 March 2002 Persons entitled: Lloyd's (A Statutory Corporation). Classification: Security and trust deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw required to be paid into an insurance broking account. (For details see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 20 July 2006 Persons entitled: The Corporation of Lloyd'S. Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time after such dated received by the company from any source. (Full details doc M.83 refers). Fully Satisfied |
24 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
28 March 2023 | Appointment of Mrs Susan Maria Fall as a director on 28 March 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
13 December 2022 | Termination of appointment of Charles Netherton as a director on 12 December 2022 (1 page) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
9 September 2022 | Termination of appointment of Caroline Wendy Godwin as a director on 5 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Lenka Lyons as a director on 31 August 2022 (1 page) |
5 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
12 August 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
3 December 2019 | Statement by Directors (4 pages) |
3 December 2019 | Solvency Statement dated 28/11/19 (2 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Statement of capital on 3 December 2019
|
2 December 2019 | Appointment of Ms Lenka Lyons as a director on 21 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Brendan Patrick Roche as a director on 22 November 2019 (1 page) |
2 December 2019 | Appointment of Mr William Peter Thomas-Ferrand as a director on 21 November 2019 (2 pages) |
13 November 2019 | Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page) |
13 November 2019 | Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
24 July 2019 | Appointment of Mr Charles Netherton as a director on 18 July 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 August 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Daniel Simon Max as a director on 16 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of James Michael Pickford as a director on 31 January 2018 (1 page) |
22 December 2017 | Appointment of Mr Brendan Patrick Roche as a director on 18 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Brendan Patrick Roche as a director on 18 December 2017 (2 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 September 2015 | Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Richard John Waterer as a director on 12 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Richard John Waterer as a director on 12 August 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 March 2015 | Appointment of Dawn Jeanette Hodges as a secretary on 19 August 2014 (2 pages) |
4 March 2015 | Appointment of Dawn Jeanette Hodges as a secretary on 19 August 2014 (2 pages) |
23 September 2014 | Statement of company's objects (2 pages) |
23 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Mr Richard John Waterer as a director (2 pages) |
18 November 2011 | Appointment of Mr Richard John Waterer as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Tunnicliffe as a director (1 page) |
11 October 2011 | Termination of appointment of Andrew Tunnicliffe as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
27 June 2011 | Termination of appointment of Jeffrey Colburn as a director (1 page) |
27 June 2011 | Termination of appointment of Jeffrey Colburn as a director (1 page) |
24 June 2011 | Appointment of Mr Andrew David Tunnicliffe as a director (2 pages) |
24 June 2011 | Appointment of Mr Andrew David Tunnicliffe as a director (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
11 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Director's details changed for Jeffrey Colburn on 12 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Jeffrey Colburn on 12 February 2010 (3 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 June 2009 | Director appointed jeffrey colburn (2 pages) |
5 June 2009 | Director appointed jeffrey colburn (2 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 September 2008 | Full accounts made up to 31 December 2006 (29 pages) |
8 September 2008 | Full accounts made up to 31 December 2006 (29 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
15 May 2008 | Appointment terminated director toby foster (1 page) |
15 May 2008 | Appointment terminated director toby foster (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
5 October 2006 | Company name changed price forbes LIMITED\certificate issued on 05/10/06 (3 pages) |
5 October 2006 | Company name changed price forbes LIMITED\certificate issued on 05/10/06 (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Director resigned (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
4 May 2006 | Return made up to 01/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 01/03/06; full list of members (9 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
10 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
10 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (10 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (10 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
26 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
26 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (9 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (9 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
11 May 1999 | Ad 30/04/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
11 May 1999 | Ad 30/04/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Nc inc already adjusted 26/04/99 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Nc inc already adjusted 26/04/99 (1 page) |
29 April 1999 | Resolutions
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: the sedgwick centre london E1 8DX (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: the sedgwick centre london E1 8DX (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
13 September 1995 | Director resigned (4 pages) |
13 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
5 October 1962 | Certificate of incorporation (1 page) |
5 October 1962 | Certificate of incorporation (1 page) |