London
EC2N 4BQ
Director Name | Mr Ian Richard Drewe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Director Name | Richard Kenneth Drewe |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Ganderton Farm Tanners Hill Bewdley Worcestershire DY12 2LH |
Secretary Name | Richard Kenneth Drewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Ganderton Farm Tanners Hill Bewdley Worcestershire DY12 2LH |
Director Name | Mr David William Hammond |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 July 2009) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 17 Sandmartin Way Kidderminster Worcestershire DY10 4DQ |
Director Name | Michael Scott Rosoman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(32 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 29 September 2009) |
Role | Claims Director |
Correspondence Address | Birch Cottage Saint Johns Lane Bewdley Worcestershire DY12 2QZ |
Secretary Name | Mr Ian Richard Drewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Secretary Name | Mrs Nicola Jane McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Director Name | Mrs Nicola Jane McCarthy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Gallery 9 1 Lime Street London EC3M 7HA |
Director Name | Mr Timothy Paul Rolfe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2016) |
Role | Head Of Uk Strategy |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 1 Lime Street London EC3M 7HA |
Director Name | Mr James Douglas Young |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2015) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 July 2012(49 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Richard Bradley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Roger Charles Harvey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(50 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House 14 Load Street Bewdley Worcestershire England And Wales DY12 2AE |
Director Name | Diane Simmons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Kings Court Business Park Charles Hast Worcester WR5 1JR |
Director Name | Mr John Anthony Eldridge |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 19 July 2017(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(55 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(56 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | K Drewe Insurance Brokers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(46 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2009) |
Correspondence Address | The Post House 14 Load Street Bewdley Worcestershire DY12 2AE |
Website | www.kdibonline.co.uk |
---|---|
Telephone | 020 97110000 |
Telephone region | London |
Registered Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.8k at £1000 | Creechurch Holdings LTD 98.89% Ordinary B |
---|---|
31.9k at £1 | Creechurch Holdings LTD 1.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,429,000 |
Gross Profit | £3,529,000 |
Net Worth | -£1,398,000 |
Cash | £2,450,000 |
Current Liabilities | £2,813,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2008 | Delivered on: 21 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
20 November 2006 | Delivered on: 2 December 2006 Satisfied on: 25 February 2011 Persons entitled: Premium Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1990 | Delivered on: 14 March 1990 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blair house 67 high street bewdley hereford & worcester as comprised in an assignment dated 23-2-90. Fully Satisfied |
8 December 1987 | Delivered on: 16 December 1987 Satisfied on: 17 March 1990 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
20 July 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 19 July 2017 (2 pages) |
27 April 2017 | Registered office address changed from 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR to Gallery 9 One Lime Street London EC3M 7HA on 27 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Diane Simmons as a director on 23 September 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 August 2016 | Satisfaction of charge 5 in full (1 page) |
28 June 2016 | Termination of appointment of Richard Bradley as a director on 30 April 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Timothy Paul Rolfe as a director on 27 January 2016 (1 page) |
29 January 2016 | Director's details changed for Diane Simmons on 16 February 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Diane Simmons on 28 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of James Douglas Young as a director on 31 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Statement of fact
|
2 March 2015 | Company name changed K. drewe insurance brokers LIMITED\certificate issued on 02/03/15
|
16 February 2015 | Registered office address changed from The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE to 1St Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR on 16 February 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Appointment of Mr. John Anthony Eldridge as a director on 29 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Richard Bradley on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 October 2014 | Termination of appointment of Roger Charles Harvey as a director on 1 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Roger Charles Harvey as a director on 1 June 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Termination of appointment of Robert Law as a director (1 page) |
18 July 2013 | Appointment of Diane Simmons as a director (2 pages) |
16 July 2013 | Appointment of Mr Roger Charles Harvey as a director (2 pages) |
16 July 2013 | Appointment of Paul David Cooper as a director (2 pages) |
16 July 2013 | Appointment of Richard Bradley as a director (2 pages) |
14 June 2013 | Termination of appointment of Paul Donovan as a secretary (1 page) |
14 June 2013 | Appointment of James William Greenfield as a secretary (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
20 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Second filing of AP01 previously delivered to Companies House
|
27 July 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
2 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Register inspection address has been changed (2 pages) |
11 May 2011 | Register(s) moved to registered inspection location (2 pages) |
27 April 2011 | Auditor's resignation (2 pages) |
21 April 2011 | Appointment of James Douglas Young as a director (3 pages) |
21 April 2011 | Appointment of Mr Timothy Paul Rolfe as a director (3 pages) |
19 April 2011 | Appointment of Robert David Lan as a director
|
19 April 2011 | Termination of appointment of Nicola Mccarthy as a director (2 pages) |
19 April 2011 | Termination of appointment of Ian Drewe as a director (2 pages) |
19 April 2011 | Termination of appointment of Roger Harvey as a director (2 pages) |
19 April 2011 | Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Nicola Mccarthy as a secretary (2 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
13 April 2011 | Resolutions
|
12 April 2011 | Section 519 (1 page) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Memorandum and Articles of Association (24 pages) |
21 February 2011 | Resolutions
|
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mrs Nicola Jane Mccarthy on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Roger Charles Harvey on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Roger Charles Harvey on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Nicola Jane Mccarthy on 1 September 2010 (2 pages) |
14 April 2010 | Termination of appointment of Ian Drewe as a secretary (1 page) |
14 April 2010 | Secretary's details changed for Mrs Nicola Jane Mccarthy on 26 March 2010 (1 page) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Roger Charles Harvey on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Richard Drewe on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Nicola Jane Mccarthy on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Richard Drewe on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Nicola Jane Mccarthy on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Roger Charles Harvey on 1 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 30 September 2009 (19 pages) |
10 November 2009 | Director's details changed for Ian Richard Drewe on 30 September 2009 (1 page) |
10 November 2009 | Termination of appointment of K Drewe Insurance Brokers Ltd as a director (1 page) |
10 November 2009 | Appointment of Mrs Nicola Jane Mccarthy as a director (1 page) |
6 November 2009 | Termination of appointment of Michael Rosoman as a director (1 page) |
6 November 2009 | Secretary's details changed for Ian Richard Drewe on 30 September 2009 (1 page) |
6 November 2009 | Appointment of K Drewe Insurance Brokers Ltd as a director (1 page) |
30 September 2009 | Secretary appointed nicola mccarthy (1 page) |
13 September 2009 | Auditor's resignation (1 page) |
26 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
26 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
9 July 2009 | Appointment terminated director david hammond (1 page) |
14 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
9 June 2008 | Duplicate mortgage certificatecharge no:5 (10 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
7 November 2006 | Ad 20/10/06--------- £ si 291@1=291 £ ic 31601/31892 (2 pages) |
27 October 2006 | Resolutions
|
2 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 November 2005 | Return made up to 15/10/05; change of members
|
11 May 2005 | £ ic 32764/31601 11/04/05 £ sr 1163@1=1163 (1 page) |
18 April 2005 | Resolutions
|
14 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
29 November 2004 | Company name changed K.drewe (insurance) LIMITED\certificate issued on 29/11/04 (2 pages) |
18 November 2004 | Return made up to 15/10/04; no change of members
|
8 October 2004 | New director appointed (2 pages) |
23 December 2003 | Accounts for a small company made up to 30 September 2003 (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
29 October 2002 | Return made up to 20/10/02; no change of members (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
7 February 2002 | Auditor's resignation (1 page) |
15 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 June 2000 | £ ic 39502/32764 19/05/00 £ sr 6738@1=6738 (1 page) |
26 May 2000 | Resolutions
|
21 November 1999 | Return made up to 20/10/99; full list of members
|
10 November 1999 | Director's particulars changed (1 page) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 November 1996 | Return made up to 20/10/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
18 September 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
23 November 1994 | Return made up to 20/10/94; full list of members
|
23 November 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
27 January 1994 | Ad 18/01/94--------- £ si 5000@1=5000 £ ic 34502/39502 (2 pages) |
17 January 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
26 November 1993 | Return made up to 20/10/93; change of members (6 pages) |
22 February 1993 | £ nc 33500/100000 27/01/93 (1 page) |
22 February 1993 | Resolutions
|
22 February 1993 | Ad 27/01/93--------- £ si 1400@1=1400 £ ic 33102/34502 (2 pages) |
3 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
18 June 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
3 June 1991 | Statement of affairs (2 pages) |
3 June 1991 | Resolutions
|
3 June 1991 | Ad 29/04/91--------- £ si 32000@1=32000 £ ic 1102/33102 (2 pages) |
27 March 1991 | Ad 14/03/91--------- £ si 1@1=1 £ ic 1101/1102 (2 pages) |
20 February 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
20 February 1991 | Return made up to 13/10/90; full list of members (3 pages) |
17 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
1 February 1990 | Return made up to 20/10/89; full list of members (4 pages) |
8 June 1989 | Accounts for a small company made up to 30 April 1988 (6 pages) |
30 May 1989 | Return made up to 03/06/88; full list of members (4 pages) |
28 June 1988 | Accounts for a small company made up to 30 April 1987 (6 pages) |
7 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 June 1987 | Accounts made up to 31 October 1985 (5 pages) |
5 April 1984 | Accounts made up to 31 October 1983 (5 pages) |
30 April 1983 | Accounts made up to 31 October 1982 (9 pages) |
15 October 1982 | Accounts made up to 31 October 1980 (8 pages) |
14 October 1982 | Accounts made up to 31 October 1981 (10 pages) |
6 December 1962 | Incorporation (10 pages) |