Company NameCanopius UK Specialty Limited
Company StatusDissolved
Company Number00743268
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 5 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)
Previous NameK.Drewe (Insurance) Limited

Business Activity

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

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 19 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Ian Richard Drewe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(28 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House 14
Load Street
Bewdley
Worcestershire
DY12 2AE
Director NameRichard Kenneth Drewe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressGanderton Farm Tanners Hill
Bewdley
Worcestershire
DY12 2LH
Secretary NameRichard Kenneth Drewe
NationalityBritish
StatusResigned
Appointed20 October 1991(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressGanderton Farm Tanners Hill
Bewdley
Worcestershire
DY12 2LH
Director NameMr David William Hammond
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(32 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 July 2009)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address17 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ
Director NameMichael Scott Rosoman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(32 years, 10 months after company formation)
Appointment Duration14 years (resigned 29 September 2009)
RoleClaims Director
Correspondence AddressBirch Cottage
Saint Johns Lane
Bewdley
Worcestershire
DY12 2QZ
Secretary NameMr Ian Richard Drewe
NationalityBritish
StatusResigned
Appointed29 September 1995(32 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post House 14
Load Street
Bewdley
Worcestershire
DY12 2AE
Secretary NameMrs Nicola Jane McCarthy
NationalityBritish
StatusResigned
Appointed29 September 2009(46 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House
14 Load Street
Bewdley
Worcestershire
DY12 2AE
Director NameMrs Nicola Jane McCarthy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House
14 Load Street
Bewdley
Worcestershire
DY12 2AE
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed28 March 2011(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9 1 Lime Street
London
EC3M 7HA
Director NameMr Timothy Paul Rolfe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2016)
RoleHead Of Uk Strategy
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 1 Lime Street
London
EC3M 7HA
Director NameMr James Douglas Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2015)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(49 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressThe Old Post House
14 Load Street
Bewdley
Worcestershire
DY12 2AE
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(50 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(50 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameRichard Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(50 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Roger Charles Harvey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(50 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House 14 Load Street
Bewdley
Worcestershire
England And Wales
DY12 2AE
Director NameDiane Simmons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(50 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Kings Court Business Park Charles Hast
Worcester
WR5 1JR
Director NameMr John Anthony Eldridge
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(51 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed19 July 2017(54 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(55 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(56 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameK Drewe Insurance Brokers Ltd (Corporation)
StatusResigned
Appointed30 September 2009(46 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
Correspondence AddressThe Post House 14 Load Street
Bewdley
Worcestershire
DY12 2AE

Contact

Websitewww.kdibonline.co.uk
Telephone020 97110000
Telephone regionLondon

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8k at £1000Creechurch Holdings LTD
98.89%
Ordinary B
31.9k at £1Creechurch Holdings LTD
1.11%
Ordinary

Financials

Year2014
Turnover£6,429,000
Gross Profit£3,529,000
Net Worth-£1,398,000
Cash£2,450,000
Current Liabilities£2,813,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 May 2008Delivered 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 2006Delivered 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 1995Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

12 October 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 19 July 2017 (2 pages)
27 April 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Diane Simmons as a director on 23 September 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
31 August 2016Satisfaction of charge 5 in full (1 page)
28 June 2016Termination of appointment of Richard Bradley as a director on 30 April 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of Timothy Paul Rolfe as a director on 27 January 2016 (1 page)
29 January 2016Director's details changed for Diane Simmons on 16 February 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,873,892
(10 pages)
28 January 2016Director's details changed for Diane Simmons on 28 January 2016 (2 pages)
5 January 2016Termination of appointment of James Douglas Young as a director on 31 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Statement of fact
  • ANNOTATION Other canopius uk specialty LIMITED changed its name on 2ND march 2015 to canopius uk specialty LIMITED and not the name canopius uk speciality LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
2 March 2015Company name changed K. drewe insurance brokers LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
16 February 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,873,892
(11 pages)
7 November 2014Appointment of Mr. John Anthony Eldridge as a director on 29 October 2014 (2 pages)
21 October 2014Director's details changed for Richard Bradley on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,873,892
(9 pages)
15 October 2014Termination of appointment of Roger Charles Harvey as a director on 1 June 2014 (1 page)
15 October 2014Termination of appointment of Roger Charles Harvey as a director on 1 June 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,873,892
(10 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Termination of appointment of Robert Law as a director (1 page)
18 July 2013Appointment of Diane Simmons as a director (2 pages)
16 July 2013Appointment of Mr Roger Charles Harvey as a director (2 pages)
16 July 2013Appointment of Paul David Cooper as a director (2 pages)
16 July 2013Appointment of Richard Bradley as a director (2 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
14 June 2013Appointment of James William Greenfield as a secretary (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
20 March 2012Full accounts made up to 31 December 2011 (20 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
25 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
1 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for robert david lan was registered on 01/09/2011.
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,873,892
(4 pages)
2 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Register inspection address has been changed (2 pages)
11 May 2011Register(s) moved to registered inspection location (2 pages)
27 April 2011Auditor's resignation (2 pages)
21 April 2011Appointment of James Douglas Young as a director (3 pages)
21 April 2011Appointment of Mr Timothy Paul Rolfe as a director (3 pages)
19 April 2011Appointment of Robert David Lan as a director
  • ANNOTATION A Second Filed AP01 for robert david lan was registered on 01/09/2011.
(4 pages)
19 April 2011Termination of appointment of Nicola Mccarthy as a director (2 pages)
19 April 2011Termination of appointment of Ian Drewe as a director (2 pages)
19 April 2011Termination of appointment of Roger Harvey as a director (2 pages)
19 April 2011Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages)
19 April 2011Termination of appointment of Nicola Mccarthy as a secretary (2 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 34,374
(4 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2011Section 519 (1 page)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2011Statement of company's objects (2 pages)
21 February 2011Memorandum and Articles of Association (24 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 09/02/2011
(26 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mrs Nicola Jane Mccarthy on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Roger Charles Harvey on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Roger Charles Harvey on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mrs Nicola Jane Mccarthy on 1 September 2010 (2 pages)
14 April 2010Termination of appointment of Ian Drewe as a secretary (1 page)
14 April 2010Secretary's details changed for Mrs Nicola Jane Mccarthy on 26 March 2010 (1 page)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Roger Charles Harvey on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ian Richard Drewe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Nicola Jane Mccarthy on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ian Richard Drewe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Nicola Jane Mccarthy on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Roger Charles Harvey on 1 October 2009 (2 pages)
12 November 2009Full accounts made up to 30 September 2009 (19 pages)
10 November 2009Director's details changed for Ian Richard Drewe on 30 September 2009 (1 page)
10 November 2009Termination of appointment of K Drewe Insurance Brokers Ltd as a director (1 page)
10 November 2009Appointment of Mrs Nicola Jane Mccarthy as a director (1 page)
6 November 2009Termination of appointment of Michael Rosoman as a director (1 page)
6 November 2009Secretary's details changed for Ian Richard Drewe on 30 September 2009 (1 page)
6 November 2009Appointment of K Drewe Insurance Brokers Ltd as a director (1 page)
30 September 2009Secretary appointed nicola mccarthy (1 page)
13 September 2009Auditor's resignation (1 page)
26 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
26 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
31 July 2009Full accounts made up to 30 September 2008 (21 pages)
9 July 2009Appointment terminated director david hammond (1 page)
14 November 2008Return made up to 15/10/08; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (22 pages)
9 June 2008Duplicate mortgage certificatecharge no:5 (10 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 November 2007Return made up to 15/10/07; full list of members (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 December 2006Particulars of mortgage/charge (5 pages)
10 November 2006Return made up to 15/10/06; full list of members (3 pages)
7 November 2006Ad 20/10/06--------- £ si 291@1=291 £ ic 31601/31892 (2 pages)
27 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 November 2005Return made up to 15/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005£ ic 32764/31601 11/04/05 £ sr 1163@1=1163 (1 page)
18 April 2005Resolutions
  • RES13 ‐ Re contract 11/04/05
(1 page)
14 March 2005Full accounts made up to 30 September 2004 (20 pages)
29 November 2004Company name changed K.drewe (insurance) LIMITED\certificate issued on 29/11/04 (2 pages)
18 November 2004Return made up to 15/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004New director appointed (2 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
29 October 2002Return made up to 20/10/02; no change of members (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
7 February 2002Auditor's resignation (1 page)
15 November 2001Return made up to 20/10/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (9 pages)
13 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2000Accounts 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 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
30 October 1997Return made up to 20/10/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 20/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 November 1995Return made up to 20/10/95; full list of members (6 pages)
17 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
18 September 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
23 November 1994Return made up to 20/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1994Accounts for a small company made up to 30 April 1994 (8 pages)
27 January 1994Ad 18/01/94--------- £ si 5000@1=5000 £ ic 34502/39502 (2 pages)
17 January 1994Accounts for a small company made up to 30 April 1993 (7 pages)
26 November 1993Return made up to 20/10/93; change of members (6 pages)
22 February 1993£ nc 33500/100000 27/01/93 (1 page)
22 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1993Ad 27/01/93--------- £ si 1400@1=1400 £ ic 33102/34502 (2 pages)
3 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
18 June 1991Accounts for a small company made up to 30 April 1991 (4 pages)
3 June 1991Statement of affairs (2 pages)
3 June 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
3 June 1991Ad 29/04/91--------- £ si 32000@1=32000 £ ic 1102/33102 (2 pages)
27 March 1991Ad 14/03/91--------- £ si 1@1=1 £ ic 1101/1102 (2 pages)
20 February 1991Accounts for a small company made up to 30 April 1990 (4 pages)
20 February 1991Return made up to 13/10/90; full list of members (3 pages)
17 March 1990Declaration of satisfaction of mortgage/charge (1 page)
6 February 1990Accounts for a small company made up to 30 April 1989 (4 pages)
1 February 1990Return made up to 20/10/89; full list of members (4 pages)
8 June 1989Accounts for a small company made up to 30 April 1988 (6 pages)
30 May 1989Return made up to 03/06/88; full list of members (4 pages)
28 June 1988Accounts for a small company made up to 30 April 1987 (6 pages)
7 March 1988Return made up to 31/12/87; full list of members (4 pages)
18 June 1987Return made up to 31/12/86; full list of members (4 pages)
18 June 1987Accounts made up to 31 October 1985 (5 pages)
5 April 1984Accounts made up to 31 October 1983 (5 pages)
30 April 1983Accounts made up to 31 October 1982 (9 pages)
15 October 1982Accounts made up to 31 October 1980 (8 pages)
14 October 1982Accounts made up to 31 October 1981 (10 pages)
6 December 1962Incorporation (10 pages)