Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Lynda Ann Cook |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Woodside School Road, Ringsfield Beccles Suffolk NR34 8NZ |
Director Name | Mrs Carol Ann Dove |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 89 Westwood Avenue Lowestoft Suffolk NR33 9RS |
Director Name | David Anthony Dove |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 May 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 147 Corton Road Lowestoft Suffolk NR32 4PR |
Director Name | Mr Adrian Victor Edward Symonds |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1993) |
Role | Insurance Broker |
Correspondence Address | Yacht Spirit Of St Nicolas 3 Sealake Road Lowestoft Suffolk |
Director Name | Mrs Jennifer Mary Symonds |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | Yacht Spirit Of St Nicolas 3 Sealake Road Oulton Broad Lowestoft Suffolk |
Director Name | Mr Graham Patrick Cook |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 November 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sienna Mews Plumstead Road Norwich NR1 4LR |
Secretary Name | Mr Adrian Victor Edward Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | Yacht Spirit Of St Nicolas 3 Sealake Road Lowestoft Suffolk |
Secretary Name | David Anthony Dove |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Corton Road Lowestoft Suffolk NR32 4PR |
Secretary Name | David Anthony Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Corton Road Lowestoft Suffolk NR32 4PR |
Secretary Name | Michael Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 60 Primrose Way Bradwell Great Yarmouth Norfolk NR31 8RN |
Director Name | Miss Kelly Marie Beaumont |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(48 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 127 Bevan Street East Lowestoft Suffolk NR32 2AJ |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 02 May 2013(48 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(53 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | waveney-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 753888 |
Telephone region | Norwich |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,286,111 |
Net Worth | £3,177,961 |
Cash | £2,792,212 |
Current Liabilities | £3,495,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
28 January 1992 | Delivered on: 31 January 1992 Satisfied on: 7 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24A & 24B king street great yarmouth title no: NK59400 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 March 1988 | Delivered on: 22 March 1988 Satisfied on: 7 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128, bevan street, east lowestoft suffolk t/n sk 65608 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1988 | Delivered on: 18 February 1988 Satisfied on: 7 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 bevan st lowestoft suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1986 | Delivered on: 6 January 1987 Satisfied on: 31 August 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC or any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC. (See 395 for full details). Fully Satisfied |
21 July 1986 | Delivered on: 22 July 1986 Satisfied on: 16 September 1988 Persons entitled: Town & Country Building Society Classification: Legal charge Secured details: £48,700 and all other monies due or to become due from the company to the chargee. Particulars: 128 bevan street lowestoft, suffolk. Fully Satisfied |
17 June 1986 | Delivered on: 18 June 1986 Satisfied on: 26 January 2013 Persons entitled: Woolwich Equitable Building Society. Classification: Legal charge Secured details: £52,500.00 all other monies due or to become due from the company to the chargee. Particulars: 24A and 24B king steet, great yarmouth, norfolk. Fully Satisfied |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
28 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 July 2020 | Change of details for Cullum Capital Ventures as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Cullum Capital Ventures as a person with significant control on 30 July 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
18 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 30 December 2016 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 December 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (18 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (18 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
15 September 2015 | Full accounts made up to 30 December 2014 (21 pages) |
15 September 2015 | Full accounts made up to 30 December 2014 (21 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (16 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (16 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
Statement of capital on 2015-08-14
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
Statement of capital on 2015-08-14
|
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
22 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages) |
27 November 2014 | Termination of appointment of Graham Patrick Cook as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Graham Patrick Cook as a director on 25 November 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 July 2013 | Auditor's resignation (2 pages) |
12 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 July 2013 | Auditor's resignation (2 pages) |
12 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
26 June 2013 | Section 519 (2 pages) |
26 June 2013 | Section 519 (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Register(s) moved to registered office address (1 page) |
24 May 2013 | Register(s) moved to registered office address (1 page) |
22 May 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
22 May 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 May 2013 | Appointment of Scott Egan as a director (2 pages) |
9 May 2013 | Appointment of Scott Egan as a director (2 pages) |
9 May 2013 | Appointment of Scott Egan as a director (2 pages) |
9 May 2013 | Appointment of Scott Egan as a director (2 pages) |
8 May 2013 | Termination of appointment of David Dove as a director (1 page) |
8 May 2013 | Appointment of Samuel Thomas Budgen Clark as a secretary (1 page) |
8 May 2013 | Termination of appointment of David Dove as a director (1 page) |
8 May 2013 | Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
8 May 2013 | Termination of appointment of David Dove as a secretary (1 page) |
8 May 2013 | Termination of appointment of David Dove as a secretary (1 page) |
8 May 2013 | Appointment of Mr David James Bruce as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
8 May 2013 | Appointment of Mr David James Bruce as a director (2 pages) |
8 May 2013 | Appointment of Samuel Thomas Budgen Clark as a secretary (1 page) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 January 2013 | Appointment of Miss Kelly Marie Beaumont as a director (2 pages) |
29 January 2013 | Termination of appointment of Kelly Beaumont as a director (1 page) |
29 January 2013 | Appointment of Miss Kelly Marie Beaumont as a director (2 pages) |
29 January 2013 | Termination of appointment of Kelly Beaumont as a director (1 page) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
18 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
18 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Register inspection address has been changed (1 page) |
27 June 2011 | Annual return made up to 23 May 2011 (14 pages) |
27 June 2011 | Annual return made up to 23 May 2011 (14 pages) |
16 May 2011 | Registered office address changed from , 128 Bevan Street East, Lowestoft,, Suffolk., NR32 2AQ on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from , 128 Bevan Street East, Lowestoft,, Suffolk., NR32 2AQ on 16 May 2011 (2 pages) |
11 May 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
11 May 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Group of companies' accounts made up to 31 October 2009 (29 pages) |
11 May 2010 | Group of companies' accounts made up to 31 October 2009 (29 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
20 May 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
20 May 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 May 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
13 May 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 April 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
30 April 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (18 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (18 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members
|
11 July 2006 | Return made up to 23/05/06; full list of members
|
7 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
7 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
1 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
18 November 2003 | Return made up to 23/05/03; full list of members
|
18 November 2003 | Return made up to 23/05/03; full list of members
|
3 September 2003 | Full accounts made up to 31 October 2002 (23 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (23 pages) |
26 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (22 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (22 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 23/05/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 23/05/01; full list of members
|
7 August 2001 | Secretary resigned (1 page) |
16 August 2000 | Full accounts made up to 31 October 1999 (20 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (20 pages) |
14 August 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 August 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 July 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
14 July 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
29 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
28 July 1998 | Return made up to 23/05/98; no change of members
|
28 July 1998 | Return made up to 23/05/98; no change of members
|
9 July 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
9 July 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (20 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (20 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 October 1995 (19 pages) |
9 July 1996 | Full accounts made up to 31 October 1995 (19 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (20 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 June 1982 | Accounts made up to 31 October 1981 (7 pages) |
28 June 1982 | Accounts made up to 31 October 1981 (7 pages) |
8 June 1982 | Accounts made up to 31 October 1982 (7 pages) |
8 June 1982 | Accounts made up to 31 October 1982 (7 pages) |
10 June 1981 | Accounts made up to 31 October 1980 (6 pages) |
10 June 1981 | Accounts made up to 31 October 1980 (6 pages) |
19 October 1964 | Certificate of incorporation (1 page) |
19 October 1964 | Certificate of incorporation (1 page) |