Company NamePIIQ Risk Partners Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number00856973
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(57 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(58 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 December 2021(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameRoy William Haynes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2004)
RoleLloyds Insurance Broker
Correspondence Address191 Mountnessing Road
Billericay
Essex
CM12 0EH
Director NameDerek Peter Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 September 2002)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookery Close
Hatfield Peverel
Essex
CM3 2DF
Director NameSheila Mary Gillick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1997)
RoleLloyds Insurance Broker
Correspondence Address3 Dubarry Close
Benfleet
Essex
SS7 3AJ
Director NameJonathan Collingwood Begbie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 September 2002)
RoleLloyds Insurance Broker
Correspondence Address10 Lavenham Road
Southfields
London
SW18 5HA
Director NameDonald Glassford Begg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 September 2002)
RoleLloyds Insurance Broker
Correspondence AddressWhitehouse Farm
Waldron
Heathfield
East Sussex
TN21 0NH
Director NameTobias Crispian Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 April 2006)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery Lime Grove
West Clandon
Guildford
Surrey
GU4 7UH
Director NameBerthus Marinus De Vries
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1992)
RoleLloyds Insurance Broker
Correspondence Address1 River Island Close
Fetcham
Leatherhead
Surrey
KT22 9XH
Secretary NameMr Nigel Arthur Hooper
NationalityBritish
StatusResigned
Appointed10 February 1992(26 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameMr Martin William Bowers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2001)
RoleInsurance Broker
Correspondence Address10 Cheldon Barton
Thorpe Bay
Essex
SS1 3DE
Director NameMr Gordon Thomas Devlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2002)
RoleInsurance Broker
Correspondence Address8 Avenue Road
Benfleet
Essex
SS7 1HE
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(35 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Secretary NameMr John Flanagan
NationalityBritish
StatusResigned
Appointed22 May 2001(35 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Director NameNicholas Peter Crocker
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2002)
RoleInsurance Broker
Correspondence Address11 Saint Johns Road
Stansted
Essex
CM24 8JP
Director NameDaniel Edward Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(35 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 November 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Butts Farm
Wadhurst
East Sussex
TN5 6EX
Director NameNeil Robert Allan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2002)
RoleInsurance Broker
Correspondence Address14 Oast View
Horsmonden
Kent
TN12 8LE
Director NameMr Malcolm Nicholas Harvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarton Lodge, No. 28
Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameStephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stonage Farm
Braintree Road Little Waltham
Chelmsford
Essex
CM3 3LB
Director NameSteven Charles Frame
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(41 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crescent Gardens
Billericay
Essex
CM12 0JG
Secretary NameFergus Alexander Henderson
NationalityBritish
StatusResigned
Appointed25 January 2008(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 January 2010)
RoleCompany Director
Correspondence Address12 Charleville Circus
London
SE26 6NR
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressOxenhoath Mill High House Lane
Hadlow
Kent
TN11 9RD
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(43 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensberry Place
Richmond
Surrey
TW9 1NW
Secretary NameSuzie McConnell
NationalityBritish
StatusResigned
Appointed28 January 2010(44 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address65 Sebright Road
Barnet
EN5 4HP
Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(45 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroilus House 22 Neville Avenue
New Maldon
Surrey
KT3 4SN
Secretary NameFiona Hamed
NationalityBritish
StatusResigned
Appointed14 September 2012(47 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address34 Amelia House 11 Boulevard Drive
Beaufort Park
London
NW9 5JP
Secretary NameAnita Jane Law
NationalityBritish
StatusResigned
Appointed10 October 2013(48 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2016)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Andrew Thomas Draycott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(48 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Christopher Dale Bonard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Kieran John Angelini-Hurll
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMrs Heather Clarkson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2019(53 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Charles Marcel Remi Chad
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(54 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(57 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitecoopergay.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Cooper Gay (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,652,000
Net Worth£3,363,000
Cash£39,105,000
Current Liabilities£170,509,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

21 May 2010Delivered on: 26 May 2010
Satisfied on: 11 June 2011
Persons entitled: National Australia Bank Limited, London Branch (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 52/54 leadenhall street, london t/nos. EGL564819 and EGL569767 together with all buildings and fixtures (including trade fixtures) by way of first fixed charge all the goodwill of any business carried out on at the property and the proceeds of any insurance see image for full details.
Fully Satisfied
16 January 2006Delivered on: 20 January 2006
Satisfied on: 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1999Delivered on: 30 October 1999
Satisfied on: 14 January 2006
Persons entitled: Lloyd's

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 21 july 1989 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
Fully Satisfied
21 July 1989Delivered on: 8 August 1989
Satisfied on: 21 February 2004
Persons entitled: Lloyd's

Classification: Securing & trust deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the brokers insurance assets.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 21 February 2004
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the the company to the chargee under the terms of the charge.
Particulars: All the companys right title and interest in the monies standing to the credit of the companys "c" account at the date of the trust deed and in the monies and instalments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company. (See doc. M59).
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (36 pages)
14 June 2023Termination of appointment of Philip Henry Smaje as a director on 1 June 2023 (1 page)
14 June 2023Termination of appointment of Charles Marcel Remi Chad as a director on 1 June 2023 (1 page)
8 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
13 April 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
14 March 2023Termination of appointment of a director (1 page)
13 March 2023Termination of appointment of Andrew David Wallin as a director on 13 March 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
25 January 2023Full accounts made up to 31 December 2021 (36 pages)
21 December 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 20,911,553
(3 pages)
15 November 2022Termination of appointment of Stephen John Richards as a director on 30 October 2022 (1 page)
29 April 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 18,911,553
(3 pages)
27 April 2022Termination of appointment of John Lindsay Pearce Whiter as a director on 31 March 2022 (1 page)
25 April 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 15,311,553
(3 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (20 pages)
16 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
8 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 17 December 2021 (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (36 pages)
20 December 2021Registered office address changed from 288 Bishopsgate London EC2M 4QP England to 2 Minster Court Mincing Lane London EC3R 7PD on 20 December 2021 (1 page)
5 November 2021Termination of appointment of Robert Brian Stevens as a director on 1 November 2021 (1 page)
10 July 2021Resolutions
  • RES13 ‐ Other company business 23/06/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 13,000,000
(3 pages)
3 March 2021Full accounts made up to 31 December 2019 (34 pages)
21 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
18 February 2021Statement of capital following an allotment of shares on 24 November 2020
  • GBP 8,500,000
(3 pages)
16 February 2021Termination of appointment of Joanne Merrick as a director on 12 February 2021 (1 page)
27 November 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 6,500,000
(3 pages)
14 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 288 Bishopsgate London EC2M 4QP on 14 September 2020 (1 page)
28 July 2020Appointment of Mr Charles Marcel Remi Chad as a director on 6 July 2020 (2 pages)
28 July 2020Appointment of Mr Philip Henry Smaje as a director on 6 July 2020 (2 pages)
16 June 2020Appointment of Mr Robert Brian Stevens as a director on 9 December 2019 (2 pages)
16 June 2020Appointment of Mrs Joanne Merrick as a director on 6 April 2020 (2 pages)
16 June 2020Appointment of Mr Stephen John Richards as a director on 2 April 2020 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
5 November 2019Termination of appointment of Barbara Jane Merry as a director on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Andrew Thomas Draycott as a director on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Heather Clarkson as a director on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Neil Phillip Perry as a director on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Kieran John Angelini-Hurll as a director on 30 October 2019 (1 page)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 July 2019Termination of appointment of Stephen Patrick Hearn as a director on 1 July 2019 (1 page)
3 June 2019Director's details changed for Mr John Lindsay Pearce Whiter on 1 June 2019 (2 pages)
31 May 2019Appointment of Mrs Heather Clarkson as a director on 22 May 2019 (2 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Christopher Dale Bonard as a director on 7 February 2019 (1 page)
15 October 2018Full accounts made up to 31 December 2017 (30 pages)
23 August 2018Director's details changed for Mr John Lindsay Pearce Whiter on 20 August 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (32 pages)
14 August 2017Full accounts made up to 31 December 2016 (32 pages)
20 July 2017Termination of appointment of Penelope Hurst as a director on 1 July 2017 (1 page)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Penelope Hurst as a director on 1 July 2017 (1 page)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
6 July 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
6 July 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
2 March 2017Appointment of Mr Kieran John Angelini-Hurll as a director on 9 November 2016 (2 pages)
2 March 2017Appointment of Mr Kieran John Angelini-Hurll as a director on 9 November 2016 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
15 September 2016Termination of appointment of Anita Jane Law as a director on 10 August 2016 (1 page)
15 September 2016Termination of appointment of Anita Jane Law as a director on 10 August 2016 (1 page)
12 September 2016Company name changed ed broking LIMITED\certificate issued on 12/09/16
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
12 September 2016Company name changed ed broking LIMITED\certificate issued on 12/09/16
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
12 September 2016Change of name notice (2 pages)
12 September 2016Change of name notice (2 pages)
9 September 2016Company name changed cooper gay & company LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Company name changed cooper gay & company LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Change of name notice (2 pages)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (35 pages)
9 June 2016Full accounts made up to 31 December 2015 (35 pages)
3 June 2016Termination of appointment of Christopher Mark Sims as a director on 25 May 2016 (1 page)
3 June 2016Termination of appointment of Christopher Mark Sims as a director on 25 May 2016 (1 page)
2 June 2016Appointment of Mr Andrew David Wallin as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr Andrew David Wallin as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr Christopher Dale Bonard as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr Christopher Dale Bonard as a director on 27 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (2 pages)
21 April 2016Termination of appointment of Gordon Frederick Newman as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Gordon Frederick Newman as a director on 20 April 2016 (1 page)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000,000
(10 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000,000
(10 pages)
12 February 2016Appointment of Mrs Barbara Jane Merry as a director on 1 August 2015 (2 pages)
12 February 2016Appointment of Mrs Barbara Jane Merry as a director on 1 August 2015 (2 pages)
18 November 2015Appointment of Mr Steve Hearn as a director on 12 November 2015 (2 pages)
18 November 2015Appointment of Mr Steve Hearn as a director on 12 November 2015 (2 pages)
31 July 2015Termination of appointment of Martin John Stephenson as a director on 21 July 2015 (1 page)
31 July 2015Termination of appointment of Martin John Stephenson as a director on 21 July 2015 (1 page)
15 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page)
15 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (28 pages)
11 May 2015Full accounts made up to 31 December 2014 (28 pages)
23 April 2015Termination of appointment of Gavin Southwell as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Gavin Southwell as a director on 22 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Thomas Barton as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Stephen Thomas Barton as a director on 31 March 2015 (1 page)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(13 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(13 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(13 pages)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
31 July 2014Termination of appointment of Andrew Hope Hitchings as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Andrew Hope Hitchings as a director on 31 July 2014 (1 page)
30 July 2014Appointment of Mr Colin John Rogers as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Martin John Stephenson as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Colin John Rogers as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Martin John Stephenson as a director on 23 July 2014 (2 pages)
4 March 2014Director's details changed for Gavin Southwell on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages)
4 March 2014Appointment of Mrs Penelope Hurst as a director (2 pages)
4 March 2014Appointment of Mrs Penelope Hurst as a director (2 pages)
4 March 2014Director's details changed for Gavin Southwell on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Gavin Southwell on 1 April 2013 (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(12 pages)
4 March 2014Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages)
4 March 2014Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(12 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(12 pages)
20 December 2013Appointment of Mr Shaun Ian Hooper as a director (2 pages)
20 December 2013Appointment of Mr Shaun Ian Hooper as a director (2 pages)
19 December 2013Appointment of Ms Anita Jane Law as a director (2 pages)
19 December 2013Appointment of Mr Gordon Frederick Newman as a director (2 pages)
19 December 2013Appointment of Mr Gordon Frederick Newman as a director (2 pages)
19 December 2013Appointment of Mr Andrew Thomas Draycott as a director (2 pages)
19 December 2013Appointment of Mr Andrew Thomas Draycott as a director (2 pages)
19 December 2013Appointment of Mr Christopher Mark Sims as a director (2 pages)
19 December 2013Appointment of Mr Christopher Mark Sims as a director (2 pages)
19 December 2013Appointment of Mr Russell James Benzies as a director (2 pages)
19 December 2013Appointment of Ms Anita Jane Law as a director (2 pages)
19 December 2013Appointment of Mr Russell James Benzies as a director (2 pages)
26 November 2013Termination of appointment of Christopher Butcher as a director (1 page)
26 November 2013Termination of appointment of Christopher Butcher as a director (1 page)
26 November 2013Termination of appointment of Fiona Hamed as a secretary (1 page)
26 November 2013Termination of appointment of Samantha Hovey as a director (1 page)
26 November 2013Termination of appointment of Stephen Reid as a director (1 page)
26 November 2013Termination of appointment of Samantha Hovey as a director (1 page)
26 November 2013Termination of appointment of Fiona Hamed as a secretary (1 page)
26 November 2013Termination of appointment of Stephen Reid as a director (1 page)
7 November 2013Appointment of Stephen David Reid as a director (3 pages)
7 November 2013Secretary's details changed for Fiona Leitch on 20 July 2013 (3 pages)
7 November 2013Appointment of Stephen David Reid as a director (3 pages)
7 November 2013Secretary's details changed for Fiona Leitch on 20 July 2013 (3 pages)
25 October 2013Appointment of Anita Jane Law as a secretary (3 pages)
25 October 2013Appointment of Anita Jane Law as a secretary (3 pages)
23 September 2013Full accounts made up to 31 December 2012 (26 pages)
23 September 2013Full accounts made up to 31 December 2012 (26 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
19 November 2012Termination of appointment of Shaun Hooper as a director (2 pages)
19 November 2012Termination of appointment of Shaun Hooper as a director (2 pages)
17 October 2012Termination of appointment of Suzie Mcconnell as a secretary (2 pages)
17 October 2012Termination of appointment of Suzie Mcconnell as a secretary (2 pages)
9 October 2012Appointment of Fiona Leitch as a secretary (3 pages)
9 October 2012Appointment of Fiona Leitch as a secretary (3 pages)
3 July 2012Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages)
3 July 2012Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages)
25 June 2012Full accounts made up to 31 December 2011 (26 pages)
25 June 2012Full accounts made up to 31 December 2011 (26 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (11 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 June 2011Appointment of Andrew Hope Hitchings as a director (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (26 pages)
14 June 2011Appointment of Stephen Thomas Barton as a director (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (26 pages)
14 June 2011Appointment of Stephen Thomas Barton as a director (3 pages)
14 June 2011Appointment of Andrew Hope Hitchings as a director (3 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
8 April 2011Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages)
8 April 2011Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
21 December 2010Appointment of Tobias Crispian Esser as a director (3 pages)
21 December 2010Appointment of Tobias Crispian Esser as a director (3 pages)
18 November 2010Termination of appointment of James Summers as a director (2 pages)
18 November 2010Termination of appointment of James Summers as a director (2 pages)
8 November 2010Termination of appointment of Stephen Barton as a director (2 pages)
8 November 2010Termination of appointment of Richard Mahoney as a director (2 pages)
8 November 2010Termination of appointment of Kevin Joyner as a director (2 pages)
8 November 2010Termination of appointment of Stephen Barton as a director (2 pages)
8 November 2010Termination of appointment of Richard Mahoney as a director (2 pages)
8 November 2010Termination of appointment of Steven Frame as a director (2 pages)
8 November 2010Termination of appointment of Daniel Barton as a director (2 pages)
8 November 2010Termination of appointment of Daniel Barton as a director (2 pages)
8 November 2010Termination of appointment of Kevin Joyner as a director (2 pages)
8 November 2010Termination of appointment of Steven Frame as a director (2 pages)
8 November 2010Termination of appointment of Andrew Hitchings as a director (2 pages)
8 November 2010Termination of appointment of Andrew Hitchings as a director (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (27 pages)
9 July 2010Full accounts made up to 31 December 2009 (27 pages)
24 June 2010Appointment of Samantha Hovey as a director (3 pages)
24 June 2010Appointment of Samantha Hovey as a director (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
16 February 2010Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages)
16 February 2010Director's details changed for James Edward Summers on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages)
16 February 2010Director's details changed for James Edward Summers on 5 February 2010 (2 pages)
16 February 2010Director's details changed for James Edward Summers on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages)
11 February 2010Termination of appointment of Fergus Henderson as a secretary (2 pages)
11 February 2010Termination of appointment of Fergus Henderson as a secretary (2 pages)
11 February 2010Appointment of Suzie Mcconnell as a secretary (3 pages)
11 February 2010Appointment of Suzie Mcconnell as a secretary (3 pages)
5 February 2010Appointment of Gavin Southwell as a director (5 pages)
5 February 2010Appointment of Gavin Southwell as a director (5 pages)
16 January 2010Appointment of Shaun Ian Hooper as a director (3 pages)
16 January 2010Appointment of Shaun Ian Hooper as a director (3 pages)
18 September 2009Appointment terminated director clive edwards (1 page)
18 September 2009Appointment terminated director clive edwards (1 page)
21 May 2009Full accounts made up to 31 December 2008 (26 pages)
21 May 2009Full accounts made up to 31 December 2008 (26 pages)
18 March 2009Director appointed christopher stewart butcher (2 pages)
18 March 2009Director appointed christopher stewart butcher (2 pages)
2 March 2009Return made up to 05/02/09; full list of members (5 pages)
2 March 2009Return made up to 05/02/09; full list of members (5 pages)
11 August 2008Full accounts made up to 31 December 2007 (23 pages)
11 August 2008Full accounts made up to 31 December 2007 (23 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 July 2008Director appointed clive edwards (2 pages)
22 July 2008Director appointed clive edwards (2 pages)
3 July 2008Appointment terminated director martin shaw (1 page)
3 July 2008Appointment terminated director martin shaw (1 page)
9 June 2008Director appointed andrew hope hitchings (2 pages)
9 June 2008Director appointed andrew hope hitchings (2 pages)
5 March 2008Appointment terminated director iain pickard (1 page)
5 March 2008Appointment terminated director iain pickard (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
26 September 2007Full accounts made up to 31 December 2006 (23 pages)
26 September 2007Full accounts made up to 31 December 2006 (23 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 March 2006Full accounts made up to 30 September 2005 (19 pages)
17 March 2006Full accounts made up to 30 September 2005 (19 pages)
2 March 2006Return made up to 05/02/06; full list of members (3 pages)
2 March 2006Return made up to 05/02/06; full list of members (3 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
18 April 2005Full accounts made up to 30 September 2004 (21 pages)
18 April 2005Full accounts made up to 30 September 2004 (21 pages)
8 March 2005Return made up to 05/02/05; full list of members (9 pages)
8 March 2005Return made up to 05/02/05; full list of members (9 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
15 April 2004Full accounts made up to 30 September 2003 (22 pages)
15 April 2004Full accounts made up to 30 September 2003 (22 pages)
18 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
14 May 2003Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page)
14 May 2003Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page)
3 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2003Full accounts made up to 30 September 2002 (15 pages)
3 March 2003Full accounts made up to 30 September 2002 (15 pages)
3 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
17 October 2002Auditor's resignation (1 page)
17 October 2002Auditor's resignation (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 March 2002Full accounts made up to 30 September 2001 (15 pages)
1 March 2002Full accounts made up to 30 September 2001 (15 pages)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
8 March 2001Return made up to 05/02/01; full list of members (12 pages)
8 March 2001Return made up to 05/02/01; full list of members (12 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 30 September 2000 (12 pages)
2 February 2001Full accounts made up to 30 September 2000 (12 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(12 pages)
8 March 2000Full accounts made up to 30 September 1999 (11 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(12 pages)
8 March 2000Full accounts made up to 30 September 1999 (11 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
8 March 1999Full accounts made up to 30 September 1998 (12 pages)
8 March 1999Full accounts made up to 30 September 1998 (12 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
6 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
6 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
12 February 1997Return made up to 05/02/97; no change of members (10 pages)
12 February 1997Full accounts made up to 30 September 1996 (12 pages)
12 February 1997Return made up to 05/02/97; no change of members (10 pages)
12 February 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
25 February 1996Full accounts made up to 30 September 1995 (14 pages)
25 February 1996Full accounts made up to 30 September 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
17 August 1965Incorporation (21 pages)
17 August 1965Incorporation (21 pages)