Company NamePension Potential Limited
Company StatusActive
Company Number00873463
CategoryPrivate Limited Company
Incorporation Date10 March 1966(58 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Ian Eric Nash
NationalityBritish
StatusCurrent
Appointed28 August 2008(42 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Steven Paul Butler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(49 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(51 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Gary Andrew Davidson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameRichard John Stafford Ingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoward Cottage Park Lane
Ashtead
Surrey
KT21 1DW
Director NamePhilip Simon Warren
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 October 2009)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge
Grenehurst Park
Capel
Surrey
RH5 5GB
Director NameRichard Steuart Cholmeley Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleIndependent Financial Adviser
Correspondence Address9 Enmore Road
London
SW15 6LL
Director NameClive Bishop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleIndependent Financial Adviser
Correspondence Address17 Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PP
Secretary NameIan Gray Adamson
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 1997)
RoleCompany Director
Correspondence Address21 South Drive
Cheam
Sutton
Surrey
SM2 7PH
Director NameIain Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 October 2009)
RoleIndependent Financial Advisor
Correspondence AddressHoldings Old Farmhouse
The Street, Kingston
Lewes
East Sussex
BN7 3NT
Secretary NameRichard Steuart Cholmeley Harrison
NationalityBritish
StatusResigned
Appointed03 August 1997(31 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address9 Enmore Road
London
SW15 6LL
Director NameMr Steven Rimmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Kingscote Road
London
W4 5LJ
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(36 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Secretary NameJane Hannah Lovesey
NationalityBritish
StatusResigned
Appointed28 June 2002(36 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 2003)
RoleCompany Director
Correspondence Address61 Latimer Road
Wimbledon
London
SW19 1EW
Secretary NameIain Taylor
NationalityBritish
StatusResigned
Appointed07 February 2003(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressHoldings Old Farmhouse
The Street, Kingston
Lewes
East Sussex
BN7 3NT
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2003(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2006)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address53 Nelson Road
Hawkenbury
Tunbridge Wells
Kent
TN2 5AW
Director NameAnn Phillips
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(38 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2009)
RoleAdministrator
Correspondence Address31 Springfield Avenue
Merton Park
London
SW20 9JR
Secretary NameMr Steven Rimmer
NationalityBritish
StatusResigned
Appointed30 September 2005(39 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Kingscote Road
London
W4 5LJ
Director NameMr Geoffrey David Tresman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2010)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLowood Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Villa
11 King Edward Road
Rochester
Kent
ME1 1UB
Director NameMr John Hamilton-Hunt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Thames Crescent
London
W4 2RU
Director NameElizabeth Anne Battams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(43 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2018)
RoleActuary/Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridgemans London Drive
Wargrave
Berkshire
RG10 8HH
Director NameDamian Paul Stancombe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(43 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage School Lane
Pirbright
Surrey
GU24 0JW
Director NameMr Alan Gerard Morahan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(49 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(51 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(51 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Bryan George Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(56 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR

Contact

Websitewww.puntersouthall.com/Pages/home.aspx
Telephone01737 854440
Telephone regionRedhill

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£6,925,078
Net Worth£1,400,462
Cash£1,724,052
Current Liabilities£926,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 September 2019Delivered on: 16 September 2019
Persons entitled: Punter Southall Aspire Pension Trust Company Limited

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 21 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 February 2013Delivered on: 12 February 2013
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
25 November 2002Delivered on: 12 December 2002
Satisfied on: 16 September 2008
Persons entitled: Arla Foods PLC

Classification: Rent deposit deed
Secured details: £40,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of 1ST floor,gatton place,st matthews rd,redhill,surrey; £40,000 deposit in an interest bearing account.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 August 2023Full accounts made up to 31 December 2022 (33 pages)
28 February 2023Termination of appointment of Bryan George Parkinson as a director on 28 February 2023 (1 page)
12 January 2023Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 (1 page)
12 January 2023Appointment of Mr Gary Andrew Davidson as a director on 11 January 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 November 2022Appointment of Mr Bryan George Parkinson as a director on 9 November 2022 (2 pages)
26 July 2022Full accounts made up to 31 December 2021 (31 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (31 pages)
8 February 2021Satisfaction of charge 008734630004 in full (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (37 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 September 2019Registration of charge 008734630004, created on 6 September 2019 (24 pages)
2 May 2019Full accounts made up to 31 December 2018 (29 pages)
25 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 325,009
(3 pages)
14 March 2019Termination of appointment of Kenneth John Mckelvey as a director on 14 March 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 325,008
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 325,007
(3 pages)
10 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 325,006
(3 pages)
27 April 2018Full accounts made up to 31 December 2017 (28 pages)
15 February 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 325,004
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 325,005
(3 pages)
26 January 2018Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page)
17 January 2018Satisfaction of charge 008734630003 in full (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 October 2017Satisfaction of charge 2 in full (1 page)
26 October 2017Satisfaction of charge 2 in full (1 page)
30 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 325,003
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 325,003
(3 pages)
21 June 2017Appointment of Mr Kenneth John Mckelvey as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Jonathan Dominic Punter as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Jonathan Dominic Punter as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Kenneth John Mckelvey as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr James Anthony Angus Samuels as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr James Anthony Angus Samuels as a director on 20 June 2017 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (27 pages)
5 May 2017Full accounts made up to 31 December 2016 (27 pages)
21 April 2017Registration of charge 008734630003, created on 18 April 2017 (73 pages)
21 April 2017Registration of charge 008734630003, created on 18 April 2017 (73 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 325,002
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 325,002
(3 pages)
8 May 2016Full accounts made up to 31 December 2015 (28 pages)
8 May 2016Full accounts made up to 31 December 2015 (28 pages)
8 April 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 325,001
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 325,001
(3 pages)
4 February 2016Termination of appointment of Elizabeth Anne Battams as a director on 2 December 2015 (1 page)
4 February 2016Termination of appointment of Elizabeth Anne Battams as a director on 2 December 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 325,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 325,000
(5 pages)
15 January 2016Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages)
16 December 2015Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages)
24 June 2015Appointment of Mr Steve Paul Butler as a director on 22 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul James Johnston as a director on 22 June 2015 (1 page)
24 June 2015Appointment of Mr Steve Paul Butler as a director on 22 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul James Johnston as a director on 22 June 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (21 pages)
29 April 2015Full accounts made up to 31 December 2014 (21 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 325,000
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 325,000
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 325,000
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 325,000
(5 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2013Memorandum and Articles of Association (8 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2013Memorandum and Articles of Association (8 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page)
27 April 2012Full accounts made up to 31 December 2011 (17 pages)
27 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 December 2010 (16 pages)
3 May 2011Full accounts made up to 31 December 2010 (16 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 August 2010Termination of appointment of Damian Stancombe as a director (2 pages)
24 August 2010Termination of appointment of Damian Stancombe as a director (2 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 325,000
(4 pages)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 325,000
(4 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Termination of appointment of John Hamilton-Hunt as a director (2 pages)
18 March 2010Termination of appointment of Geoffrey Tresman as a director (2 pages)
18 March 2010Termination of appointment of John Hamilton-Hunt as a director (2 pages)
18 March 2010Appointment of Damian Paul Stancombe as a director (3 pages)
18 March 2010Appointment of Damian Paul Stancombe as a director (3 pages)
18 March 2010Termination of appointment of Geoffrey Tresman as a director (2 pages)
18 March 2010Appointment of Elizabeth Battams as a director (3 pages)
18 March 2010Appointment of John Paul Batting as a director (3 pages)
18 March 2010Appointment of Elizabeth Battams as a director (3 pages)
18 March 2010Appointment of John Paul Batting as a director (3 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed psfm (city assurance consultants) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
3 March 2010Company name changed psfm (city assurance consultants) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
3 March 2010Change of name notice (2 pages)
18 February 2010Director's details changed for Mr Geoffrey David Tresman on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Hamilton-Hunt on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Geoffrey David Tresman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Hamilton-Hunt on 18 February 2010 (2 pages)
26 January 2010Full accounts made up to 30 September 2009 (17 pages)
26 January 2010Full accounts made up to 30 September 2009 (17 pages)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
16 October 2009Termination of appointment of Philip Warren as a director (2 pages)
16 October 2009Termination of appointment of Ann Phillips as a director (2 pages)
16 October 2009Termination of appointment of Iain Taylor as a director (2 pages)
16 October 2009Termination of appointment of Ann Phillips as a director (2 pages)
16 October 2009Termination of appointment of Philip Warren as a director (2 pages)
16 October 2009Termination of appointment of Iain Taylor as a director (2 pages)
28 April 2009Appointment terminated director steven rimmer (1 page)
28 April 2009Appointment terminated director steven rimmer (1 page)
22 April 2009Full accounts made up to 30 September 2008 (14 pages)
22 April 2009Full accounts made up to 30 September 2008 (14 pages)
9 April 2009Company name changed city assurance consultants LIMITED\certificate issued on 14/04/09 (2 pages)
9 April 2009Company name changed city assurance consultants LIMITED\certificate issued on 14/04/09 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2008Director appointed john hamilton-hunt (3 pages)
11 September 2008Director appointed paul james johnston (3 pages)
11 September 2008Appointment terminated secretary steven rimmer (1 page)
11 September 2008Secretary appointed ian nash (1 page)
11 September 2008Appointment terminated director andrew wallas (1 page)
11 September 2008Director appointed john hamilton-hunt (3 pages)
11 September 2008Registered office changed on 11/09/2008 from first floor gatton place, st matthews road, redhill surrey RH1 1TA (1 page)
11 September 2008Director appointed geoffrey david tresman (2 pages)
11 September 2008Director appointed geoffrey david tresman (2 pages)
11 September 2008Appointment terminated director andrew wallas (1 page)
11 September 2008Appointment terminated secretary steven rimmer (1 page)
11 September 2008Secretary appointed ian nash (1 page)
11 September 2008Registered office changed on 11/09/2008 from first floor gatton place, st matthews road, redhill surrey RH1 1TA (1 page)
11 September 2008Director appointed paul james johnston (3 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
15 February 2006Return made up to 31/12/05; full list of members (9 pages)
15 February 2006Return made up to 31/12/05; full list of members (9 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Full accounts made up to 30 September 2004 (17 pages)
23 February 2005Full accounts made up to 30 September 2004 (17 pages)
17 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 30 September 2003 (18 pages)
27 April 2004Full accounts made up to 30 September 2003 (18 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Full accounts made up to 30 September 2002 (18 pages)
8 April 2003Full accounts made up to 30 September 2002 (18 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
14 February 2003New secretary appointed (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(9 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(9 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Registered office changed on 04/12/02 from: white house 100 wimbledon hill road london SW19 7PL (1 page)
4 December 2002Registered office changed on 04/12/02 from: white house 100 wimbledon hill road london SW19 7PL (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 30 September 2001 (17 pages)
3 January 2002Full accounts made up to 30 September 2001 (17 pages)
8 March 2001Full accounts made up to 30 September 2000 (16 pages)
8 March 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Full accounts made up to 30 September 1999 (16 pages)
21 July 2000Full accounts made up to 30 September 1999 (16 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Full accounts made up to 30 September 1998 (15 pages)
17 May 1999Full accounts made up to 30 September 1998 (15 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1998Full accounts made up to 30 September 1997 (17 pages)
9 March 1998Full accounts made up to 30 September 1997 (17 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Full accounts made up to 30 September 1995 (17 pages)
24 June 1996Full accounts made up to 30 September 1995 (17 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)
19 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)
14 July 1987Memorandum and Articles of Association (7 pages)
14 July 1987Memorandum and Articles of Association (7 pages)
2 April 1987Company name changed city assurance properties limite d\certificate issued on 02/04/87 (2 pages)
2 April 1987Company name changed city assurance properties limite d\certificate issued on 02/04/87 (2 pages)
12 June 1986Full accounts made up to 30 September 1985 (6 pages)
12 June 1986Full accounts made up to 30 September 1985 (6 pages)
21 May 1985Accounts made up to 30 September 1984 (5 pages)
21 May 1985Accounts made up to 30 September 1984 (5 pages)
7 July 1983Accounts made up to 30 September 1982 (5 pages)
7 July 1983Accounts made up to 30 September 1982 (5 pages)
16 July 1982Accounts made up to 30 September 1981 (5 pages)
16 July 1982Accounts made up to 30 September 1981 (5 pages)
10 March 1966Incorporation (19 pages)
10 March 1966Incorporation (19 pages)