Linden Chase
Sevenoaks
Kent
TN13 3JT
Director Name | Mr Steven Paul Butler |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Gary Andrew Davidson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Richard John Stafford Ingham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Howard Cottage Park Lane Ashtead Surrey KT21 1DW |
Director Name | Philip Simon Warren |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 October 2009) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Grenehurst Park Capel Surrey RH5 5GB |
Director Name | Richard Steuart Cholmeley Harrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Independent Financial Adviser |
Correspondence Address | 9 Enmore Road London SW15 6LL |
Director Name | Clive Bishop |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Independent Financial Adviser |
Correspondence Address | 17 Hacketts Lane Pyrford Woking Surrey GU22 8PP |
Secretary Name | Ian Gray Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 August 1997) |
Role | Company Director |
Correspondence Address | 21 South Drive Cheam Sutton Surrey SM2 7PH |
Director Name | Iain Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 October 2009) |
Role | Independent Financial Advisor |
Correspondence Address | Holdings Old Farmhouse The Street, Kingston Lewes East Sussex BN7 3NT |
Secretary Name | Richard Steuart Cholmeley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 9 Enmore Road London SW15 6LL |
Director Name | Mr Steven Rimmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Kingscote Road London W4 5LJ |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headland Avenue Seaford East Sussex BN25 4PY |
Secretary Name | Jane Hannah Lovesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 61 Latimer Road Wimbledon London SW19 1EW |
Secretary Name | Iain Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Holdings Old Farmhouse The Street, Kingston Lewes East Sussex BN7 3NT |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2003(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2006) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 53 Nelson Road Hawkenbury Tunbridge Wells Kent TN2 5AW |
Director Name | Ann Phillips |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2009) |
Role | Administrator |
Correspondence Address | 31 Springfield Avenue Merton Park London SW20 9JR |
Secretary Name | Mr Steven Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Kingscote Road London W4 5LJ |
Director Name | Mr Geoffrey David Tresman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2010) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Lowood Grove Road Cranleigh Surrey GU6 7LH |
Director Name | Mr Paul James Johnston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Villa 11 King Edward Road Rochester Kent ME1 1UB |
Director Name | Mr John Hamilton-Hunt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Thames Crescent London W4 2RU |
Director Name | Elizabeth Anne Battams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr John Paul Batting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 January 2018) |
Role | Actuary/Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridgemans London Drive Wargrave Berkshire RG10 8HH |
Director Name | Damian Paul Stancombe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(43 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage School Lane Pirbright Surrey GU24 0JW |
Director Name | Mr Alan Gerard Morahan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(49 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Bryan George Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(56 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Website | www.puntersouthall.com/Pages/home.aspx |
---|---|
Telephone | 01737 854440 |
Telephone region | Redhill |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,925,078 |
Net Worth | £1,400,462 |
Cash | £1,724,052 |
Current Liabilities | £926,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 September 2019 | Delivered on: 16 September 2019 Persons entitled: Punter Southall Aspire Pension Trust Company Limited Classification: A registered charge Outstanding |
---|---|
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
4 February 2013 | Delivered 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 2002 | Delivered 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 |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
28 February 2023 | Termination of appointment of Bryan George Parkinson as a director on 28 February 2023 (1 page) |
12 January 2023 | Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Gary Andrew Davidson as a director on 11 January 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 November 2022 | Appointment of Mr Bryan George Parkinson as a director on 9 November 2022 (2 pages) |
26 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
8 February 2021 | Satisfaction of charge 008734630004 in full (1 page) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 September 2019 | Registration of charge 008734630004, created on 6 September 2019 (24 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
14 March 2019 | Termination of appointment of Kenneth John Mckelvey as a director on 14 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
27 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
15 February 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
26 January 2018 | Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page) |
17 January 2018 | Satisfaction of charge 008734630003 in full (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (1 page) |
26 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
21 June 2017 | Appointment of Mr Kenneth John Mckelvey as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Jonathan Dominic Punter as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Jonathan Dominic Punter as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Kenneth John Mckelvey as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr James Anthony Angus Samuels as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr James Anthony Angus Samuels as a director on 20 June 2017 (2 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 April 2017 | Registration of charge 008734630003, created on 18 April 2017 (73 pages) |
21 April 2017 | Registration of charge 008734630003, created on 18 April 2017 (73 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
8 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
4 February 2016 | Termination of appointment of Elizabeth Anne Battams as a director on 2 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Elizabeth Anne Battams as a director on 2 December 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 January 2016 | Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Alan Gerard Morahan as a director on 1 January 2016 (2 pages) |
16 December 2015 | Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Steven Paul Butler on 4 December 2015 (2 pages) |
24 June 2015 | Appointment of Mr Steve Paul Butler as a director on 22 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul James Johnston as a director on 22 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Steve Paul Butler as a director on 22 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul James Johnston as a director on 22 June 2015 (1 page) |
29 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (8 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (8 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Termination of appointment of Damian Stancombe as a director (2 pages) |
24 August 2010 | Termination of appointment of Damian Stancombe as a director (2 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 March 2010 | Termination of appointment of John Hamilton-Hunt as a director (2 pages) |
18 March 2010 | Termination of appointment of Geoffrey Tresman as a director (2 pages) |
18 March 2010 | Termination of appointment of John Hamilton-Hunt as a director (2 pages) |
18 March 2010 | Appointment of Damian Paul Stancombe as a director (3 pages) |
18 March 2010 | Appointment of Damian Paul Stancombe as a director (3 pages) |
18 March 2010 | Termination of appointment of Geoffrey Tresman as a director (2 pages) |
18 March 2010 | Appointment of Elizabeth Battams as a director (3 pages) |
18 March 2010 | Appointment of John Paul Batting as a director (3 pages) |
18 March 2010 | Appointment of Elizabeth Battams as a director (3 pages) |
18 March 2010 | Appointment of John Paul Batting as a director (3 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed psfm (city assurance consultants) LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed psfm (city assurance consultants) LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
18 February 2010 | Director's details changed for Mr Geoffrey David Tresman on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John Hamilton-Hunt on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Geoffrey David Tresman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Hamilton-Hunt on 18 February 2010 (2 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
16 October 2009 | Termination of appointment of Philip Warren as a director (2 pages) |
16 October 2009 | Termination of appointment of Ann Phillips as a director (2 pages) |
16 October 2009 | Termination of appointment of Iain Taylor as a director (2 pages) |
16 October 2009 | Termination of appointment of Ann Phillips as a director (2 pages) |
16 October 2009 | Termination of appointment of Philip Warren as a director (2 pages) |
16 October 2009 | Termination of appointment of Iain Taylor as a director (2 pages) |
28 April 2009 | Appointment terminated director steven rimmer (1 page) |
28 April 2009 | Appointment terminated director steven rimmer (1 page) |
22 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
9 April 2009 | Company name changed city assurance consultants LIMITED\certificate issued on 14/04/09 (2 pages) |
9 April 2009 | Company name changed city assurance consultants LIMITED\certificate issued on 14/04/09 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2008 | Director appointed john hamilton-hunt (3 pages) |
11 September 2008 | Director appointed paul james johnston (3 pages) |
11 September 2008 | Appointment terminated secretary steven rimmer (1 page) |
11 September 2008 | Secretary appointed ian nash (1 page) |
11 September 2008 | Appointment terminated director andrew wallas (1 page) |
11 September 2008 | Director appointed john hamilton-hunt (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from first floor gatton place, st matthews road, redhill surrey RH1 1TA (1 page) |
11 September 2008 | Director appointed geoffrey david tresman (2 pages) |
11 September 2008 | Director appointed geoffrey david tresman (2 pages) |
11 September 2008 | Appointment terminated director andrew wallas (1 page) |
11 September 2008 | Appointment terminated secretary steven rimmer (1 page) |
11 September 2008 | Secretary appointed ian nash (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from first floor gatton place, st matthews road, redhill surrey RH1 1TA (1 page) |
11 September 2008 | Director appointed paul james johnston (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
23 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
17 December 2004 | Return made up to 31/12/04; full list of members
|
17 December 2004 | Return made up to 31/12/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: white house 100 wimbledon hill road london SW19 7PL (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: white house 100 wimbledon hill road london SW19 7PL (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Resolutions
|
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Return made up to 31/12/00; full list of members
|
21 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
17 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
24 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
19 August 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
19 August 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
14 July 1987 | Memorandum and Articles of Association (7 pages) |
14 July 1987 | Memorandum and Articles of Association (7 pages) |
2 April 1987 | Company name changed city assurance properties limite d\certificate issued on 02/04/87 (2 pages) |
2 April 1987 | Company name changed city assurance properties limite d\certificate issued on 02/04/87 (2 pages) |
12 June 1986 | Full accounts made up to 30 September 1985 (6 pages) |
12 June 1986 | Full accounts made up to 30 September 1985 (6 pages) |
21 May 1985 | Accounts made up to 30 September 1984 (5 pages) |
21 May 1985 | Accounts made up to 30 September 1984 (5 pages) |
7 July 1983 | Accounts made up to 30 September 1982 (5 pages) |
7 July 1983 | Accounts made up to 30 September 1982 (5 pages) |
16 July 1982 | Accounts made up to 30 September 1981 (5 pages) |
16 July 1982 | Accounts made up to 30 September 1981 (5 pages) |
10 March 1966 | Incorporation (19 pages) |
10 March 1966 | Incorporation (19 pages) |