London
EC2N 4BQ
Director Name | Mrs Kay Louise Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Nathan Thomas Mathis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2020(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Mr Daniel Lee Reah |
---|---|
Status | Current |
Appointed | 31 August 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Kiernan Murphy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(53 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Colm Eoin Hensman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Malcolm Edward Ford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 June 2004) |
Role | Lloyds Insurance Broker |
Correspondence Address | 64 Micawber Way Chelmsford Essex CM1 4UE |
Director Name | David George Buckland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 June 2004) |
Role | Insurance Broker |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Secretary Name | David George Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Secretary Name | Mrs Gillian Mary Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Mrs Gillian Mary Cotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2006) |
Role | Secretary |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Edward Vivian Close-Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ladymeads House Lower Cousley Wood Wadhurst East Sussex TN5 6HH |
Director Name | Michael Joseph Barrett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | Grey Poplars 12 Danesbury Park Bengeo Hertford Hertfordshire SG14 3HX |
Director Name | Barry Andrew Harding |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2003) |
Role | Insurance Broker |
Correspondence Address | 11 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Director Name | Mrs Karen Lee Ellis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Millhampost House Stanway Cheltenham Gloucestershire GL54 5PP Wales |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Thomas William Brien |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 December 2009) |
Role | Insurance Broker |
Correspondence Address | 64 Parkway Gidea Park Romford Essex RM2 5PA |
Director Name | David Gray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2004) |
Role | Insurance Broker |
Correspondence Address | 41 Seagry Road Wanstead London E11 2NH |
Director Name | Mr John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Ash House Dummer Road Axford Basingstoke Hampshire RG25 2ED |
Director Name | Mr Mark David Franklin Cody |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elsie Road East Dulwich London SE22 8DX |
Director Name | Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(40 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 October 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Braintree Road Felsted Essex CM6 3DR |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 20 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Director Name | Mr Mark Edward Hackett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meteor Street Clapham London SW11 5NZ |
Director Name | Joaquim Manuel Da Cruz Caria |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 February 2009(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2012) |
Role | Insurance Broker |
Country of Residence | Netherlands |
Correspondence Address | Mesa Verde 3 1448 Xz Purmerend Netherlands |
Secretary Name | Stephen Daniel Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Stephen Daniel Crowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2010(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2011) |
Role | Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Claire Carpenter |
---|---|
Status | Resigned |
Appointed | 08 April 2011(43 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2014) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Michael Steven Decarlo |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2018) |
Role | Ceo Of Amwins Group, Inc |
Country of Residence | United States |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Status | Resigned |
Appointed | 27 August 2014(46 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Ms Lorraine Anne Adlam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Sasa Brcerevic |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2016(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr James Collingwood Drinkwater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2018(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2020) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Ms Jane Mary Comerford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Matthew Francis Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr James Collingwood Drinkwater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2021(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Telephone | 08707515077 |
---|---|
Telephone region | Unknown |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,350,931 |
Net Worth | £8,177,262 |
Cash | £36,969,063 |
Current Liabilities | £35,609,894 |
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 | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 25 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 July 2005 | Delivered on: 20 July 2005 Satisfied on: 27 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 April 2002 | Delivered on: 9 May 2002 Satisfied on: 10 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property k/a thompson house, 20-22 curtain road, london, EC2A 3NF t/n LN168207. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 13 December 1999 Satisfied on: 7 December 2000 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5 september 1989 (the "principal deed")) as modified by a deed of variation dated 8 february 1994 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). Fully Satisfied |
8 February 1994 | Delivered on: 24 February 1994 Satisfied on: 7 December 2000 Persons entitled: Lloyd's Classification: A deed of variation Secured details: For varying the terms of the principal deed dated 5TH september 1989. Particulars: All monies standing to the credit of or pursuant to the byelaw to be paid into an insurance broking account and all debts and obligations in respect of the insurance. See the mortgage charge document for full details. Fully Satisfied |
5 September 1989 | Delivered on: 21 September 1989 Satisfied on: 7 December 2000 Persons entitled: Lloyd's Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee (as trustee) under the terms of the charge. Particulars: All monies (including brokeragent for time being standing to the credit o f or pursuant to lloyds brokers byelow (no-5 of 69C for details. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 1 May 2002 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed. (See doc M28). Fully Satisfied |
26 March 1973 | Delivered on: 17 September 1976 Satisfied on: 1 May 2002 Persons entitled: Bradford and Bingley Building Society. Classification: Legal charge Secured details: £49,990/96. Particulars: Freehold land and premises 2 and 4-marion crescent st mary cray orpington bromley. Fully Satisfied |
19 June 2013 | Delivered on: 28 June 2013 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
24 January 2008 | Delivered on: 1 February 2008 Satisfied on: 26 March 2015 Persons entitled: Pws Holdings PLC (In Adminsistration) Pws International Limited (in Administration) and Pwsgroup Services Limited (in Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 August 1976 | Delivered on: 19 August 1976 Satisfied on: 1 May 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 marion crescent, st. Mary cray, orpington l/b of bromley. Fully Satisfied |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Termination of appointment of James Collingwood Drinkwater as a director on 30 June 2023 (1 page) |
6 June 2023 | Full accounts made up to 31 December 2022 (33 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (36 pages) |
13 October 2021 | Appointment of Mr Colm Eoin Hensman as a director on 22 September 2021 (2 pages) |
13 October 2021 | Appointment of Mr James Collingwood Drinkwater as a director on 22 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
16 September 2021 | Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 December 2020 (37 pages) |
24 March 2021 | Appointment of Mr Kiernan Murphy as a director on 22 March 2021 (2 pages) |
19 March 2021 | Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages) |
16 March 2021 | Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page) |
2 March 2021 | Memorandum and Articles of Association (4 pages) |
2 March 2021 | Resolutions
|
23 February 2021 | Resolutions
|
21 February 2021 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page) |
3 December 2020 | Termination of appointment of Malcolm John Beane as a director on 24 November 2020 (1 page) |
3 December 2020 | Termination of appointment of James Collingwood Drinkwater as a director on 24 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Jane Mary Comerford as a director on 24 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Scott Michael Purviance as a director on 24 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
31 August 2020 | Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page) |
31 August 2020 | Termination of appointment of Christopher Julian Sturgess as a director on 31 August 2020 (1 page) |
31 August 2020 | Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages) |
9 June 2020 | Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Francis Michael Murphy as a director on 1 June 2020 (1 page) |
9 January 2020 | Appointment of Mr Nathan Thomas Mathis as a director on 1 January 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 February 2019 | Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages) |
2 January 2019 | Appointment of Ms Jane Mary Comerford as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Lorraine Anne Adlam as a director on 31 December 2018 (1 page) |
12 December 2018 | Director's details changed for Ms Lorraine Anne Adlam on 30 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 July 2018 | Appointment of Mr James Collingwood Drinkwater as a director on 26 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Michael Steven Decarlo as a director on 26 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Sasa Brcerevic as a director on 30 June 2018 (1 page) |
29 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
1 May 2018 | Appointment of Mr David Alan Smith as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page) |
5 March 2018 | Appointment of Mrs Janis Marie Stylianou as a director on 1 March 2018 (2 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2016 | Termination of appointment of John William James Spencer as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John William James Spencer as a director on 30 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mr Malcolm John Beane as a director on 1 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Malcolm John Beane as a director on 1 September 2016 (2 pages) |
23 June 2016 | Appointment of Ms Lorraine Anne Adlam as a director on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Ms Lorraine Anne Adlam as a director on 1 June 2016 (2 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page) |
24 February 2016 | Termination of appointment of Eileen Elizabeth Mccusker as a director on 31 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Eileen Elizabeth Mccusker as a director on 31 December 2015 (1 page) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 March 2015 | Satisfaction of charge 10 in full (1 page) |
26 March 2015 | Satisfaction of charge 10 in full (1 page) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 24 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 24 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Jane Joslin on 24 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Jane Joslin on 24 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 August 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Claire Carpenter as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Claire Carpenter as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 27 August 2014 (2 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 April 2014 | Satisfaction of charge 009292240011 in full (4 pages) |
3 April 2014 | Satisfaction of charge 009292240011 in full (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
11 September 2013 | Appointment of Francis Michael Murphy as a director (2 pages) |
11 September 2013 | Appointment of Francis Michael Murphy as a director (2 pages) |
11 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
19 July 2013 | Appointment of Christopher Julian Sturgess as a director (3 pages) |
19 July 2013 | Appointment of Christopher Julian Sturgess as a director (3 pages) |
28 June 2013 | Registration of charge 009292240011 (6 pages) |
28 June 2013 | Registration of charge 009292240011 (6 pages) |
19 October 2012 | Appointment of Mr Scott Michael Purviance as a director (2 pages) |
19 October 2012 | Appointment of Mrs Eileen Elizabeth Mccusker as a director (2 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Appointment of Mr Michael Steven Decarlo as a director (2 pages) |
19 October 2012 | Appointment of Mr John William James Spencer as a director (2 pages) |
19 October 2012 | Appointment of Mr John William James Spencer as a director (2 pages) |
19 October 2012 | Appointment of Mrs Eileen Elizabeth Mccusker as a director (2 pages) |
19 October 2012 | Appointment of Mr Michael Steven Decarlo as a director (2 pages) |
19 October 2012 | Appointment of Mr Scott Michael Purviance as a director (2 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 September 2012 | Termination of appointment of Nigel Moorhouse as a director (1 page) |
6 September 2012 | Termination of appointment of Charles Keay as a director (1 page) |
6 September 2012 | Termination of appointment of Charles Keay as a director (1 page) |
6 September 2012 | Termination of appointment of Nigel Moorhouse as a director (1 page) |
31 May 2012 | Termination of appointment of Joaquim Da Cruz Caria as a director (2 pages) |
31 May 2012 | Termination of appointment of Mark Hackett as a director (2 pages) |
31 May 2012 | Termination of appointment of John Graham as a director (2 pages) |
31 May 2012 | Termination of appointment of Craig Kingaby as a director (2 pages) |
31 May 2012 | Termination of appointment of John Graham as a director (2 pages) |
31 May 2012 | Termination of appointment of Darren Nightingale as a director (2 pages) |
31 May 2012 | Termination of appointment of Mark Cody as a director (2 pages) |
31 May 2012 | Termination of appointment of Mark Hackett as a director (2 pages) |
31 May 2012 | Termination of appointment of Joaquim Da Cruz Caria as a director (2 pages) |
31 May 2012 | Termination of appointment of Darren Nightingale as a director (2 pages) |
31 May 2012 | Termination of appointment of Mark Cody as a director (2 pages) |
31 May 2012 | Termination of appointment of Craig Kingaby as a director (2 pages) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 January 2012 | Appointment of Mr Nigel James Moorhouse as a director (3 pages) |
9 January 2012 | Appointment of Mr Charles Robert Keay as a director (3 pages) |
9 January 2012 | Appointment of Mr Nigel James Moorhouse as a director (3 pages) |
9 January 2012 | Appointment of Mr Charles Robert Keay as a director (3 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (12 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (12 pages) |
12 August 2011 | Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for John Roderick Graham on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for John Roderick Graham on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
4 May 2011 | Appointment of Claire Carpenter as a secretary (1 page) |
4 May 2011 | Appointment of Claire Carpenter as a secretary (1 page) |
8 April 2011 | Termination of appointment of Stephen Crowe as a secretary (1 page) |
8 April 2011 | Termination of appointment of Stephen Crowe as a secretary (1 page) |
8 April 2011 | Termination of appointment of Stephen Crowe as a director (1 page) |
8 April 2011 | Termination of appointment of Stephen Crowe as a director (1 page) |
15 March 2011 | Appointment of Craig Douglas Kingaby as a director (3 pages) |
15 March 2011 | Appointment of Craig Douglas Kingaby as a director (3 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
15 October 2010 | Director's details changed for Mark David Franklin Cody on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Mark Edward Hackett on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Joaquim Manuel Da Cruz Caria on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Director's details changed for Darren Nightingale on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Mark Edward Hackett on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Joaquim Manuel Da Cruz Caria on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Darren Nightingale on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Director's details changed for Mark David Franklin Cody on 18 September 2010 (2 pages) |
27 September 2010 | Appointment of Anthony John Preston as a director (3 pages) |
27 September 2010 | Appointment of Anthony John Preston as a director (3 pages) |
23 September 2010 | Termination of appointment of Karen Ellis as a director (2 pages) |
23 September 2010 | Termination of appointment of Karen Ellis as a director (2 pages) |
31 March 2010 | Termination of appointment of Francis Murphy as a director (1 page) |
31 March 2010 | Termination of appointment of Francis Murphy as a director (1 page) |
5 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
5 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
26 January 2010 | Termination of appointment of Thomas Brien as a director (1 page) |
26 January 2010 | Termination of appointment of Thomas Brien as a director (1 page) |
21 January 2010 | Appointment of Stephen Daniel Crowe as a director (3 pages) |
21 January 2010 | Appointment of Stephen Daniel Crowe as a secretary (3 pages) |
21 January 2010 | Appointment of Stephen Daniel Crowe as a secretary (3 pages) |
21 January 2010 | Appointment of Stephen Daniel Crowe as a director (3 pages) |
22 December 2009 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
22 December 2009 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
24 August 2009 | Director's change of particulars / stephen matanle / 07/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / stephen matanle / 07/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
22 July 2009 | Director appointed stephen louis reginald matanle (2 pages) |
22 July 2009 | Director appointed stephen louis reginald matanle (2 pages) |
8 July 2009 | Appointment terminated director graham lawrenson (1 page) |
8 July 2009 | Appointment terminated director graham lawrenson (1 page) |
5 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
12 March 2009 | Director appointed mark edward hackett (2 pages) |
12 March 2009 | Director appointed mark edward hackett (2 pages) |
12 March 2009 | Director appointed joaquim manuel da cruz caria (1 page) |
12 March 2009 | Director appointed joaquim manuel da cruz caria (1 page) |
22 October 2008 | Appointment terminated director stephen card (1 page) |
22 October 2008 | Appointment terminated director stephen card (1 page) |
14 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
14 October 2008 | Director's change of particulars / mark cody / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / mark cody / 14/10/2008 (1 page) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
10 April 2008 | Director appointed stephen card (2 pages) |
10 April 2008 | Director appointed stephen card (2 pages) |
5 March 2008 | Director appointed mark david frankilin cody (2 pages) |
5 March 2008 | Director appointed mark david frankilin cody (2 pages) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Memorandum and Articles of Association (4 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Memorandum and Articles of Association (4 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 April 2006 (22 pages) |
5 October 2006 | Full accounts made up to 30 April 2006 (22 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
19 September 2005 | Return made up to 18/09/05; full list of members (4 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (4 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (19 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (19 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
5 October 2004 | Return made up to 18/09/04; full list of members (11 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (11 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (21 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (21 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members
|
30 September 2003 | Return made up to 18/09/03; full list of members
|
22 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (3 pages) |
5 July 2003 | New director appointed (3 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest rd orpington kent BR5 2TP (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest rd orpington kent BR5 2TP (1 page) |
1 October 2002 | Return made up to 18/09/02; full list of members (15 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (15 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (19 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (19 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
9 May 2002 | Particulars of mortgage/charge (16 pages) |
9 May 2002 | Particulars of mortgage/charge (16 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members
|
8 October 2001 | Return made up to 18/09/01; full list of members
|
8 August 2001 | Full accounts made up to 30 April 2001 (21 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (21 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Return made up to 18/09/00; full list of members (10 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (10 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
9 September 1999 | Return made up to 18/09/99; full list of members (10 pages) |
9 September 1999 | Return made up to 18/09/99; full list of members (10 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (20 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (20 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members
|
15 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members
|
15 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (2 pages) |
2 September 1998 | Director resigned (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
6 October 1997 | Return made up to 18/09/97; no change of members
|
6 October 1997 | Return made up to 18/09/97; no change of members
|
5 June 1997 | S-div 24/04/97 (1 page) |
5 June 1997 | S-div 24/04/97 (1 page) |
17 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
14 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (15 pages) |
14 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 February 1994 | Particulars of mortgage/charge (7 pages) |
24 February 1994 | Particulars of mortgage/charge (7 pages) |
18 June 1991 | Ad 18/06/90--------- £ si 250000@1 (2 pages) |
18 June 1991 | Ad 18/06/90--------- £ si 250000@1 (2 pages) |
21 September 1989 | Particulars of mortgage/charge (7 pages) |
21 September 1989 | Particulars of mortgage/charge (7 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
6 March 1989 | Resolutions
|
6 March 1989 | Wd 24/02/89 ad 25/01/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
6 March 1989 | Nc inc already adjusted (1 page) |
6 March 1989 | Nc inc already adjusted (1 page) |
6 March 1989 | Wd 24/02/89 ad 25/01/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
6 March 1989 | Resolutions
|
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
21 March 1968 | Incorporation (15 pages) |
21 March 1968 | Incorporation (15 pages) |