Company NameAmwins Global Risks Limited
Company StatusActive
Company Number00929224
CategoryPrivate Limited Company
Incorporation Date21 March 1968(56 years, 1 month ago)
Previous NamesGreen Street (Insurance) Limited and Thompson Heath And Bond Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Janis Marie Stylianou
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(49 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(50 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Nathan Thomas Mathis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(51 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Daniel Lee Reah
StatusCurrent
Appointed31 August 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Kiernan Murphy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(53 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Colm Eoin Hensman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Malcolm Edward Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(23 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 June 2004)
RoleLloyds Insurance Broker
Correspondence Address64 Micawber Way
Chelmsford
Essex
CM1 4UE
Director NameDavid George Buckland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(23 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 June 2004)
RoleInsurance Broker
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Secretary NameDavid George Buckland
NationalityBritish
StatusResigned
Appointed18 September 1991(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleCompany Director
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(24 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2006)
RoleSecretary
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameEdward Vivian Close-Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(28 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLadymeads House Lower Cousley Wood
Wadhurst
East Sussex
TN5 6HH
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressGrey Poplars 12 Danesbury Park
Bengeo
Hertford
Hertfordshire
SG14 3HX
Director NameBarry Andrew Harding
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2003)
RoleInsurance Broker
Correspondence Address11 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Director NameMrs Karen Lee Ellis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(33 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMillhampost House
Stanway
Cheltenham
Gloucestershire
GL54 5PP
Wales
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed01 January 2002(33 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameThomas William Brien
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(34 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 December 2009)
RoleInsurance Broker
Correspondence Address64 Parkway
Gidea Park
Romford
Essex
RM2 5PA
Director NameDavid Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 June 2004)
RoleInsurance Broker
Correspondence Address41 Seagry Road
Wanstead
London
E11 2NH
Director NameMr John Roderick Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(38 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAsh House Dummer Road
Axford
Basingstoke
Hampshire
RG25 2ED
Director NameMr Mark David Franklin Cody
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(39 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elsie Road
East Dulwich
London
SE22 8DX
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(40 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChantry
Braintree Road
Felsted
Essex
CM6 3DR
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr Mark Edward Hackett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Meteor Street
Clapham
London
SW11 5NZ
Director NameJoaquim Manuel Da Cruz Caria
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed19 February 2009(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2012)
RoleInsurance Broker
Country of ResidenceNetherlands
Correspondence AddressMesa Verde 3
1448 Xz
Purmerend
Netherlands
Secretary NameStephen Daniel Crowe
NationalityBritish
StatusResigned
Appointed08 December 2009(41 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Stephen Daniel Crowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2010(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2011)
RoleGroup Finance
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameClaire Carpenter
StatusResigned
Appointed08 April 2011(43 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2014)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Michael Steven Decarlo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(44 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2018)
RoleCeo Of Amwins Group, Inc
Country of ResidenceUnited States
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed27 August 2014(46 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMs Lorraine Anne Adlam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(48 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Sasa Brcerevic
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2016(48 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr James Collingwood Drinkwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2018(50 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2020)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMs Jane Mary Comerford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(50 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Matthew Francis Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(52 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Collingwood Drinkwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2021(53 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ

Contact

Telephone08707515077
Telephone regionUnknown

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£37,350,931
Net Worth£8,177,262
Cash£36,969,063
Current Liabilities£35,609,894

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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

24 January 2008Delivered 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 2005Delivered 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 2002Delivered 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 1999Delivered 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 1994Delivered 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 1989Delivered 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 1983Delivered 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 1973Delivered 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 2013Delivered on: 28 June 2013
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
24 January 2008Delivered 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 1976Delivered 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

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
13 July 2023Termination of appointment of James Collingwood Drinkwater as a director on 30 June 2023 (1 page)
6 June 2023Full accounts made up to 31 December 2022 (33 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
15 June 2022Full accounts made up to 31 December 2021 (36 pages)
13 October 2021Appointment of Mr Colm Eoin Hensman as a director on 22 September 2021 (2 pages)
13 October 2021Appointment of Mr James Collingwood Drinkwater as a director on 22 September 2021 (2 pages)
21 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
16 September 2021Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page)
8 August 2021Full accounts made up to 31 December 2020 (37 pages)
24 March 2021Appointment of Mr Kiernan Murphy as a director on 22 March 2021 (2 pages)
19 March 2021Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages)
16 March 2021Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page)
2 March 2021Memorandum and Articles of Association (4 pages)
2 March 2021Resolutions
  • RES13 ‐ Change of name 09/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
3 December 2020Termination of appointment of Malcolm John Beane as a director on 24 November 2020 (1 page)
3 December 2020Termination of appointment of James Collingwood Drinkwater as a director on 24 November 2020 (1 page)
3 December 2020Termination of appointment of Jane Mary Comerford as a director on 24 November 2020 (1 page)
3 December 2020Termination of appointment of Scott Michael Purviance as a director on 24 November 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
5 September 2020Full accounts made up to 31 December 2019 (33 pages)
31 August 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
31 August 2020Termination of appointment of Christopher Julian Sturgess as a director on 31 August 2020 (1 page)
31 August 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
9 June 2020Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Francis Michael Murphy as a director on 1 June 2020 (1 page)
9 January 2020Appointment of Mr Nathan Thomas Mathis as a director on 1 January 2020 (2 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (31 pages)
12 February 2019Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages)
2 January 2019Appointment of Ms Jane Mary Comerford as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Lorraine Anne Adlam as a director on 31 December 2018 (1 page)
12 December 2018Director's details changed for Ms Lorraine Anne Adlam on 30 November 2018 (2 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 July 2018Appointment of Mr James Collingwood Drinkwater as a director on 26 July 2018 (2 pages)
27 July 2018Termination of appointment of Michael Steven Decarlo as a director on 26 July 2018 (1 page)
16 July 2018Termination of appointment of Sasa Brcerevic as a director on 30 June 2018 (1 page)
29 May 2018Full accounts made up to 31 December 2017 (30 pages)
1 May 2018Appointment of Mr David Alan Smith as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page)
5 March 2018Appointment of Mrs Janis Marie Stylianou as a director on 1 March 2018 (2 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (30 pages)
31 May 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2016Termination of appointment of John William James Spencer as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John William James Spencer as a director on 30 September 2016 (1 page)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Appointment of Mr Malcolm John Beane as a director on 1 September 2016 (2 pages)
21 September 2016Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Mr Malcolm John Beane as a director on 1 September 2016 (2 pages)
23 June 2016Appointment of Ms Lorraine Anne Adlam as a director on 1 June 2016 (2 pages)
23 June 2016Appointment of Ms Lorraine Anne Adlam as a director on 1 June 2016 (2 pages)
23 May 2016Full accounts made up to 31 December 2015 (30 pages)
23 May 2016Full accounts made up to 31 December 2015 (30 pages)
12 May 2016Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page)
24 February 2016Termination of appointment of Eileen Elizabeth Mccusker as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Eileen Elizabeth Mccusker as a director on 31 December 2015 (1 page)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 750,000
(7 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 750,000
(7 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
26 March 2015Satisfaction of charge 10 in full (1 page)
26 March 2015Satisfaction of charge 10 in full (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 750,000
(7 pages)
25 September 2014Director's details changed for Mr Robert Stephen Wilkinson on 24 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Robert Stephen Wilkinson on 24 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Jane Joslin on 24 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Jane Joslin on 24 September 2014 (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 750,000
(7 pages)
28 August 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Claire Carpenter as a secretary on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Claire Carpenter as a secretary on 27 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 27 August 2014 (2 pages)
29 July 2014Full accounts made up to 31 December 2013 (24 pages)
29 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 April 2014Satisfaction of charge 009292240011 in full (4 pages)
3 April 2014Satisfaction of charge 009292240011 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 750,000
(8 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 750,000
(8 pages)
11 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
11 September 2013Appointment of Francis Michael Murphy as a director (2 pages)
11 September 2013Appointment of Francis Michael Murphy as a director (2 pages)
11 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
19 July 2013Appointment of Christopher Julian Sturgess as a director (3 pages)
19 July 2013Appointment of Christopher Julian Sturgess as a director (3 pages)
28 June 2013Registration of charge 009292240011 (6 pages)
28 June 2013Registration of charge 009292240011 (6 pages)
19 October 2012Appointment of Mr Scott Michael Purviance as a director (2 pages)
19 October 2012Appointment of Mrs Eileen Elizabeth Mccusker as a director (2 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
19 October 2012Appointment of Mr Michael Steven Decarlo as a director (2 pages)
19 October 2012Appointment of Mr John William James Spencer as a director (2 pages)
19 October 2012Appointment of Mr John William James Spencer as a director (2 pages)
19 October 2012Appointment of Mrs Eileen Elizabeth Mccusker as a director (2 pages)
19 October 2012Appointment of Mr Michael Steven Decarlo as a director (2 pages)
19 October 2012Appointment of Mr Scott Michael Purviance as a director (2 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 September 2012Termination of appointment of Nigel Moorhouse as a director (1 page)
6 September 2012Termination of appointment of Charles Keay as a director (1 page)
6 September 2012Termination of appointment of Charles Keay as a director (1 page)
6 September 2012Termination of appointment of Nigel Moorhouse as a director (1 page)
31 May 2012Termination of appointment of Joaquim Da Cruz Caria as a director (2 pages)
31 May 2012Termination of appointment of Mark Hackett as a director (2 pages)
31 May 2012Termination of appointment of John Graham as a director (2 pages)
31 May 2012Termination of appointment of Craig Kingaby as a director (2 pages)
31 May 2012Termination of appointment of John Graham as a director (2 pages)
31 May 2012Termination of appointment of Darren Nightingale as a director (2 pages)
31 May 2012Termination of appointment of Mark Cody as a director (2 pages)
31 May 2012Termination of appointment of Mark Hackett as a director (2 pages)
31 May 2012Termination of appointment of Joaquim Da Cruz Caria as a director (2 pages)
31 May 2012Termination of appointment of Darren Nightingale as a director (2 pages)
31 May 2012Termination of appointment of Mark Cody as a director (2 pages)
31 May 2012Termination of appointment of Craig Kingaby as a director (2 pages)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 January 2012Appointment of Mr Nigel James Moorhouse as a director (3 pages)
9 January 2012Appointment of Mr Charles Robert Keay as a director (3 pages)
9 January 2012Appointment of Mr Nigel James Moorhouse as a director (3 pages)
9 January 2012Appointment of Mr Charles Robert Keay as a director (3 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (12 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (12 pages)
12 August 2011Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages)
12 August 2011Director's details changed for John Roderick Graham on 12 August 2011 (2 pages)
12 August 2011Director's details changed for John Roderick Graham on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
4 May 2011Appointment of Claire Carpenter as a secretary (1 page)
4 May 2011Appointment of Claire Carpenter as a secretary (1 page)
8 April 2011Termination of appointment of Stephen Crowe as a secretary (1 page)
8 April 2011Termination of appointment of Stephen Crowe as a secretary (1 page)
8 April 2011Termination of appointment of Stephen Crowe as a director (1 page)
8 April 2011Termination of appointment of Stephen Crowe as a director (1 page)
15 March 2011Appointment of Craig Douglas Kingaby as a director (3 pages)
15 March 2011Appointment of Craig Douglas Kingaby as a director (3 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
15 October 2010Director's details changed for Mark David Franklin Cody on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Mark Edward Hackett on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Joaquim Manuel Da Cruz Caria on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
15 October 2010Director's details changed for Darren Nightingale on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Mark Edward Hackett on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Joaquim Manuel Da Cruz Caria on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Darren Nightingale on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
15 October 2010Director's details changed for Mark David Franklin Cody on 18 September 2010 (2 pages)
27 September 2010Appointment of Anthony John Preston as a director (3 pages)
27 September 2010Appointment of Anthony John Preston as a director (3 pages)
23 September 2010Termination of appointment of Karen Ellis as a director (2 pages)
23 September 2010Termination of appointment of Karen Ellis as a director (2 pages)
31 March 2010Termination of appointment of Francis Murphy as a director (1 page)
31 March 2010Termination of appointment of Francis Murphy as a director (1 page)
5 March 2010Full accounts made up to 31 October 2009 (22 pages)
5 March 2010Full accounts made up to 31 October 2009 (22 pages)
26 January 2010Termination of appointment of Thomas Brien as a director (1 page)
26 January 2010Termination of appointment of Thomas Brien as a director (1 page)
21 January 2010Appointment of Stephen Daniel Crowe as a director (3 pages)
21 January 2010Appointment of Stephen Daniel Crowe as a secretary (3 pages)
21 January 2010Appointment of Stephen Daniel Crowe as a secretary (3 pages)
21 January 2010Appointment of Stephen Daniel Crowe as a director (3 pages)
22 December 2009Termination of appointment of Claire Carpenter as a secretary (1 page)
22 December 2009Termination of appointment of Claire Carpenter as a secretary (1 page)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
24 August 2009Director's change of particulars / stephen matanle / 07/08/2009 (1 page)
24 August 2009Director's change of particulars / stephen matanle / 07/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
22 July 2009Director appointed stephen louis reginald matanle (2 pages)
22 July 2009Director appointed stephen louis reginald matanle (2 pages)
8 July 2009Appointment terminated director graham lawrenson (1 page)
8 July 2009Appointment terminated director graham lawrenson (1 page)
5 May 2009Full accounts made up to 31 October 2008 (22 pages)
5 May 2009Full accounts made up to 31 October 2008 (22 pages)
12 March 2009Director appointed mark edward hackett (2 pages)
12 March 2009Director appointed mark edward hackett (2 pages)
12 March 2009Director appointed joaquim manuel da cruz caria (1 page)
12 March 2009Director appointed joaquim manuel da cruz caria (1 page)
22 October 2008Appointment terminated director stephen card (1 page)
22 October 2008Appointment terminated director stephen card (1 page)
14 October 2008Return made up to 18/09/08; full list of members (6 pages)
14 October 2008Return made up to 18/09/08; full list of members (6 pages)
14 October 2008Director's change of particulars / mark cody / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / mark cody / 14/10/2008 (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
10 April 2008Director appointed stephen card (2 pages)
10 April 2008Director appointed stephen card (2 pages)
5 March 2008Director appointed mark david frankilin cody (2 pages)
5 March 2008Director appointed mark david frankilin cody (2 pages)
1 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Particulars of mortgage/charge (6 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2008Memorandum and Articles of Association (4 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Memorandum and Articles of Association (4 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 October 2007Return made up to 18/09/07; full list of members (4 pages)
2 October 2007Return made up to 18/09/07; full list of members (4 pages)
9 September 2007Full accounts made up to 30 April 2007 (22 pages)
9 September 2007Full accounts made up to 30 April 2007 (22 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 30 April 2006 (22 pages)
5 October 2006Full accounts made up to 30 April 2006 (22 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
19 September 2005Return made up to 18/09/05; full list of members (4 pages)
19 September 2005Return made up to 18/09/05; full list of members (4 pages)
31 August 2005Full accounts made up to 30 April 2005 (19 pages)
31 August 2005Full accounts made up to 30 April 2005 (19 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
5 October 2004Return made up to 18/09/04; full list of members (11 pages)
5 October 2004Return made up to 18/09/04; full list of members (11 pages)
25 August 2004Full accounts made up to 30 April 2004 (21 pages)
25 August 2004Full accounts made up to 30 April 2004 (21 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director's particulars changed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
30 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 September 2003Full accounts made up to 30 April 2003 (19 pages)
22 September 2003Full accounts made up to 30 April 2003 (19 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
5 July 2003New director appointed (3 pages)
5 July 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest rd orpington kent BR5 2TP (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest rd orpington kent BR5 2TP (1 page)
1 October 2002Return made up to 18/09/02; full list of members (15 pages)
1 October 2002Return made up to 18/09/02; full list of members (15 pages)
5 September 2002Full accounts made up to 30 April 2002 (19 pages)
5 September 2002Full accounts made up to 30 April 2002 (19 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2001Full accounts made up to 30 April 2001 (21 pages)
8 August 2001Full accounts made up to 30 April 2001 (21 pages)
15 January 2001Full accounts made up to 30 April 2000 (18 pages)
15 January 2001Full accounts made up to 30 April 2000 (18 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Return made up to 18/09/00; full list of members (10 pages)
3 October 2000Return made up to 18/09/00; full list of members (10 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
9 September 1999Return made up to 18/09/99; full list of members (10 pages)
9 September 1999Return made up to 18/09/99; full list of members (10 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 30 April 1999 (20 pages)
28 July 1999Full accounts made up to 30 April 1999 (20 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
15 October 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998Full accounts made up to 30 April 1998 (18 pages)
15 October 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998Full accounts made up to 30 April 1998 (18 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
2 September 1998Director resigned (2 pages)
2 September 1998Director resigned (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (19 pages)
26 February 1998Full accounts made up to 30 April 1997 (19 pages)
6 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997S-div 24/04/97 (1 page)
5 June 1997S-div 24/04/97 (1 page)
17 October 1996Return made up to 18/09/96; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Return made up to 18/09/96; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Full accounts made up to 30 April 1996 (18 pages)
17 October 1996Full accounts made up to 30 April 1996 (18 pages)
14 September 1995Return made up to 18/09/95; no change of members (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (15 pages)
14 September 1995Return made up to 18/09/95; no change of members (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 February 1994Particulars of mortgage/charge (7 pages)
24 February 1994Particulars of mortgage/charge (7 pages)
18 June 1991Ad 18/06/90--------- £ si 250000@1 (2 pages)
18 June 1991Ad 18/06/90--------- £ si 250000@1 (2 pages)
21 September 1989Particulars of mortgage/charge (7 pages)
21 September 1989Particulars of mortgage/charge (7 pages)
13 March 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 March 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1989Wd 24/02/89 ad 25/01/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
6 March 1989Nc inc already adjusted (1 page)
6 March 1989Nc inc already adjusted (1 page)
6 March 1989Wd 24/02/89 ad 25/01/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
6 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1977Company name changed\certificate issued on 08/12/77 (2 pages)
8 December 1977Company name changed\certificate issued on 08/12/77 (2 pages)
21 March 1968Incorporation (15 pages)
21 March 1968Incorporation (15 pages)