Company NameBluefin Insurance Services Limited
Company StatusActive
Company Number00931954
CategoryPrivate Limited Company
Incorporation Date13 May 1968(54 years, 11 months ago)
Previous NamesSmart & Cook (Insurance Brokers) Limited and Smart & Cook Limited

Business Activity

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

Directors

Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(50 years, 10 months after company formation)
Appointment Duration4 years
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(51 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed12 February 2020(51 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Colraine
Date of BirthJune 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameGordon Brain
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address5 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Director NameMr Peter Chapman Castle
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Garth Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JQ
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration13 years (resigned 16 January 2005)
RoleInsurance Broker
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameMr Martin Ignatius Gilroy
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(23 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2005)
RoleInsurance Claims Manager
Correspondence Address17 Darnley Lane
Colton
Leeds
West Yorkshire
LS15 9EX
Director NameMr John Malcolm Duncalf
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(23 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHole O Cross 5 St Andrews Walk
Leeds
West Yorkshire
LS17 7TS
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2004)
RoleMember Of Parliment
Correspondence Address11 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Director NameDavid Ian Hamilton
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleChartered Insurance Practition
Correspondence Address3 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(30 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameKarin Helen Andrews
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence AddressParsonage Byre
Louth Road
Binbrook
Lincolnshire
LN8 6BN
Director NameIan Leslie Grasby
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(30 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarton Lodge
Dun Royal, Helperby
York
North Yorkshire
YO61 2PY
Director NameIan Dale
Date of BirthJune 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address91 Junction Road
Norton
Stockton On Tees
TS20 1PU
Director NameRichard James Darbyshire
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address63 Cookridge Lane
Cookridge
Leeds
West Yorkshire
LS16 7NE
Director NamePaul Chapman
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address9 Saint Andrews Terrace
Roker
Sunderland
County Durham
SR6 0PB
Director NameJennifer Eileen Cope
Date of BirthJune 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 August 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(39 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(40 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 March 2017)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(41 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2015)
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 February 2011(42 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGeorge Boden
Date of BirthMay 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(43 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameEric Galbraith
Date of BirthJuly 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed01 January 2017(48 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJane Victoria Barker
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(48 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(48 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NamePeter John Box
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(48 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(48 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2019)
RoleCeo (Insurance)
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(51 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Gruppo
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitebluefingroup.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,520,079
Gross Profit£93,181,659
Net Worth£8,714,271
Cash£54,472,427
Current Liabilities£132,352,490

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2023 (1 month, 1 week ago)
Next Return Due29 February 2024 (11 months, 1 week from now)

Charges

8 March 2004Delivered on: 19 March 2004
Satisfied on: 3 May 2007
Persons entitled: Geoffrey Graham Cook

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. See the mortgage charge document for full details.
Fully Satisfied
26 June 2003Delivered on: 1 July 2003
Satisfied on: 3 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 yarm road, stockton-on-tees t/n CE9657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2000Delivered on: 4 July 2000
Satisfied on: 3 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises k/a the customs house 44 cleethorpe road grimsby north east lincolnshire.t/no: HS166247 and the adjoining car park formerly k/a plots 9 and 10 prince albert gardens grimsby.t/no: HS241851.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2000Delivered on: 15 June 2000
Satisfied on: 3 May 2007
Persons entitled:
Royscot Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x mps processor serial number 5085 and 4MB nat card serial number 0100321207 and hard disc serial number LNC88317 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details.
Fully Satisfied
10 April 2000Delivered on: 29 April 2000
Satisfied on: 23 March 2004
Persons entitled: Cornhill Insurance PLC

Classification: Charge secured on commission pursuant to an agency agreement dated 12 july 1999
Secured details: £178,125.00 due from the company to the chargee.
Particulars: Charge on commission pursuant to the terms of an agency agreement dated 12/7/99. see the mortgage charge document for full details.
Fully Satisfied
14 March 1991Delivered on: 19 March 1991
Satisfied on: 3 May 2007
Persons entitled: The Royal Bank of Scotland, PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1984Delivered on: 2 November 1984
Satisfied on: 3 May 2007
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 4 ripon road harrogate north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 March 1982Delivered on: 29 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 ripon road, harrogate north yorkshire.
Fully Satisfied
8 March 2004Delivered on: 24 March 2004
Satisfied on: 3 May 2007
Persons entitled: 3I Group 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
13 October 1981Delivered on: 15 October 1981
Persons entitled: Provincial Building Society

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate and known as number 4 ripon road harrogate, north yorkshire.
Fully Satisfied

Filing History

15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
31 December 2021Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page)
19 July 2021Accounts for a small company made up to 31 December 2020 (26 pages)
13 July 2021Statement by Directors (1 page)
13 July 2021Statement of capital on 13 July 2021
  • GBP 1
(4 pages)
13 July 2021Solvency Statement dated 02/07/21 (1 page)
13 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
29 January 2021Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages)
19 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (34 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages)
18 February 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (40 pages)
23 August 2019Appointment of Mr David James Bruce as a director on 9 August 2019 (2 pages)
5 June 2019Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages)
21 May 2019Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page)
21 May 2019Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
12 April 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
14 March 2019Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages)
4 January 2019Termination of appointment of Peter John Box as a director on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
20 December 2018Statement by Directors (5 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 52,500
(3 pages)
20 December 2018Solvency Statement dated 19/12/18 (5 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2018Full accounts made up to 31 December 2017 (34 pages)
9 May 2018Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
30 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Bluefin Insurance Group Limited as a person with significant control on 31 October 2017 (1 page)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Bluefin Insurance Group Limited as a person with significant control on 31 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
6 March 2017Termination of appointment of Jane Ann Bean as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Jane Ann Bean as a director on 6 March 2017 (1 page)
24 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
24 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Jane Victoria Barker as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Jane Victoria Barker as a director on 4 January 2017 (3 pages)
16 February 2017Appointment of Mr Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
14 February 2017Termination of appointment of George Boden as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Eric Galbraith as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of George Boden as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Eric Galbraith as a director on 31 December 2016 (1 page)
10 February 2017Appointment of Sally Angela Helen Williams as a director on 4 January 2017 (3 pages)
10 February 2017Appointment of Tom Taylor as a director on 23 January 2017 (3 pages)
10 February 2017Appointment of Mr Mark Anthony Weil as a director on 5 January 2017 (3 pages)
10 February 2017Appointment of Mr John Raymond Hirst as a director on 5 January 2017 (3 pages)
10 February 2017Appointment of Mr Philip Andrew Barton as a director on 23 January 2017 (3 pages)
10 February 2017Appointment of Sally Angela Helen Williams as a director on 4 January 2017 (3 pages)
10 February 2017Appointment of Tom Taylor as a director on 23 January 2017 (3 pages)
10 February 2017Appointment of Mr Mark Anthony Weil as a director on 5 January 2017 (3 pages)
10 February 2017Appointment of Mr John Raymond Hirst as a director on 5 January 2017 (3 pages)
10 February 2017Appointment of Mr Philip Andrew Barton as a director on 23 January 2017 (3 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 55,052,500.00
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 55,052,500.00
(4 pages)
21 August 2016Full accounts made up to 31 December 2015 (29 pages)
21 August 2016Full accounts made up to 31 December 2015 (29 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(5 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(5 pages)
4 January 2016Appointment of Mrs Amber Wilkinson as a director on 29 December 2015 (2 pages)
4 January 2016Appointment of Mrs Amber Wilkinson as a director on 29 December 2015 (2 pages)
9 September 2015Full accounts made up to 31 December 2014 (28 pages)
9 September 2015Full accounts made up to 31 December 2014 (28 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
23 April 2015Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 500
(6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 500
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
12 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(6 pages)
12 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(6 pages)
17 January 2014Termination of appointment of Andrew Parsons as a director (1 page)
17 January 2014Termination of appointment of Andrew Parsons as a director (1 page)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
30 September 2013Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (26 pages)
17 September 2013Full accounts made up to 31 December 2012 (26 pages)
12 August 2013Appointment of Eric Galbraith as a director (3 pages)
12 August 2013Appointment of Eric Galbraith as a director (3 pages)
21 June 2013Appointment of Mr Timothy Duncan Philip as a director (3 pages)
21 June 2013Appointment of Mr Timothy Duncan Philip as a director (3 pages)
9 April 2013Termination of appointment of Robert Organ as a director (1 page)
9 April 2013Termination of appointment of Robert Organ as a director (1 page)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
9 January 2012Appointment of George Boden as a director (3 pages)
9 January 2012Appointment of George Boden as a director (3 pages)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (26 pages)
8 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2011Statement of company's objects (2 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
18 March 2010Appointment of Mr Michael Andrew Bruce as a director (2 pages)
18 March 2010Appointment of Mr Michael Andrew Bruce as a director (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mrs Jane Ann Bean on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Andrew Kenneth Parsons on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mrs Jane Ann Bean on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Andrew Kenneth Parsons on 18 January 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (23 pages)
16 October 2009Full accounts made up to 31 December 2008 (23 pages)
5 March 2009Director appointed mrs jane ann bean (1 page)
5 March 2009Director appointed mr andrew kenneth parsons (1 page)
5 March 2009Director appointed mrs jane ann bean (1 page)
5 March 2009Director appointed mr andrew kenneth parsons (1 page)
9 February 2009Appointment terminated director shaun hooper (1 page)
9 February 2009Appointment terminated director shaun hooper (1 page)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
29 December 2008Company name changed smart & cook LIMITED\certificate issued on 31/12/08 (2 pages)
29 December 2008Company name changed smart & cook LIMITED\certificate issued on 31/12/08 (2 pages)
23 December 2008Appointment terminated director alan tickner (1 page)
23 December 2008Appointment terminated director alan tickner (1 page)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
16 December 2008Appointment terminated director neil thornton (1 page)
16 December 2008Appointment terminated director marshall sugden (1 page)
16 December 2008Appointment terminated director neil thornton (1 page)
16 December 2008Appointment terminated director marshall sugden (1 page)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
20 March 2008Auditor's resignation (2 pages)
20 March 2008Auditor's resignation (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 January 2008Full accounts made up to 30 April 2007 (24 pages)
24 January 2008Full accounts made up to 30 April 2007 (24 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Full accounts made up to 30 April 2006 (25 pages)
19 February 2007Full accounts made up to 30 April 2006 (25 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
7 September 2005Full accounts made up to 30 April 2005 (22 pages)
7 September 2005Full accounts made up to 30 April 2005 (22 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Full accounts made up to 30 April 2004 (22 pages)
5 October 2004Full accounts made up to 30 April 2004 (22 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (11 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (11 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
31 January 2004Return made up to 28/12/03; full list of members (17 pages)
31 January 2004Return made up to 28/12/03; full list of members (17 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
17 November 2003Full accounts made up to 30 April 2003 (20 pages)
17 November 2003Full accounts made up to 30 April 2003 (20 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
27 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 January 2003Memorandum and Articles of Association (12 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Memorandum and Articles of Association (12 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
2 October 2002Full accounts made up to 30 April 2002 (20 pages)
2 October 2002Full accounts made up to 30 April 2002 (20 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (20 pages)
4 March 2002Full accounts made up to 30 April 2001 (20 pages)
16 January 2002Return made up to 28/12/01; full list of members (12 pages)
16 January 2002Return made up to 28/12/01; full list of members (12 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (20 pages)
1 March 2001Full accounts made up to 30 April 2000 (20 pages)
1 February 2001Return made up to 28/12/00; full list of members (12 pages)
1 February 2001Return made up to 28/12/00; full list of members (12 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 30 April 1999 (23 pages)
5 March 2000Full accounts made up to 30 April 1999 (23 pages)
6 January 2000Return made up to 28/12/99; full list of members (13 pages)
6 January 2000Return made up to 28/12/99; full list of members (13 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (17 pages)
1 March 1999Full accounts made up to 30 April 1998 (17 pages)
8 February 1999New secretary appointed;new director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (3 pages)
8 February 1999Director resigned (1 page)
11 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 January 1999New secretary appointed (2 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 February 1998Full accounts made up to 30 April 1997 (20 pages)
11 February 1998Full accounts made up to 30 April 1997 (20 pages)
11 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
14 February 1997Full accounts made up to 30 April 1996 (17 pages)
14 February 1997Full accounts made up to 30 April 1996 (17 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 30 April 1995 (18 pages)
28 February 1996Full accounts made up to 30 April 1995 (18 pages)
8 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
9 January 1995Full accounts made up to 30 April 1994 (19 pages)
9 January 1995Full accounts made up to 30 April 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
31 January 1994Full accounts made up to 30 April 1993 (13 pages)
31 January 1994Full accounts made up to 30 April 1993 (13 pages)