Company NameSalisbury Insurance Brokers Limited
DirectorsSimon Richard Coleman and Andrew Laurence Monkhouse
Company StatusActive
Company Number00960851
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(37 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMs Sarah Anne Jeffs
StatusCurrent
Appointed30 January 2013(43 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameHenry Wessil
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleInsurance Broker
Correspondence Address13 St Annes Court
Sunningdale Road
London
Nw4
Director NameDilipkumar Kantilal Bhojani
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 September 2006)
RoleInsurance Broker
Correspondence AddressParmita Parkway
Hillingdon
Uxbridge
Middlesex
UB10 9JX
Director NameMr John Frank Caston
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1994)
RoleInsurance Broker
Correspondence AddressWhite Walls
Porthpean Road Porthpean
St Austell
Cornwall
PL26 6AS
Director NameEzra Hayim Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1994)
RoleChartered Accountant
Correspondence Address12 Park View Gardens
London
NW4 2PN
Director NameAbraham David Schwab
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 September 2006)
RoleInsurance Broker
Correspondence Address2a Elmcroft Avenue
London
Nw11
Director NameEdward Emanuel Sander
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Director NameAlan Israel Sander
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1994)
RoleInsurance Broker
Correspondence AddressRechov Even Haezel 9
Jerusalem
Foreign
Secretary NameEzra Hayim Cohen
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address12 Park View Gardens
London
NW4 2PN
Secretary NameDilipkumar Kantilal Bhojani
NationalityBritish
StatusResigned
Appointed28 July 1994(24 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2004)
RoleInsurance Broker
Correspondence AddressParmita Parkway
Hillingdon
Uxbridge
Middlesex
UB10 9JX
Director NameMichael Robert Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2006)
RoleInsurance Broker
Correspondence Address9 Brendon Way
Enfield
Middlesex
EN1 2LF
Director NameColin Arthur Pavely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2007)
RoleInsurance Broker
Correspondence AddressChelsworth 7 St Andrews Road
Rochford
Essex
SS4 1NP
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 September 2004(35 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJeffrey Leonard Leigh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2007)
RoleInsurance Broker
Correspondence Address308 Maplin Way North
Southend On Sea
Essex
SS1 3NZ
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed28 September 2004(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2006)
RoleInsurance Broker
Correspondence AddressDownstreet Farm Downstreet
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed03 August 2005(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Copthall Gardens
Twickenham
London
Middlesex
TW1 4HJ
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(37 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(38 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Secretary NameMs Dorothy Gbagonah
NationalityGhanaian
StatusResigned
Appointed28 October 2008(39 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 May 2009)
RoleSecretary
Correspondence Address239a Gipsy Road
London
SE27 9QY
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(40 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitesalisbury-insurance.com
Telephone020 79332193
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Charges

15 May 1987Delivered on: 29 May 1987
Satisfied on: 19 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 13, st anns court, hendon, london NW4 inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1981Delivered on: 10 March 1981
Satisfied on: 19 August 2004
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: L/H property :- 13 st ann's court, sunningfields rd., Hendon london NW4.
Fully Satisfied
23 August 1979Delivered on: 31 August 1979
Satisfied on: 19 August 2004
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: 134, 136 & 138 brent st hendon, barnet london titles nos P137761 mx 143784, mx 144069 mx 143785.
Fully Satisfied
23 August 1979Delivered on: 31 August 1979
Satisfied on: 19 August 2004
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: 13 sutton parade, church road, hendon london N.W.4.
Fully Satisfied
9 March 1978Delivered on: 14 March 1978
Satisfied on: 19 August 2004
Persons entitled: B.B. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 brent street london N.W. 4.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 April 2020 (24 pages)
16 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 18,010,004
(3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (5 pages)
30 October 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 18,010,003
(3 pages)
29 October 2019Full accounts made up to 30 April 2019 (24 pages)
27 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
15 October 2018Full accounts made up to 30 April 2018 (23 pages)
4 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 18,010,002
(3 pages)
5 February 2018Full accounts made up to 30 April 2017 (23 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 18,010,001
(3 pages)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 18,010,001
(3 pages)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18,010,001
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18,010,001
(3 pages)
31 January 2017Termination of appointment of David Stephen Whitewood as a director on 31 January 2017 (1 page)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
31 January 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 30 January 2017 (2 pages)
31 January 2017Termination of appointment of David Stephen Whitewood as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 30 January 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
18 January 2016Full accounts made up to 30 April 2015 (19 pages)
18 January 2016Full accounts made up to 30 April 2015 (19 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,010,000
(5 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,010,000
(5 pages)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 18,010,000
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 18,010,000
(3 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(4 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(4 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(4 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
23 December 2013Appointment of Ms Sarah Anne Jeffs as a secretary (2 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
23 December 2013Appointment of Ms Sarah Anne Jeffs as a secretary (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
4 January 2013Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages)
4 January 2013Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (10 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (10 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Mr David Whitewood as a director (2 pages)
19 August 2010Appointment of Mr David Whitewood as a director (2 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
13 September 2009Full accounts made up to 30 April 2009 (13 pages)
13 September 2009Full accounts made up to 30 April 2009 (13 pages)
7 July 2009Appointment terminated secretary dorothy gbagonah (1 page)
7 July 2009Appointment terminated secretary dorothy gbagonah (1 page)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
16 January 2009Full accounts made up to 30 April 2008 (13 pages)
16 January 2009Full accounts made up to 30 April 2008 (13 pages)
14 January 2009Return made up to 05/12/08; full list of members (3 pages)
14 January 2009Return made up to 05/12/08; full list of members (3 pages)
30 October 2008Secretary appointed ms dorothy gbagonah (1 page)
30 October 2008Secretary appointed ms dorothy gbagonah (1 page)
29 October 2008Appointment terminated director jonathan taylor (1 page)
29 October 2008Appointment terminated director jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
28 May 2008Full accounts made up to 30 April 2007 (12 pages)
28 May 2008Full accounts made up to 30 April 2007 (12 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 July 2007Accounting reference date extended from 28/03/07 to 30/04/07 (1 page)
5 July 2007Accounting reference date extended from 28/03/07 to 30/04/07 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Full accounts made up to 28 March 2006 (13 pages)
3 February 2007Full accounts made up to 28 March 2006 (13 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
2 February 2006Accounting reference date extended from 31/03/05 to 28/03/06 (1 page)
2 February 2006Accounting reference date extended from 31/03/05 to 28/03/06 (1 page)
16 December 2005Return made up to 05/12/05; full list of members (3 pages)
16 December 2005Return made up to 05/12/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
7 June 2005Registered office changed on 07/06/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
6 January 2005Return made up to 05/12/04; full list of members (8 pages)
6 January 2005Return made up to 05/12/04; full list of members (8 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Auditor's resignation (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Accounting reference date shortened from 28/09/05 to 31/03/05 (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (4 pages)
20 December 2004New director appointed (4 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Accounting reference date shortened from 28/09/05 to 31/03/05 (1 page)
20 December 2004Auditor's resignation (1 page)
20 December 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 28 September 2004 (7 pages)
2 November 2004Accounting reference date shortened from 31/05/05 to 28/09/04 (1 page)
2 November 2004Total exemption small company accounts made up to 28 September 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 November 2004Accounting reference date shortened from 31/05/05 to 28/09/04 (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 January 2001Return made up to 05/12/00; full list of members (7 pages)
22 January 2001Return made up to 05/12/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 January 2000Return made up to 05/12/99; full list of members (7 pages)
19 January 2000Return made up to 05/12/99; full list of members (7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 December 1995Return made up to 05/12/95; full list of members (6 pages)
28 December 1995Return made up to 05/12/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 May 1995 (14 pages)
29 November 1995Full accounts made up to 31 May 1995 (14 pages)
31 January 1987Return made up to 09/12/86; full list of members (9 pages)
31 January 1987Return made up to 09/12/86; full list of members (9 pages)
2 January 1987 (5 pages)
2 January 1987 (5 pages)
5 June 1973Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1973Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 May 1973Memorandum and Articles of Association (8 pages)
25 May 1973Memorandum and Articles of Association (8 pages)
25 August 1969Incorporation (13 pages)
25 August 1969Incorporation (13 pages)