London
EC3A 7AG
Secretary Name | Ms Sarah Anne Jeffs |
---|---|
Status | Current |
Appointed | 30 January 2013(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Henry Wessil |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Insurance Broker |
Correspondence Address | 13 St Annes Court Sunningdale Road London Nw4 |
Director Name | Dilipkumar Kantilal Bhojani |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 September 2006) |
Role | Insurance Broker |
Correspondence Address | Parmita Parkway Hillingdon Uxbridge Middlesex UB10 9JX |
Director Name | Mr John Frank Caston |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1994) |
Role | Insurance Broker |
Correspondence Address | White Walls Porthpean Road Porthpean St Austell Cornwall PL26 6AS |
Director Name | Ezra Hayim Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 Park View Gardens London NW4 2PN |
Director Name | Abraham David Schwab |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 September 2006) |
Role | Insurance Broker |
Correspondence Address | 2a Elmcroft Avenue London Nw11 |
Director Name | Edward Emanuel Sander |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 9 Elmcroft Avenue London NW11 0RS |
Director Name | Alan Israel Sander |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1994) |
Role | Insurance Broker |
Correspondence Address | Rechov Even Haezel 9 Jerusalem Foreign |
Secretary Name | Ezra Hayim Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 12 Park View Gardens London NW4 2PN |
Secretary Name | Dilipkumar Kantilal Bhojani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2004) |
Role | Insurance Broker |
Correspondence Address | Parmita Parkway Hillingdon Uxbridge Middlesex UB10 9JX |
Director Name | Michael Robert Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2006) |
Role | Insurance Broker |
Correspondence Address | 9 Brendon Way Enfield Middlesex EN1 2LF |
Director Name | Colin Arthur Pavely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2007) |
Role | Insurance Broker |
Correspondence Address | Chelsworth 7 St Andrews Road Rochford Essex SS4 1NP |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 September 2004(35 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Birchwood 9 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Jeffrey Leonard Leigh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2007) |
Role | Insurance Broker |
Correspondence Address | 308 Maplin Way North Southend On Sea Essex SS1 3NZ |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2009) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Alistair Francis John Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2006) |
Role | Insurance Broker |
Correspondence Address | Downstreet Farm Downstreet Piltdown Uckfield East Sussex TN22 3XU |
Director Name | Mr David Andrew De Bruin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch/South African |
Status | Resigned |
Appointed | 03 August 2005(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Copthall Gardens Twickenham London Middlesex TW1 4HJ |
Director Name | Glen Aguilar Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(37 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 2007) |
Role | Finance Director |
Correspondence Address | 1 College Green Felixstowe Suffolk IP11 7AP |
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(38 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2009) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Secretary Name | Ms Dorothy Gbagonah |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 28 October 2008(39 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 May 2009) |
Role | Secretary |
Correspondence Address | 239a Gipsy Road London SE27 9QY |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(40 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | salisbury-insurance.com |
---|---|
Telephone | 020 79332193 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 2 weeks from now) |
15 May 1987 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Full accounts made up to 30 April 2020 (24 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
29 October 2019 | Full accounts made up to 30 April 2019 (24 pages) |
27 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
15 October 2018 | Full accounts made up to 30 April 2018 (23 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
5 February 2018 | Full accounts made up to 30 April 2017 (23 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
31 January 2017 | Termination of appointment of David Stephen Whitewood as a director on 31 January 2017 (1 page) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
31 January 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 30 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of David Stephen Whitewood as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 30 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (19 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (19 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Ms Sarah Anne Jeffs as a secretary (2 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Ms Sarah Anne Jeffs as a secretary (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
4 January 2013 | Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr Simon Richard Coleman on 5 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr David Stephen Whitewood on 5 December 2012 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (10 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (10 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Appointment of Mr David Whitewood as a director (2 pages) |
19 August 2010 | Appointment of Mr David Whitewood as a director (2 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
7 July 2009 | Appointment terminated secretary dorothy gbagonah (1 page) |
7 July 2009 | Appointment terminated secretary dorothy gbagonah (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
16 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
30 October 2008 | Secretary appointed ms dorothy gbagonah (1 page) |
30 October 2008 | Secretary appointed ms dorothy gbagonah (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
28 May 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 May 2008 | Full accounts made up to 30 April 2007 (12 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
18 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 July 2007 | Accounting reference date extended from 28/03/07 to 30/04/07 (1 page) |
5 July 2007 | Accounting reference date extended from 28/03/07 to 30/04/07 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
3 February 2007 | Full accounts made up to 28 March 2006 (13 pages) |
3 February 2007 | Full accounts made up to 28 March 2006 (13 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Accounting reference date extended from 31/03/05 to 28/03/06 (1 page) |
2 February 2006 | Accounting reference date extended from 31/03/05 to 28/03/06 (1 page) |
16 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
6 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Auditor's resignation (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Accounting reference date shortened from 28/09/05 to 31/03/05 (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Accounting reference date shortened from 28/09/05 to 31/03/05 (1 page) |
20 December 2004 | Auditor's resignation (1 page) |
20 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 28 September 2004 (7 pages) |
2 November 2004 | Accounting reference date shortened from 31/05/05 to 28/09/04 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 28 September 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 November 2004 | Accounting reference date shortened from 31/05/05 to 28/09/04 (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members
|
18 December 2001 | Return made up to 05/12/01; full list of members
|
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
22 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1998 | Return made up to 05/12/97; full list of members
|
28 January 1998 | Return made up to 05/12/97; full list of members
|
18 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1997 | Return made up to 05/12/96; full list of members
|
8 January 1997 | Return made up to 05/12/96; full list of members
|
18 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
31 January 1987 | Return made up to 09/12/86; full list of members (9 pages) |
31 January 1987 | Return made up to 09/12/86; full list of members (9 pages) |
2 January 1987 | (5 pages) |
2 January 1987 | (5 pages) |
5 June 1973 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1973 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 May 1973 | Memorandum and Articles of Association (8 pages) |
25 May 1973 | Memorandum and Articles of Association (8 pages) |
25 August 1969 | Incorporation (13 pages) |
25 August 1969 | Incorporation (13 pages) |