Great Wakering
Southend On Sea
Essex
SS3 0QE
Director Name | Mr Anthony Beresford Flanaghan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Drummonds 52 Harnwood Road Salisbury Wiltshire SP2 8DB |
Director Name | Mr George Nicolas Constantine Hadjipateras |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Mansell Street London E1 8AN |
Director Name | Mr Alexander Stephen Voyvoda |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 October 1998(28 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Insurance Broker |
Country of Residence | Greece |
Correspondence Address | 11 Kanari Street Athens 106 71 106 71 |
Director Name | Mr Frank Fernandez |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mansell Street London E1 8AN |
Director Name | Mr Martin St. Pierre |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Mansell Street London E1 8AN |
Director Name | Mr Nicholas Stamati George Embiricos |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Marine Insurance Broker |
Country of Residence | England |
Correspondence Address | 57 Mansell Street London E1 8AN |
Secretary Name | R Kapoor Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2019(48 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 12 Avalon Road London W13 0BN |
Director Name | Nicholas Jan Arthur Ferguson-Gow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Harvest House Goudhurst Road Marden Beech Tonbridge Kent TN12 9LT |
Director Name | Mr Patrick Henry Chisholm |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 1999) |
Role | Insurance Broker |
Correspondence Address | 28 Westbridge Road London SW11 3PW |
Director Name | Mr George Kevin Langford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | 129 High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 December 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Mr Bryan Philip Waghorn |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Insurance Broker |
Correspondence Address | Coomb Edge Rake Liss Hampshire |
Director Name | Terence Thomas Tobin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 September 2003) |
Role | Insurance Consultant |
Correspondence Address | Red Roofs 5 Purley Hill Purley Surrey CR8 1AP |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Leslie Robert Gunn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 September 2004) |
Role | Insurance Broker |
Correspondence Address | 8 The Laurels Queenborough Lane Great Notley Braintree Essex CM77 7QD |
Director Name | David George Steel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(26 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1999) |
Role | Marine Insurance Broker |
Correspondence Address | Copwood House Rocks Road Uckfield East Sussex TN22 3PT |
Director Name | Daniel Charles Gardiner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Hull Place Gallions Lock London E16 2SW |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1998) |
Role | Chartered Secretary |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr John Timothy Hudson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2001) |
Role | Insurance Broker |
Correspondence Address | Thatched Cottage Hever Road, Hever Edenbridge Kent TN8 7NH |
Secretary Name | Peter Desmond Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 3 Rozeldene Hindhead Surrey GU26 6TW |
Director Name | Michael Cameron Tucker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2004) |
Role | Lloyds Broker |
Correspondence Address | The Old Cottage Chalfont Road Seer Green Beaconsfield Bucks HP9 2YG |
Director Name | Marco Inzani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 May 2000) |
Role | Insurance Brokers |
Correspondence Address | Flat 11 75 Warwick Square Westminster London SW1V 2AR |
Director Name | Helene Overton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 February 2002(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 October 2002) |
Role | Insurance Executive |
Correspondence Address | 9 Sydney Place London SW7 3NL |
Secretary Name | Michael Wachtel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rafe's Barn Mimms Lane Rabley Green South Mimms Potters Bar Hertfordshire EN6 3LY |
Director Name | Mr Simon Mather |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(47 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2018) |
Role | Marine Insurance Claims Director |
Country of Residence | England |
Correspondence Address | 57 Mansell Street London E1 8AN |
Website | seains.com |
---|
Registered Address | 57 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Seascope Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,891,273 |
Net Worth | £1,720,045 |
Cash | £7,032,019 |
Current Liabilities | £32,662,299 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
30 September 1999 | Delivered on: 21 October 1999 Satisfied on: 3 October 2008 Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation made in addition to and modifying the security and trust deed dated 22ND september 1989 (the "principal deed") issued by the company Secured details: The payment of all costs, charges, expenses and other liabilities due or to become due from the company to the chargee under the terms of the security and trust deed (as modified); and the payments of all debts and obligations due or to become due from the company to the chargee in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 September 1989 | Delivered on: 27 September 1989 Satisfied on: 3 October 2008 Persons entitled: Lloydsonsof the Company in Respect of Insurance Transactias Trustee for the Creditors for the Time Being Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (see 395 ref M424 for full details). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 13 January 1990 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date rceived by the company from any source (see doc M102 for full details). Fully Satisfied |
10 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
16 April 2019 | Appointment of R Kapoor Consultants Limited as a secretary on 9 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Wachtel as a secretary on 26 March 2019 (1 page) |
2 November 2018 | Termination of appointment of Simon Mather as a director on 31 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Mr Nicholas Stamati George Embiricos as a director on 9 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Simon Mather as a director on 14 March 2018 (2 pages) |
23 January 2018 | Termination of appointment of Nicholas Jan Arthur Ferguson-Gow as a director on 31 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 July 2017 | Notification of Seascope Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Seascope Holdings Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Seascope Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Director's details changed for Frank Fernandez on 24 August 2015 (2 pages) |
14 September 2016 | Director's details changed for Mr George Nicolas Constantine Hadjipateras on 26 October 2015 (2 pages) |
14 September 2016 | Director's details changed for Frank Fernandez on 24 August 2015 (2 pages) |
14 September 2016 | Director's details changed for Mr George Nicolas Constantine Hadjipateras on 26 October 2015 (2 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Termination of appointment of Daniel Charles Gardiner as a director on 21 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Daniel Charles Gardiner as a director on 21 August 2015 (2 pages) |
3 September 2015 | Appointment of Frank Fernandez as a director on 24 August 2015 (3 pages) |
3 September 2015 | Appointment of Martin St. Pierre as a director on 24 August 2015 (3 pages) |
3 September 2015 | Appointment of Martin St. Pierre as a director on 24 August 2015 (3 pages) |
3 September 2015 | Appointment of Frank Fernandez as a director on 24 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Director's details changed for Mr Andrew Charles Gordon on 16 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Alexander Stephen Voyvoda on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for George Nicolas Constantine Hadjipateras on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Alexander Stephen Voyvoda on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Andrew Charles Gordon on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Anthony Beresford Flanaghan on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Anthony Beresford Flanaghan on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for George Nicolas Constantine Hadjipateras on 16 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Daniel Charles Gardiner on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Jan Arthur Ferguson-Gow on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Daniel Charles Gardiner on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Jan Arthur Ferguson-Gow on 16 August 2010 (2 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members
|
14 September 2004 | Return made up to 16/08/04; full list of members
|
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 16/08/03; full list of members
|
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 16/08/03; full list of members
|
29 August 2003 | Director's particulars changed (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 16/08/02; full list of members (10 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (10 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
24 August 2001 | Return made up to 16/08/01; full list of members (9 pages) |
24 August 2001 | Return made up to 16/08/01; full list of members (9 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 16/08/00; full list of members
|
31 August 2000 | Return made up to 16/08/00; full list of members
|
3 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members
|
20 August 1999 | Return made up to 16/08/99; full list of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 6 braham street london E1 8ED (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 6 braham street london E1 8ED (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 16/08/98; full list of members (18 pages) |
1 September 1998 | Return made up to 16/08/98; full list of members (18 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 October 1996 | Return made up to 16/08/96; full list of members (16 pages) |
11 October 1996 | Return made up to 16/08/96; full list of members (16 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (20 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (20 pages) |
23 May 1995 | Director's particulars changed (4 pages) |
23 May 1995 | Director's particulars changed (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
13 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1989 | Particulars of mortgage/charge (4 pages) |
27 September 1989 | Particulars of mortgage/charge (4 pages) |
19 April 1983 | Accounts made up to 31 March 1982 (11 pages) |
19 April 1983 | Accounts made up to 31 March 1982 (11 pages) |
27 February 1981 | Memorandum and Articles of Association (13 pages) |
27 February 1981 | Memorandum and Articles of Association (13 pages) |
20 May 1970 | Certificate of incorporation (1 page) |
20 May 1970 | Certificate of incorporation (1 page) |