London
EC3M 5AG
Director Name | Spencer Horgan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Stuart Paton Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Clive Grant Bolton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(52 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Peter Nicholas Hanby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1996) |
Role | Finance Director |
Correspondence Address | 12 Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Stephen Richard Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1998) |
Role | Director Intermediary Sale |
Correspondence Address | Rokewood Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1998) |
Role | Managing Director |
Correspondence Address | 1 Lissoms Road Chipstead Surrey CR5 3LE |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(28 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2001) |
Role | Managing Director-Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Elizabeth Pamela Burgess |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 2002) |
Role | Investment Management |
Correspondence Address | 161 Sabine Road Battersea London SW11 5LX |
Director Name | Keith Alan Lovett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 January 2002) |
Role | Operations Director |
Correspondence Address | Green Acres 43 Hoe Lane Abridge Essex RM4 1AU |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(30 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mr David John Belsham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(31 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 July 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2003) |
Role | Business To Business Director |
Correspondence Address | 3 Townshend Terrace Richmond Surrey TW9 1XJ |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Mr Brian Willian Hurd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 70 Stamford Road Bowden Cheshire WA14 2JF |
Director Name | Elizabeth Pamela Burgess |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2007) |
Role | Investment Management |
Correspondence Address | 25 Eland Road London SW11 5JX |
Director Name | Mr Istvan Antal Haasz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2010) |
Role | Wholesale Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr John Clark Betteridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(39 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Michael James Lifford Macnaughtan Hawes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2018) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(46 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Keith Gerald Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(48 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 February 2020) |
Role | Chief Risk And Resilience Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(31 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,104,000 |
Cash | £10,296,000 |
Current Liabilities | £10,194,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
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) |
12 July 2012 | Delivered on: 21 July 2012 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance business assets of the company as that term is defined in the interim prudential sourcebook for insurers. Outstanding |
---|---|
6 February 2012 | Delivered on: 13 February 2012 Persons entitled: Blackrock Life Limited Classification: Reinsurer deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future long-term insurance assets. Outstanding |
29 September 2011 | Delivered on: 10 October 2011 Persons entitled: Zurich Assurance Limited Classification: Reinsurer deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future long-term insurance assets. Outstanding |
9 March 2010 | Delivered on: 24 March 2010 Persons entitled: Hsbc Life (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets see image for full details. Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: Friends Provident Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future long term insurance assets of the chargor. See the mortgage charge document for full details. Outstanding |
16 September 2005 | Delivered on: 22 September 2005 Persons entitled: Investment Soluctions Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the charged proeprty. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 21 July 2005 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details. Outstanding |
7 September 2021 | Delivered on: 28 September 2021 Persons entitled: Scottish Equitable PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 September 2021 | Delivered on: 18 September 2021 Persons entitled: Bnp Paribas (FC013447) Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
12 March 2013 | Delivered on: 28 March 2013 Persons entitled: Fil Life Insurance Limited Classification: Reinsurer deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future long-term insurance assets. Outstanding |
1 July 2006 | Delivered on: 12 July 2006 Satisfied on: 22 September 2006 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future long term insurance assets of the chargor. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 1 July 2005 Satisfied on: 12 July 2006 Persons entitled: Phoenix Life & Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in the assigned assets to the extent those rights relate to the charged property, by way of first floating charge the charged property. See the mortgage charge document for full details. Fully Satisfied |
6 October 2023 | Appointment of Mr Clive Grant Bolton as a director on 25 September 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page) |
14 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
9 May 2023 | Full accounts made up to 31 December 2022 (49 pages) |
1 December 2022 | Appointment of Stuart Paton Evans as a director on 28 November 2022 (2 pages) |
5 September 2022 | Appointment of Mr Spencer Horgan as a director on 15 August 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
30 June 2022 | Auditor's resignation (1 page) |
29 June 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
23 June 2022 | Auditor's resignation (1 page) |
10 May 2022 | Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page) |
16 March 2022 | Full accounts made up to 31 December 2021 (48 pages) |
28 September 2021 | Registration of charge 009927260013, created on 7 September 2021 (20 pages) |
18 September 2021 | Registration of charge 009927260012, created on 1 September 2021 (41 pages) |
23 August 2021 | Director's details changed for Mr. Ronald Stewart Bowie on 4 February 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 31 December 2020 (48 pages) |
19 February 2021 | Appointment of Mr. Ronald Stewart Bowie as a director on 4 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Paul Spencer as a director on 5 February 2021 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 April 2020 | Full accounts made up to 31 December 2019 (43 pages) |
11 March 2020 | Termination of appointment of Keith Gerald Davies as a director on 28 February 2020 (1 page) |
9 March 2020 | Appointment of Paul David Cooper as a director on 2 March 2020 (2 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
9 September 2019 | Appointment of Mr Keith Gerald Davies as a director on 3 September 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
27 March 2019 | Full accounts made up to 31 December 2018 (44 pages) |
6 December 2018 | Termination of appointment of Michael James Lifford Macnaughtan Hawes as a director on 30 November 2018 (1 page) |
25 July 2018 | Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages) |
13 July 2018 | Termination of appointment of David Roy Macmillan as a director on 12 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (38 pages) |
23 February 2018 | Appointment of Clare Jane Bousfield as a director on 15 February 2018 (2 pages) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
13 July 2017 | Appointment of Mr David Roy Macmillan as a director on 3 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr David Roy Macmillan as a director on 3 July 2017 (2 pages) |
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
|
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page) |
26 October 2016 | Registration of charge 009927260011, created on 18 October 2016 (30 pages) |
26 October 2016 | Registration of charge 009927260011, created on 18 October 2016 (30 pages) |
24 October 2016 | Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 30 August 2016 (2 pages) |
24 October 2016 | Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 30 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 June 2016 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page) |
15 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
27 February 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
22 October 2014 | Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
23 July 2014 | Termination of appointment of David John Belsham as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of David John Belsham as a director on 23 July 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 April 2014 | Full accounts made up to 31 December 2013 (36 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (36 pages) |
17 January 2014 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
17 January 2014 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
2 January 2014 | Termination of appointment of John Betteridge as a director (1 page) |
2 January 2014 | Termination of appointment of John Betteridge as a director (1 page) |
11 July 2013 | Termination of appointment of Kelvin Nunn as a director (1 page) |
11 July 2013 | Termination of appointment of Kelvin Nunn as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (30 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (30 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 January 2010 | Termination of appointment of a director (1 page) |
29 January 2010 | Termination of appointment of a director (1 page) |
17 December 2009 | Appointment of Mr John Clark Betteridge as a director (2 pages) |
17 December 2009 | Appointment of Mr John Clark Betteridge as a director (2 pages) |
2 December 2009 | Termination of appointment of a director (1 page) |
2 December 2009 | Termination of appointment of a director (1 page) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / jonathan willcocks / 31/03/2008 (1 page) |
18 June 2008 | Director's change of particulars / jonathan willcocks / 31/03/2008 (1 page) |
18 June 2008 | Appointment terminated director jonathan willcocks (1 page) |
18 June 2008 | Appointment terminated director jonathan willcocks (1 page) |
13 June 2008 | Appointment terminated director marcus price (1 page) |
13 June 2008 | Appointment terminated director marcus price (1 page) |
13 June 2008 | Appointment terminated director gary shaughnessy (1 page) |
13 June 2008 | Appointment terminated director john talbot (1 page) |
13 June 2008 | Appointment terminated director john talbot (1 page) |
13 June 2008 | Appointment terminated director gary shaughnessy (1 page) |
14 May 2008 | Director appointed mr kelvin nunn (2 pages) |
14 May 2008 | Director appointed mr kelvin nunn (2 pages) |
6 May 2008 | Director appointed mr. Istvan antal haasz (2 pages) |
6 May 2008 | Director appointed mr. Istvan antal haasz (2 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed
|
1 October 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
8 January 2007 | £ ic 46000000/6000000 21/12/06 £ sr 40000000@1=40000000 (1 page) |
8 January 2007 | £ ic 46000000/6000000 21/12/06 £ sr 40000000@1=40000000 (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
22 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
22 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Ad 29/06/05--------- £ si 40000000@1=40000000 £ ic 6000000/46000000 (2 pages) |
19 August 2005 | Ad 29/06/05--------- £ si 40000000@1=40000000 £ ic 6000000/46000000 (2 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
19 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
19 August 2005 | Resolutions
|
16 August 2005 | Memorandum and Articles of Association (18 pages) |
16 August 2005 | Memorandum and Articles of Association (18 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members
|
15 June 2000 | Return made up to 15/05/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
21 February 2000 | Court order for reconstruction or amalgamation (17 pages) |
21 February 2000 | Court order for reconstruction or amalgamation (17 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 June 1999 | Return made up to 15/05/99; full list of members (9 pages) |
28 June 1999 | Return made up to 15/05/99; full list of members (9 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
3 November 1998 | Memorandum and Articles of Association (28 pages) |
3 November 1998 | Memorandum and Articles of Association (28 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
4 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
30 April 1998 | Memorandum and Articles of Association (26 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Memorandum and Articles of Association (26 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
26 February 1998 | Ad 19/02/98--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Ad 19/02/98--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
26 February 1998 | Nc inc already adjusted 19/02/98 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Nc inc already adjusted 19/02/98 (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 15/05/97; full list of members (7 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 15/05/97; full list of members (7 pages) |
13 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Resolutions
|
26 October 1970 | Incorporation (25 pages) |
26 October 1970 | Incorporation (25 pages) |
26 October 1970 | Certificate of incorporation (1 page) |
26 October 1970 | Certificate of incorporation (1 page) |
26 September 1970 | Registered office changed (1 page) |
26 September 1970 | Registered office changed (1 page) |