Company NameAlsford Page & Gems Ltd
Company StatusActive
Company Number00998646
CategoryPrivate Limited Company
Incorporation Date1 January 1971(53 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr David Thomas Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(36 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Mill Lane
Tonbridge
Kent
TN9 1PJ
Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(44 years after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Dunnymans Road
Banstead
Surrey
SM7 2AN
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed12 October 2018(47 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Kenneth Sidney Alsford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 February 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameChristian Excoffier
Date of BirthDecember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 1996)
RoleReinsurance
Correspondence Address15 Rue Francois Mansart
Mennency 91450
France
Director NameMr Christopher Elliott Gems
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameKenneth John Page
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1993)
RoleInsurance Broker
Correspondence AddressBranscombe Roundwood Avenue
Hutton
Brentwood
Essex
CM13 2ND
Director NameMr Reidar Lundh
Date of BirthDecember 1929 (Born 94 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 1994)
RoleDeputy Manager Insurance Company
Correspondence AddressHolmenkollveien 61a
Oslo
Foreign
Director NameMr Leslie Harry Maurice Judd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameMr Uri Alan Kabrovski
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDapple Oak
Arkley Drive Arkley
Barnet
Hertfordshire
EN5 3LN
Secretary NameMr Christopher Elliott Gems
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Michael Thomas Hillery
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(22 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Landor Court
Hempstead
Gillingham
Kent
ME7 3SP
Director NameJean Marie Rene Nessi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 January 1996(25 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2002)
RoleActuary
Correspondence AddressJalna 17 Rue De Haut Des
Petit Bois
78600 Maisons Lafitte
France
Director NamePhilippe Gaudibert
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2002(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleReinsurance
Correspondence Address39 Rue Du Colisee
Paris
75008
Foreign
Director NameMr Graham Bell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(33 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43a Sailmakers Court
William Morris Way Regent On The River
London
SW6 2UW
Director NameMr Don Kealon Patrick Cantwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2010)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressApril Cottage
67 Harvest Bank Road
West Wickham
Kent
BR4 9DP
Director NameChristopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2007)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address84 Lower Road
Denham
Uxbridge
Middlesex
UB9 5ED
Director NameMr Mark Jesson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2018)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Cubbington Close
Luton
Bedfordshire
LU3 3XJ
Director NameMr David Pratt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2018)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillwood Grove
Hutton Mount
Shenfield
Essex
CM13 2PF
Director NameMr Mark Timothy Edmonds
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(38 years after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address90 Joy Lane
Whitstable
Kent
CT5 4DE
Director NameMr George Edward Wooder
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(38 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Potash Road
Billericay
Essex
CM11 1DL
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(42 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameMr Simon Seton Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Secretary NameMr George Edward Wooder
StatusResigned
Appointed01 April 2014(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 April 2017)
RoleCompany Director
Correspondence Address35 Potash Road
Billericay
Essex
CM11 1DL
Director NamePaul Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2015(44 years after company formation)
Appointment Duration2 years, 12 months (resigned 11 January 2018)
RoleInsurance Broker
Country of ResidenceAustralia Victoria
Correspondence Address8 Berkefeld Crt
Templestowe
Victoria 3106
Australia
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2015(44 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2018)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence AddressP.O. Box 251
East Melbourne
Victoria 8002
Australia
Director NameMr Gary Michael Seymour
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2015(44 years after company formation)
Appointment Duration4 months (resigned 18 May 2015)
RoleAustralia Victoria
Country of ResidenceAustralia
Correspondence Address32 Maitland Avenue
Kew
Victoria 3101
Australia
Secretary NameMr Dean Christopher Cain
StatusResigned
Appointed12 April 2017(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Rohan Trevor Stewart
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2018(47 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2019)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Garry William Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(49 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE

Contact

Websitewww.apg.net

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £0.1Alsford Page & Gems (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,097,397
Net Worth£1,826,211
Cash£6,192,181
Current Liabilities£119,769,227

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

12 October 2004Delivered on: 16 October 2004
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1999Delivered on: 20 December 1999
Satisfied on: 3 January 2004
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under a security and trust deed dated 2ND august 1990 (the principal deed) as modified by a deed of variation dated 24TH july 1995.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the lloyds brokers byelaw (no 5 of 1988) (see form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 2 August 1995
Satisfied on: 3 January 2004
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: And varying the terms of a security and trust deed dated 2 august 1990.
Particulars: All monies for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw). See the mortgage charge document for full details.
Fully Satisfied
2 August 1990Delivered on: 16 August 1990
Satisfied on: 3 January 2004
Persons entitled: Lloyd's

Classification: Security and 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 monies (including brokerage) for the time being standing to the credit of or pursuant to the lloyds brokers byelaw (no 5 of 1988) (see form 395 for full details).
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Satisfied on: 16 October 2004
Persons entitled: The Corporation of Lloyds

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 the 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 (see doc M69 for further details).
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
14 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,696,760
(3 pages)
20 October 2020Change of details for Alsford Page & Gems (Holdings) Limited as a person with significant control on 13 March 2020 (2 pages)
18 October 2020Appointment of Mr Garry William Bright as a director on 15 October 2020 (2 pages)
19 August 2020Termination of appointment of Richard David Lewis Edwards as a director on 19 August 2020 (1 page)
13 March 2020Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 June 2019 (30 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 January 2019Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page)
27 December 2018Termination of appointment of Simon Seton Barnes as a director on 21 December 2018 (1 page)
21 October 2018Director's details changed for Mr Noel Christopher Lenihan on 21 October 2018 (2 pages)
21 October 2018Director's details changed for Mr Simon Seton Barnes on 21 October 2018 (2 pages)
12 October 2018Appointment of Mrs Sindy Goldstone as a secretary on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Dean Christopher Cain as a secretary on 12 October 2018 (1 page)
24 September 2018Full accounts made up to 30 June 2018 (30 pages)
16 April 2018Appointment of Mr Rohan Trevor Stewart as a director on 11 April 2018 (2 pages)
29 March 2018Appointment of Mr Noel Christopher Lenihan as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of David Pratt as a director on 27 March 2018 (1 page)
28 March 2018Termination of appointment of Mark Jesson as a director on 27 March 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Brian Mark Austin as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Paul Dwyer as a director on 11 January 2018 (1 page)
27 November 2017Full accounts made up to 30 June 2017 (19 pages)
27 November 2017Full accounts made up to 30 June 2017 (19 pages)
30 June 2017Termination of appointment of George Edward Wooder as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of George Edward Wooder as a director on 30 June 2017 (1 page)
8 June 2017Termination of appointment of Mark Timothy Edmonds as a director on 5 June 2017 (1 page)
8 June 2017Termination of appointment of Mark Timothy Edmonds as a director on 5 June 2017 (1 page)
24 April 2017Termination of appointment of George Edward Wooder as a secretary on 12 April 2017 (1 page)
24 April 2017Termination of appointment of George Edward Wooder as a secretary on 12 April 2017 (1 page)
24 April 2017Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017 (2 pages)
24 April 2017Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Full accounts made up to 30 June 2016 (22 pages)
18 September 2016Full accounts made up to 30 June 2016 (22 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(13 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(13 pages)
27 August 2015Full accounts made up to 30 June 2015 (14 pages)
27 August 2015Full accounts made up to 30 June 2015 (14 pages)
30 July 2015Full accounts made up to 30 September 2014 (14 pages)
30 July 2015Full accounts made up to 30 September 2014 (14 pages)
29 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
29 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
20 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
20 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,000
(14 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,000
(14 pages)
5 February 2015Satisfaction of charge 5 in full (1 page)
5 February 2015Satisfaction of charge 5 in full (1 page)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase agreement and company business 16/01/2015
(27 pages)
28 January 2015Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Gary Seymour as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Brian Austin as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Brian Austin as a director on 16 January 2015 (3 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase agreement and company business 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 January 2015Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Gary Seymour as a director on 16 January 2015 (3 pages)
28 January 2015Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages)
10 April 2014Full accounts made up to 30 September 2013 (13 pages)
10 April 2014Full accounts made up to 30 September 2013 (13 pages)
8 April 2014Appointment of Mr George Edward Wooder as a secretary (2 pages)
8 April 2014Termination of appointment of Christopher Gems as a secretary (1 page)
8 April 2014Appointment of Mr George Edward Wooder as a secretary (2 pages)
8 April 2014Termination of appointment of Christopher Gems as a secretary (1 page)
1 April 2014Termination of appointment of Christopher Gems as a director (1 page)
1 April 2014Termination of appointment of Christopher Gems as a director (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,000
(11 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,000
(11 pages)
20 September 2013Appointment of Mr Simon Seton Barnes as a director (2 pages)
20 September 2013Appointment of Mr Simon Seton Barnes as a director (2 pages)
14 May 2013Full accounts made up to 30 September 2012 (14 pages)
14 May 2013Full accounts made up to 30 September 2012 (14 pages)
13 May 2013Appointment of Mr Richard David Lewis Edwards as a director (2 pages)
13 May 2013Appointment of Mr Richard David Lewis Edwards as a director (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
28 February 2013Director's details changed for Mark Jesson on 31 December 2012 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
28 February 2013Director's details changed for Mr David Thomas Martin on 31 December 2012 (2 pages)
28 February 2013Director's details changed for Mr Mark Timothy Edmonds on 31 December 2012 (2 pages)
28 February 2013Register(s) moved to registered office address (1 page)
28 February 2013Register(s) moved to registered office address (1 page)
28 February 2013Director's details changed for Mr David Thomas Martin on 31 December 2012 (2 pages)
28 February 2013Director's details changed for Mr Mark Timothy Edmonds on 31 December 2012 (2 pages)
28 February 2013Director's details changed for Mark Jesson on 31 December 2012 (3 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
28 February 2012Termination of appointment of Kenneth Alsford as a director (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
28 February 2012Termination of appointment of Kenneth Alsford as a director (1 page)
20 October 2011Full accounts made up to 30 September 2010 (15 pages)
20 October 2011Full accounts made up to 30 September 2010 (15 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
1 April 2011Director's details changed for Mr David Thomas Martin on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David Thomas Martin on 31 March 2011 (2 pages)
31 March 2011Termination of appointment of Graham Bell as a director (1 page)
31 March 2011Termination of appointment of Graham Bell as a director (1 page)
11 January 2011Full accounts made up to 30 September 2009 (16 pages)
11 January 2011Full accounts made up to 30 September 2009 (16 pages)
15 October 2010Registered office address changed from 48 Park Avenue, Hutton Brentwood Essex CM13 2QP on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 48 Park Avenue, Hutton Brentwood Essex CM13 2QP on 15 October 2010 (1 page)
14 October 2010Termination of appointment of Donn Cantwell as a director (1 page)
14 October 2010Termination of appointment of Donn Cantwell as a director (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Graham Bell on 28 February 2010 (2 pages)
2 March 2010Director's details changed for George Edward Wooder on 1 October 2009 (2 pages)
2 March 2010Director's details changed for George Edward Wooder on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages)
2 March 2010Director's details changed for George Edward Wooder on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for David Thomas Martin on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Graham Bell on 28 February 2010 (2 pages)
2 March 2010Director's details changed for David Thomas Martin on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages)
2 March 2010Director's details changed for David Thomas Martin on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
18 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
18 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
3 March 2009Return made up to 28/02/09; full list of members (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (6 pages)
7 January 2009Director appointed mark timothy edmonds (2 pages)
7 January 2009Director appointed george edward wooder (2 pages)
7 January 2009Director appointed george edward wooder (2 pages)
7 January 2009Director appointed mark timothy edmonds (2 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (16 pages)
15 October 2007Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
18 April 2007Return made up to 28/02/07; full list of members (4 pages)
18 April 2007Return made up to 28/02/07; full list of members (4 pages)
10 April 2007Ad 11/01/07--------- £ si [email protected]=450000 £ ic 550000/1000000 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Ad 11/01/07--------- £ si [email protected]=450000 £ ic 550000/1000000 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Nc inc already adjusted 11/01/07 (1 page)
10 April 2007Nc inc already adjusted 11/01/07 (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
17 July 2006Registered office changed on 17/07/06 from: minories house 2-5 minories london EC3N 1BJ (1 page)
17 July 2006Registered office changed on 17/07/06 from: minories house 2-5 minories london EC3N 1BJ (1 page)
15 June 2006Return made up to 28/02/06; full list of members (3 pages)
15 June 2006Return made up to 28/02/06; full list of members (3 pages)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 March 2005 (17 pages)
16 August 2005Full accounts made up to 31 March 2005 (17 pages)
30 June 2005Auditor's resignation (1 page)
30 June 2005Auditor's resignation (1 page)
3 June 2005Return made up to 28/02/05; full list of members (8 pages)
3 June 2005Return made up to 28/02/05; full list of members (8 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
1 April 2004Return made up to 28/02/04; full list of members (8 pages)
1 April 2004Return made up to 28/02/04; full list of members (8 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
2 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Declaration of mortgage charge released/ceased (1 page)
20 December 2002Declaration of mortgage charge released/ceased (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Return made up to 28/02/00; full list of members (7 pages)
3 April 2000Return made up to 28/02/00; full list of members (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
9 March 1999Return made up to 28/02/99; full list of members (8 pages)
9 March 1999Return made up to 28/02/99; full list of members (8 pages)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
29 April 1998Return made up to 28/02/98; no change of members (6 pages)
29 April 1998Return made up to 28/02/98; no change of members (6 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch st london EC3M 4BT (1 page)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch st london EC3M 4BT (1 page)
2 June 1997Return made up to 28/02/97; no change of members (6 pages)
2 June 1997Return made up to 28/02/97; no change of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Return made up to 28/02/96; full list of members (8 pages)
26 April 1996Return made up to 28/02/96; full list of members (8 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
10 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1988Memorandum and Articles of Association (8 pages)
6 July 1988Memorandum and Articles of Association (8 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1980Memorandum and Articles of Association (34 pages)
16 October 1980Memorandum and Articles of Association (34 pages)
24 July 1980Articles of association (3 pages)
24 July 1980Articles of association (3 pages)