Tonbridge
Kent
TN9 1PJ
Director Name | Mr David James Ezzard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(44 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Dunnymans Road Banstead Surrey SM7 2AN |
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 12 October 2018(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Kenneth Sidney Alsford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 February 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 48 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Christian Excoffier |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 1996) |
Role | Reinsurance |
Correspondence Address | 15 Rue Francois Mansart Mennency 91450 France |
Director Name | Mr Christopher Elliott Gems |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Kenneth John Page |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1993) |
Role | Insurance Broker |
Correspondence Address | Branscombe Roundwood Avenue Hutton Brentwood Essex CM13 2ND |
Director Name | Mr Reidar Lundh |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 1994) |
Role | Deputy Manager Insurance Company |
Correspondence Address | Holmenkollveien 61a Oslo Foreign |
Director Name | Mr Leslie Harry Maurice Judd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Church Road Bengeo Hertford Hertfordshire SG14 3DP |
Director Name | Mr Uri Alan Kabrovski |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dapple Oak Arkley Drive Arkley Barnet Hertfordshire EN5 3LN |
Secretary Name | Mr Christopher Elliott Gems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Michael Thomas Hillery |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Landor Court Hempstead Gillingham Kent ME7 3SP |
Director Name | Jean Marie Rene Nessi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 1996(25 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2002) |
Role | Actuary |
Correspondence Address | Jalna 17 Rue De Haut Des Petit Bois 78600 Maisons Lafitte France |
Director Name | Philippe Gaudibert |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2002(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Reinsurance |
Correspondence Address | 39 Rue Du Colisee Paris 75008 Foreign |
Director Name | Mr Graham Bell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 43a Sailmakers Court William Morris Way Regent On The River London SW6 2UW |
Director Name | Mr Don Kealon Patrick Cantwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2010) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | April Cottage 67 Harvest Bank Road West Wickham Kent BR4 9DP |
Director Name | Christopher James Hobbs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(36 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2007) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lower Road Denham Uxbridge Middlesex UB9 5ED |
Director Name | Mr Mark Jesson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2018) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cubbington Close Luton Bedfordshire LU3 3XJ |
Director Name | Mr David Pratt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2018) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 11 Hillwood Grove Hutton Mount Shenfield Essex CM13 2PF |
Director Name | Mr Mark Timothy Edmonds |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(38 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 90 Joy Lane Whitstable Kent CT5 4DE |
Director Name | Mr George Edward Wooder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(38 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Potash Road Billericay Essex CM11 1DL |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Mr Simon Seton Barnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | Mr George Edward Wooder |
---|---|
Status | Resigned |
Appointed | 01 April 2014(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | 35 Potash Road Billericay Essex CM11 1DL |
Director Name | Paul Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(44 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 January 2018) |
Role | Insurance Broker |
Country of Residence | Australia Victoria |
Correspondence Address | 8 Berkefeld Crt Templestowe Victoria 3106 Australia |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(44 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2018) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | P.O. Box 251 East Melbourne Victoria 8002 Australia |
Director Name | Mr Gary Michael Seymour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(44 years after company formation) |
Appointment Duration | 4 months (resigned 18 May 2015) |
Role | Australia Victoria |
Country of Residence | Australia |
Correspondence Address | 32 Maitland Avenue Kew Victoria 3101 Australia |
Secretary Name | Mr Dean Christopher Cain |
---|---|
Status | Resigned |
Appointed | 12 April 2017(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Rohan Trevor Stewart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2018(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 2019) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Garry William Bright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Website | www.apg.net |
---|
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £0.1 | Alsford Page & Gems (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,097,397 |
Net Worth | £1,826,211 |
Cash | £6,192,181 |
Current Liabilities | £119,769,227 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
12 October 2004 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
14 January 2021 | Resolutions
|
13 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
20 October 2020 | Change of details for Alsford Page & Gems (Holdings) Limited as a person with significant control on 13 March 2020 (2 pages) |
18 October 2020 | Appointment of Mr Garry William Bright as a director on 15 October 2020 (2 pages) |
19 August 2020 | Termination of appointment of Richard David Lewis Edwards as a director on 19 August 2020 (1 page) |
13 March 2020 | Registered 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 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 January 2019 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page) |
27 December 2018 | Termination of appointment of Simon Seton Barnes as a director on 21 December 2018 (1 page) |
21 October 2018 | Director's details changed for Mr Noel Christopher Lenihan on 21 October 2018 (2 pages) |
21 October 2018 | Director's details changed for Mr Simon Seton Barnes on 21 October 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Sindy Goldstone as a secretary on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Dean Christopher Cain as a secretary on 12 October 2018 (1 page) |
24 September 2018 | Full accounts made up to 30 June 2018 (30 pages) |
16 April 2018 | Appointment of Mr Rohan Trevor Stewart as a director on 11 April 2018 (2 pages) |
29 March 2018 | Appointment of Mr Noel Christopher Lenihan as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of David Pratt as a director on 27 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Mark Jesson as a director on 27 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Brian Mark Austin as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Paul Dwyer as a director on 11 January 2018 (1 page) |
27 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
30 June 2017 | Termination of appointment of George Edward Wooder as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of George Edward Wooder as a director on 30 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark Timothy Edmonds as a director on 5 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark Timothy Edmonds as a director on 5 June 2017 (1 page) |
24 April 2017 | Termination of appointment of George Edward Wooder as a secretary on 12 April 2017 (1 page) |
24 April 2017 | Termination of appointment of George Edward Wooder as a secretary on 12 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 30 June 2016 (22 pages) |
18 September 2016 | Full accounts made up to 30 June 2016 (22 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 August 2015 | Full accounts made up to 30 June 2015 (14 pages) |
27 August 2015 | Full accounts made up to 30 June 2015 (14 pages) |
30 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
29 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
29 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
20 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 February 2015 | Satisfaction of charge 5 in full (1 page) |
5 February 2015 | Satisfaction of charge 5 in full (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Gary Seymour as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Brian Austin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Brian Austin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Gary Seymour as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 April 2014 | Appointment of Mr George Edward Wooder as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Christopher Gems as a secretary (1 page) |
8 April 2014 | Appointment of Mr George Edward Wooder as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Christopher Gems as a secretary (1 page) |
1 April 2014 | Termination of appointment of Christopher Gems as a director (1 page) |
1 April 2014 | Termination of appointment of Christopher Gems as a director (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 September 2013 | Appointment of Mr Simon Seton Barnes as a director (2 pages) |
20 September 2013 | Appointment of Mr Simon Seton Barnes as a director (2 pages) |
14 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
14 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
13 May 2013 | Appointment of Mr Richard David Lewis Edwards as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard David Lewis Edwards as a director (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Director's details changed for Mark Jesson on 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Director's details changed for Mr David Thomas Martin on 31 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr Mark Timothy Edmonds on 31 December 2012 (2 pages) |
28 February 2013 | Register(s) moved to registered office address (1 page) |
28 February 2013 | Register(s) moved to registered office address (1 page) |
28 February 2013 | Director's details changed for Mr David Thomas Martin on 31 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr Mark Timothy Edmonds on 31 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Mark Jesson on 31 December 2012 (3 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
28 February 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
20 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
20 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Director's details changed for Mr David Thomas Martin on 31 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Thomas Martin on 31 March 2011 (2 pages) |
31 March 2011 | Termination of appointment of Graham Bell as a director (1 page) |
31 March 2011 | Termination of appointment of Graham Bell as a director (1 page) |
11 January 2011 | Full accounts made up to 30 September 2009 (16 pages) |
11 January 2011 | Full accounts made up to 30 September 2009 (16 pages) |
15 October 2010 | Registered office address changed from 48 Park Avenue, Hutton Brentwood Essex CM13 2QP on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 48 Park Avenue, Hutton Brentwood Essex CM13 2QP on 15 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Donn Cantwell as a director (1 page) |
14 October 2010 | Termination of appointment of Donn Cantwell as a director (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Graham Bell on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for George Edward Wooder on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for George Edward Wooder on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for George Edward Wooder on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for David Thomas Martin on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Graham Bell on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Thomas Martin on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Mark Timothy Edmonds on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for David Thomas Martin on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Donn Kealon Patrick Cantwell on 1 October 2009 (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
3 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
7 January 2009 | Director appointed mark timothy edmonds (2 pages) |
7 January 2009 | Director appointed george edward wooder (2 pages) |
7 January 2009 | Director appointed george edward wooder (2 pages) |
7 January 2009 | Director appointed mark timothy edmonds (2 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
10 April 2007 | Ad 11/01/07--------- £ si [email protected]=450000 £ ic 550000/1000000 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Ad 11/01/07--------- £ si [email protected]=450000 £ ic 550000/1000000 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Nc inc already adjusted 11/01/07 (1 page) |
10 April 2007 | Nc inc already adjusted 11/01/07 (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
15 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
15 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
15 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
30 June 2005 | Auditor's resignation (1 page) |
30 June 2005 | Auditor's resignation (1 page) |
3 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
3 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
2 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
20 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 28/02/98; no change of members (6 pages) |
29 April 1998 | Return made up to 28/02/98; no change of members (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 81 fenchurch st london EC3M 4BT (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 81 fenchurch st london EC3M 4BT (1 page) |
2 June 1997 | Return made up to 28/02/97; no change of members (6 pages) |
2 June 1997 | Return made up to 28/02/97; no change of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
26 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
10 December 1990 | Resolutions
|
10 December 1990 | Resolutions
|
6 July 1988 | Memorandum and Articles of Association (8 pages) |
6 July 1988 | Memorandum and Articles of Association (8 pages) |
6 May 1988 | Resolutions
|
6 May 1988 | Resolutions
|
16 October 1980 | Memorandum and Articles of Association (34 pages) |
16 October 1980 | Memorandum and Articles of Association (34 pages) |
24 July 1980 | Articles of association (3 pages) |
24 July 1980 | Articles of association (3 pages) |