London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Paul Frank McCarthy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Tor House Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Anthony John Money |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevingdon House Belchamp Otten Sudbury Suffolk CO10 7BE |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2002) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Michael Harold Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 September 1998) |
Role | Lloyds Broker |
Correspondence Address | 881 Ocean Drive Appartment 16 F Key Biscayne Florida Usa |
Director Name | Frank Henry Leslie Horner |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Pettits House Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Robert Melville Harrison |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Flint Cottage 53 Ridgway Road Farnham Surrey GU9 8NR |
Director Name | Richard Walter Fielding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Longburton Sherborne Dorset DT9 5PF |
Director Name | Mr Neil Edward Dexter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Courtlands Prince Imperial Road Chislehurst Kent BR7 5LX |
Director Name | Michael John Burton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 4a Langton Way London SE3 7TL |
Director Name | David William Nichols |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Fairacre Ravensdale Road South Ascot Ascot Berkshire SL5 9HJ |
Director Name | Timothy Edward Broadhurst |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Main Road Knockholt Sevenoaks Kent TN14 7NU |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 April 2003) |
Role | Lloyds Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Director Name | Trevor Philip Newbery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Mount Lodge 37 Thorpe Esplanade Southend On Sea Essex SS1 3BA |
Director Name | Mr John Banwell Kaufman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Scotsdale Close Petts Wood Kent BR5 1NU |
Director Name | Jonathan Paul Proctor |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 September 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Herondale Avenue Wandsworth Common London SW18 3JL |
Director Name | Kenneth George Eldret |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 1998) |
Role | Insurance Broker |
Correspondence Address | Broadmead 3 Franklands Gardens Burgess Hill West Sussex RH15 0UJ |
Director Name | Roger David Letby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 1998) |
Role | Insurance Broker |
Correspondence Address | 19 Alverton Close Great Notley Braintree Essex CM7 8XU |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(27 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 23 July 2013(42 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(29 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 23 July 2013) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | ajginternational.com |
---|---|
Telephone | 020 75603000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
55 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 1999 | Delivered on: 1 October 1999 Satisfied on: 13 July 2000 Persons entitled: Lloyd's Classification: Deed of variation made in addition to and modifying the security and trust deed dated 1 september 1989 ("the principal deed") as modified by a deed of variation dated 1 november 1993 (the "first deed of variation"), Secured details: All monies due or to become due from the company to the chargee under the terms of a charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see form 395 for full details). Fully Satisfied |
---|---|
31 December 1997 | Delivered on: 14 January 1998 Satisfied on: 5 May 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries Classification: Third guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein. 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 1997 | Delivered on: 22 December 1997 Satisfied on: 5 May 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries Classification: Second guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein. 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. See the mortgage charge document for full details. Fully Satisfied |
1 November 1993 | Delivered on: 10 November 1993 Satisfied on: 13 July 2000 Persons entitled: Lloyds Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the security and trust deed dated 01/09/89. Particulars: All monies standing to the credit of an insurance broking account. See the mortgage charge document for full details. Fully Satisfied |
7 November 1991 | Delivered on: 12 November 1991 Satisfied on: 7 November 2007 Persons entitled: Citibank N.A. Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit agreement. Particulars: The balances for the time being standing to the credit of any accounts with the bank see form 395 for details. Fully Satisfied |
1 September 1989 | Delivered on: 14 September 1989 Satisfied on: 13 July 2000 Persons entitled: Lloyd's as Trustee 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: See schedule attached to form 395 for full details. Fully Satisfied |
8 November 1988 | Delivered on: 23 November 1988 Satisfied on: 1 December 2007 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest of the company in & all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank. Fully Satisfied |
16 April 1986 | Delivered on: 25 April 1986 Satisfied on: 11 July 1997 Persons entitled: The Chase Manhattan Bank N.A. Classification: Charge document Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A) all sums of money which may now or hereafter be held by or for the account of the bank in the name or the company at the main office of the bank in london together with all interest accruing from time to time thereon. B) all shares stocks, bonds debentures certificates of deposit or other securities (see doc M21 for details). Fully Satisfied |
29 February 2000 | Delivered on: 9 March 2000 Satisfied on: 9 January 2004 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 9 October 1993 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in the monies standing to the credit of the company's "c" account and monies and investments standing to the credit in other iba accounts of the company. (See doc M.20). Fully Satisfied |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
26 May 2011 | Resignation of an auditor (1 page) |
26 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
26 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
26 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
26 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
26 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages) |
26 May 2011 | Resignation of an auditor (1 page) |
26 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
26 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
26 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
26 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Memorandum and Articles of Association (18 pages) |
18 January 2010 | Memorandum and Articles of Association (18 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement of capital on 22 December 2009
|
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Appointment of Mr Adrian Colosso as a director (3 pages) |
8 December 2009 | Appointment of Mr Adrian Colosso as a director (3 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members
|
25 June 2007 | Return made up to 31/05/07; full list of members
|
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
25 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
18 June 2002 | Return made up to 31/05/02; full list of members
|
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (25 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (25 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 133 houndsditch london EC3A 7AH (1 page) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 133 houndsditch london EC3A 7AH (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (11 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (11 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (24 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (24 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (11 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (11 pages) |
10 March 1999 | Memorandum and Articles of Association (20 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Memorandum and Articles of Association (20 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
7 September 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
7 September 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 01/06/98; full list of members (11 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (11 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
30 March 1998 | Company name changed c e heath (insurance broking) li mited\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed c e heath (insurance broking) li mited\certificate issued on 30/03/98 (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (12 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (12 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
22 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (12 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (12 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
1 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
1 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (16 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (16 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
17 August 1994 | Full accounts made up to 31 March 1994 (25 pages) |
17 August 1994 | Full accounts made up to 31 March 1994 (25 pages) |
16 June 1994 | Return made up to 01/06/94; full list of members (15 pages) |
16 June 1994 | Return made up to 01/06/94; full list of members (15 pages) |
10 November 1993 | Particulars of mortgage/charge (5 pages) |
10 November 1993 | Particulars of mortgage/charge (5 pages) |
9 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
18 August 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
22 June 1993 | Return made up to 01/06/93; no change of members (9 pages) |
22 June 1993 | Return made up to 01/06/93; no change of members (9 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
2 July 1992 | Return made up to 01/06/92; no change of members (6 pages) |
2 July 1992 | Return made up to 01/06/92; no change of members (6 pages) |
12 November 1991 | Particulars of mortgage/charge (7 pages) |
12 November 1991 | Particulars of mortgage/charge (7 pages) |
11 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
11 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
12 September 1991 | Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page) |
12 September 1991 | Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page) |
30 May 1991 | Return made up to 31/03/91; full list of members (13 pages) |
30 May 1991 | Return made up to 31/03/91; full list of members (13 pages) |
8 January 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
8 January 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
6 November 1990 | Return made up to 28/09/90; full list of members (12 pages) |
6 November 1990 | Return made up to 28/09/90; full list of members (12 pages) |
16 November 1989 | Return made up to 30/10/89; full list of members (13 pages) |
16 November 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
16 November 1989 | Return made up to 30/10/89; full list of members (13 pages) |
16 November 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
26 September 1988 | Return made up to 24/06/88; full list of members (10 pages) |
26 September 1988 | Return made up to 24/06/88; full list of members (10 pages) |
22 September 1988 | Accounts made up to 31 March 1988 (19 pages) |
22 September 1988 | Accounts made up to 31 March 1988 (19 pages) |
25 April 1988 | Company name changed C.E. heath & co. (Insurance brok ing) LIMITED\certificate issued on 25/04/88 (2 pages) |
25 April 1988 | Company name changed C.E. heath & co. (Insurance brok ing) LIMITED\certificate issued on 25/04/88 (2 pages) |
2 February 1988 | Full accounts made up to 31 March 1987 (19 pages) |
2 February 1988 | Full accounts made up to 31 March 1987 (19 pages) |
23 January 1988 | Accounts made up to 31 March 1987 (18 pages) |
23 January 1988 | Accounts made up to 31 March 1987 (18 pages) |
16 July 1986 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
16 July 1986 | Return made up to 16/06/86; full list of members (16 pages) |
16 July 1986 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
16 July 1986 | Return made up to 16/06/86; full list of members (16 pages) |
27 June 1985 | Accounts made up to 31 March 1985 (19 pages) |
27 June 1985 | Accounts made up to 31 March 1985 (19 pages) |
9 August 1984 | Accounts made up to 31 March 1984 (18 pages) |
9 August 1984 | Accounts made up to 31 March 1984 (18 pages) |
3 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
3 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
2 July 1982 | Accounts made up to 31 March 1982 (12 pages) |
2 July 1982 | Accounts made up to 31 March 1982 (12 pages) |