London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Brian Roy Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 December 2005) |
Role | Chairman |
Correspondence Address | Old Place Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | John Macpherson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 1996) |
Role | Managing Director |
Correspondence Address | 2 Manor Croft Tatenhill Burton On Trent Staffordshire DE13 9SD |
Director Name | Michael Alexander Chalmers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 18 Lake Avenue Billericay Essex CM12 0AJ |
Director Name | Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 1995) |
Role | Underwriting Agent |
Correspondence Address | Springate Cottage Radleys End Dunmow Essex CM6 3PT |
Director Name | Mr Lloyd Hugh Holden |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1992) |
Role | Joint Managing Director |
Correspondence Address | Old College House All Saints Ocurt Church Lane Pannal North Yorks HG3 1NH |
Secretary Name | Michael Alexander Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 18 Lake Avenue Billericay Essex CM12 0AJ |
Director Name | Alan Gordon Glass |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 1996) |
Role | Insurance Claims Adjuster |
Correspondence Address | 71 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Secretary Name | Mr Declan Patrick Treanor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1992(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Officers Terrace Church Lane The Historic Dockyard Chatham Kent ME4 4LJ |
Director Name | David Edwin Johnson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Grange Green, Tilty Dunmow Essex CM6 2EQ |
Director Name | Peter Ernest Grove |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 2000) |
Role | Insurance Underwriter |
Correspondence Address | 31 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Declan Patrick Treanor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1997(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Officers Terrace Church Lane The Historic Dockyard Chatham Kent ME4 4LJ |
Director Name | John Rothwell Price |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 August 2006) |
Role | Claims Director |
Correspondence Address | 1 Cae Glas Mold Clwyd CH7 1GY Wales |
Director Name | Mr Stephen George Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 2007) |
Role | Corporate Development Director |
Correspondence Address | 31 Wellesley Road Colchester Essex CO3 3HE |
Director Name | Mr Matthew Brooker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2007) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 37 High Street Swinstead Grantham Lincolnshire NG33 4PA |
Director Name | Ciaran Breen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2001) |
Role | Liability Adviser |
Correspondence Address | 35 Crodaw Forest Park Celbridge County Kildare Irish |
Secretary Name | Ian Stuart Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jarvist Place Kingsdown Deal Kent CT14 8AL |
Director Name | Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | Marlands Court Itchingfield Horsham West Sussex RH13 0NN |
Director Name | Ian Stuart Chapman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Jarvist Place Kingsdown Deal Kent CT14 8AL |
Director Name | Mr Peter Haran |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2007) |
Role | Adjuster |
Country of Residence | Republic Of Ireland |
Correspondence Address | 15 Claremont Park Sandymount Dublin Ireland |
Director Name | Wayne Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Warwick Lodge Stane Street Slinfold Horsham West Sussex RH13 0QX |
Director Name | Mr John Francis Bundy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 July 2011) |
Role | Non Practising Solicitor |
Country of Residence | England |
Correspondence Address | 5 Villiers Grove Cheam Surrey SM2 7NN |
Director Name | David James Winkett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Springfield Hall Morleys Road, Weald Sevenoaks Kent TN14 6QY |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windy Farm Capel Road Bentley Ipswich Suffolk IP9 2DL |
Director Name | Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sbj Ltd 100 Whitechapel Road London E1 1JG |
Director Name | Mr Nicholas John Patterson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Smythe Road Billericay Essex CM11 1SE |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Turners Crescent Bishop's Stortford Hertfordshire CM23 4FZ |
Director Name | Mr Ranvir Singh Saggu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Artur Pawel Niemczewski |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Secretary Name | Mr Ranvir Saggu |
---|---|
Status | Resigned |
Appointed | 15 December 2011(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Garwyn Group LTD 95.24% Non-voting Redeemable Preference |
---|---|
100k at £1 | Garwyn Group LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,203,000 |
Gross Profit | £5,455,000 |
Net Worth | £3,246,000 |
Cash | £228,000 |
Current Liabilities | £4,690,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 8 shelduck house, woodbrook crescent, radford way, billericay, essex. Domain name garwyn.com. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property unit 8 shelduck house woodbrook crescent radford way billericay essex. Intellectual property descibed as domain name garwyn.com. Please see image for details of further property and intellectual property charged. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Trademark: garwyn", registered in class 35 and class 36. domain names: garwyn.com, garwynmi.com and garwynmail.com. Notification of addition to or amendment of charge. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 April 2017 | Delivered on: 5 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 January 2013 | Delivered on: 1 February 2013 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 February 2011 | Delivered on: 18 February 2011 Satisfied on: 23 December 2011 Persons entitled: Stewart Mcculloch & Nicholas Patterson Classification: Guarantee & debenture Secured details: All monies due or to become due from each charging company as principal obligor and not merely as surety to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 January 2014 Persons entitled: Barclays Unquoted Investments Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever. Particulars: The shares all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or investments. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 30 December 2005 Satisfied on: 31 December 2013 Persons entitled: Declan Treanor (As Security Trustee) Classification: Guarantee & debenture Secured details: £368,533 due or to become due from the company to. Particulars: The shares and all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or "investments". See the mortgage charge document for full details. Fully Satisfied |
8 September 2023 | Termination of appointment of Lesley Mary Johnson as a director on 6 September 2023 (1 page) |
---|---|
15 July 2023 | Full accounts made up to 30 June 2022 (25 pages) |
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (36 pages) |
14 December 2022 | Registration of charge 010304890015, created on 9 December 2022 (25 pages) |
14 December 2022 | Registration of charge 010304890014, created on 9 December 2022 (62 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
19 May 2022 | Second filing of Confirmation Statement dated 12 May 2022 (4 pages) |
12 May 2022 | Change of details for Davies Group Limited as a person with significant control on 30 April 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with updates
|
9 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
5 November 2021 | Registration of charge 010304890013, created on 1 November 2021 (24 pages) |
5 November 2021 | Registration of charge 010304890012, created on 1 November 2021 (63 pages) |
28 September 2021 | Satisfaction of charge 010304890010 in full (1 page) |
28 September 2021 | Satisfaction of charge 010304890011 in full (1 page) |
1 June 2021 | Full accounts made up to 30 June 2020 (21 pages) |
22 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 30 June 2019 (21 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 June 2017 | Notification of Davies Group Limited as a person with significant control on 30 June 2016 (1 page) |
26 June 2017 | Notification of Davies Group Limited as a person with significant control on 30 June 2016 (1 page) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 May 2017 | Registration of charge 010304890011, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 010304890011, created on 27 April 2017 (50 pages) |
5 May 2017 | Memorandum and Articles of Association (36 pages) |
5 May 2017 | Statement of company's objects (2 pages) |
5 May 2017 | Memorandum and Articles of Association (36 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Registration of charge 010304890010, created on 27 April 2017 (35 pages) |
5 May 2017 | Registration of charge 010304890010, created on 27 April 2017 (35 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page) |
7 March 2017 | Satisfaction of charge 010304890007 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890008 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890008 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890009 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890007 in full (4 pages) |
7 March 2017 | Satisfaction of charge 010304890009 in full (4 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 October 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 August 2015 | Registration of charge 010304890009, created on 27 July 2015 (65 pages) |
4 August 2015 | Registration of charge 010304890009, created on 27 July 2015 (65 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 010304890008, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 010304890008, created on 13 February 2015 (65 pages) |
30 June 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director (2 pages) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director (2 pages) |
31 December 2013 | Termination of appointment of Artur Niemczewski as a director (1 page) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
31 December 2013 | Termination of appointment of Artur Niemczewski as a director (1 page) |
31 December 2013 | Satisfaction of charge 1 in full (4 pages) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
31 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Registration of charge 010304890007 (33 pages) |
24 December 2013 | Registration of charge 010304890007 (33 pages) |
23 December 2013 | Termination of appointment of Ranvir Saggu as a secretary (1 page) |
23 December 2013 | Termination of appointment of Ranvir Saggu as a director (1 page) |
23 December 2013 | Termination of appointment of Ranvir Saggu as a secretary (1 page) |
23 December 2013 | Termination of appointment of Ranvir Saggu as a director (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
18 December 2013 | Registration of charge 010304890006 (15 pages) |
18 December 2013 | Registration of charge 010304890006 (15 pages) |
12 December 2013 | Section 519 (1 page) |
12 December 2013 | Section 519 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
16 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
16 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Termination of appointment of Ian Chapman as a director (1 page) |
12 March 2012 | Termination of appointment of Ian Chapman as a director (1 page) |
23 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
23 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Termination of appointment of Ian Chapman as a secretary (1 page) |
3 January 2012 | Termination of appointment of Ian Chapman as a secretary (1 page) |
29 December 2011 | Appointment of Ms Lesley Mary Johnson as a director (2 pages) |
29 December 2011 | Appointment of Ms Lesley Mary Johnson as a director (2 pages) |
28 December 2011 | Appointment of Mr Ranvir Singh Saggu as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Patterson as a director (1 page) |
28 December 2011 | Appointment of Mr Ranvir Saggu as a secretary (1 page) |
28 December 2011 | Appointment of Mr Artur Niemczewski as a director (2 pages) |
28 December 2011 | Appointment of Mr Ranvir Saggu as a secretary (1 page) |
28 December 2011 | Appointment of Mr Artur Niemczewski as a director (2 pages) |
28 December 2011 | Appointment of Mr Ranvir Singh Saggu as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Patterson as a director (1 page) |
26 July 2011 | Termination of appointment of Simon Ellen as a director (1 page) |
26 July 2011 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
26 July 2011 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
26 July 2011 | Termination of appointment of Simon Ellen as a director (1 page) |
25 July 2011 | Termination of appointment of John Bundy as a director (1 page) |
25 July 2011 | Termination of appointment of John Bundy as a director (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 June 2010 | Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages) |
11 June 2010 | Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for John Francis Bundy on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for John Francis Bundy on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Haran on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Haran on 30 April 2010 (2 pages) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
12 February 2010 | Termination of appointment of Declan Treanor as a director (1 page) |
12 February 2010 | Termination of appointment of Declan Treanor as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 May 2009 | Director appointed nicholas john patterson (2 pages) |
28 May 2009 | Director appointed nicholas john patterson (2 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
30 April 2008 | Director appointed peter haran (2 pages) |
30 April 2008 | Director appointed peter haran (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members
|
24 May 2006 | Return made up to 30/04/06; full list of members
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (12 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (12 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Memorandum and Articles of Association (12 pages) |
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Memorandum and Articles of Association (12 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
18 January 2005 | Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (4 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (4 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 30/04/04; full list of members
|
17 June 2004 | Return made up to 30/04/04; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 June 2003 | Auditor's resignation (2 pages) |
8 June 2003 | Auditor's resignation (2 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members
|
9 May 2003 | Return made up to 30/04/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 May 2002 | Return made up to 30/04/02; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Return made up to 30/04/01; full list of members
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
27 July 1999 | Return made up to 30/04/99; no change of members (6 pages) |
27 July 1999 | Return made up to 30/04/99; no change of members (6 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
18 August 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
2 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
9 September 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
9 September 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
9 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
9 July 1997 | Return made up to 30/04/97; no change of members
|
9 July 1997 | Return made up to 30/04/97; no change of members
|
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
10 January 1995 | Registered office changed on 10/01/95 from: 120 middlesex street london E1 7HY (1 page) |
10 January 1995 | Registered office changed on 10/01/95 from: 120 middlesex street london E1 7HY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
20 April 1994 | Return made up to 30/04/94; no change of members
|
20 April 1994 | Return made up to 30/04/94; no change of members
|
18 April 1994 | Full accounts made up to 30 September 1993 (18 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (18 pages) |
10 May 1993 | Full accounts made up to 30 September 1992 (16 pages) |
10 May 1993 | Return made up to 30/04/93; no change of members
|
10 May 1993 | Return made up to 30/04/93; no change of members
|
10 May 1993 | Full accounts made up to 30 September 1992 (16 pages) |
30 November 1992 | Resolutions
|
30 November 1992 | Resolutions
|
30 July 1992 | New director appointed (2 pages) |
30 July 1992 | New director appointed (2 pages) |
6 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (8 pages) |
6 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (8 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1991 | New director appointed (2 pages) |
6 September 1991 | New director appointed (2 pages) |
22 May 1991 | Return made up to 30/04/91; no change of members (7 pages) |
22 May 1991 | Return made up to 30/04/91; no change of members (7 pages) |
24 January 1991 | Full accounts made up to 30 September 1990 (13 pages) |
24 January 1991 | Full accounts made up to 30 September 1990 (13 pages) |
7 December 1990 | Auditor's resignation (1 page) |
7 December 1990 | Auditor's resignation (1 page) |
23 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 October 1990 | Return made up to 01/06/90; full list of members (7 pages) |
3 October 1990 | Return made up to 01/06/90; full list of members (7 pages) |
20 June 1990 | New director appointed (2 pages) |
20 June 1990 | New director appointed (2 pages) |
30 May 1990 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 May 1990 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 May 1990 | New director appointed (2 pages) |
1 May 1990 | New director appointed (2 pages) |
20 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
20 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
20 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
20 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
27 September 1988 | Return made up to 19/09/88; full list of members (5 pages) |
27 September 1988 | Return made up to 19/09/88; full list of members (5 pages) |
14 September 1988 | Director resigned (2 pages) |
14 September 1988 | Director resigned (2 pages) |
6 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
6 October 1987 | Return made up to 28/09/87; full list of members (5 pages) |
6 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
6 October 1987 | Return made up to 28/09/87; full list of members (5 pages) |
1 November 1986 | Return made up to 06/10/86; full list of members (5 pages) |
1 November 1986 | Return made up to 06/10/86; full list of members (5 pages) |
11 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
29 September 1986 | Secretary's particulars changed;new director appointed (2 pages) |
29 September 1986 | Secretary's particulars changed;new director appointed (2 pages) |
6 June 1986 | Registered office changed on 06/06/86 from: 52/54 gracechurch st london EC3V 0EJ (1 page) |
6 June 1986 | Registered office changed on 06/06/86 from: 52/54 gracechurch st london EC3V 0EJ (1 page) |
10 November 1971 | Certificate of incorporation (1 page) |
10 November 1971 | Incorporation (17 pages) |
10 November 1971 | Certificate of incorporation (1 page) |
10 November 1971 | Certificate of incorporation (1 page) |
10 November 1971 | Incorporation (17 pages) |
10 November 1971 | Certificate of incorporation (1 page) |