Company NameGarwyn Limited
Company StatusActive
Company Number01030489
CategoryPrivate Limited Company
Incorporation Date10 November 1971(52 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMs Lesley Mary Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(40 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(42 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(42 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 December 2005)
RoleChairman
Correspondence AddressOld Place
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameJohn Macpherson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 1996)
RoleManaging Director
Correspondence Address2 Manor Croft
Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NameMichael Alexander Chalmers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address18 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 1995)
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameMr Lloyd Hugh Holden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1992)
RoleJoint Managing Director
Correspondence AddressOld College House
All Saints Ocurt Church Lane
Pannal
North Yorks
HG3 1NH
Secretary NameMichael Alexander Chalmers
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 1992)
RoleCompany Director
Correspondence Address18 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameAlan Gordon Glass
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 1996)
RoleInsurance Claims Adjuster
Correspondence Address71 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Secretary NameMr Declan Patrick Treanor
NationalityIrish
StatusResigned
Appointed04 February 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Officers Terrace Church Lane
The Historic Dockyard
Chatham
Kent
ME4 4LJ
Director NameDavid Edwin Johnson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(20 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn
Grange Green, Tilty
Dunmow
Essex
CM6 2EQ
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 2000)
RoleInsurance Underwriter
Correspondence Address31 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Declan Patrick Treanor
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1997(25 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Officers Terrace Church Lane
The Historic Dockyard
Chatham
Kent
ME4 4LJ
Director NameJohn Rothwell Price
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 2006)
RoleClaims Director
Correspondence Address1 Cae Glas
Mold
Clwyd
CH7 1GY
Wales
Director NameMr Stephen George Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 2007)
RoleCorporate Development Director
Correspondence Address31 Wellesley Road
Colchester
Essex
CO3 3HE
Director NameMr Matthew Brooker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2007)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address37 High Street
Swinstead
Grantham
Lincolnshire
NG33 4PA
Director NameCiaran Breen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2001)
RoleLiability Adviser
Correspondence Address35 Crodaw Forest Park
Celbridge
County Kildare
Irish
Secretary NameIan Stuart Chapman
NationalityBritish
StatusResigned
Appointed30 March 2000(28 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jarvist Place
Kingsdown
Deal
Kent
CT14 8AL
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2004)
RoleCompany Director
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameIan Stuart Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(29 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Jarvist Place
Kingsdown
Deal
Kent
CT14 8AL
Director NameMr Peter Haran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2007)
RoleAdjuster
Country of ResidenceRepublic Of Ireland
Correspondence Address15 Claremont Park
Sandymount
Dublin
Ireland
Director NameWayne Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 September 2004)
RoleChartered Accountant
Correspondence AddressWarwick Lodge Stane Street
Slinfold
Horsham
West Sussex
RH13 0QX
Director NameMr John Francis Bundy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 July 2011)
RoleNon Practising Solicitor
Country of ResidenceEngland
Correspondence Address5 Villiers Grove
Cheam
Surrey
SM2 7NN
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(33 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2005)
RoleChartered Accountant
Correspondence AddressSpringfield Hall
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(33 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Farm Capel Road
Bentley
Ipswich
Suffolk
IP9 2DL
Director NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameMr Nicholas John Patterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Smythe Road
Billericay
Essex
CM11 1SE
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameMr Ranvir Singh Saggu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Artur Pawel Niemczewski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Secretary NameMr Ranvir Saggu
StatusResigned
Appointed15 December 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Garwyn Group LTD
95.24%
Non-voting Redeemable Preference
100k at £1Garwyn Group LTD
4.76%
Ordinary

Financials

Year2014
Turnover£11,203,000
Gross Profit£5,455,000
Net Worth£3,246,000
Cash£228,000
Current Liabilities£4,690,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

27 July 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 April 2017Delivered on: 5 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2013Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

8 September 2023Termination of appointment of Lesley Mary Johnson as a director on 6 September 2023 (1 page)
15 July 2023Full accounts made up to 30 June 2022 (25 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 February 2023Resolutions
  • RES13 ‐ Company business 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 February 2023Memorandum and Articles of Association (36 pages)
14 December 2022Registration of charge 010304890015, created on 9 December 2022 (25 pages)
14 December 2022Registration of charge 010304890014, created on 9 December 2022 (62 pages)
1 September 2022Registered 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 2022Second filing of Confirmation Statement dated 12 May 2022 (4 pages)
12 May 2022Change of details for Davies Group Limited as a person with significant control on 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 30 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (no changes) was registered on 19/05/22
(7 pages)
9 March 2022Full accounts made up to 30 June 2021 (21 pages)
5 November 2021Registration of charge 010304890013, created on 1 November 2021 (24 pages)
5 November 2021Registration of charge 010304890012, created on 1 November 2021 (63 pages)
28 September 2021Satisfaction of charge 010304890010 in full (1 page)
28 September 2021Satisfaction of charge 010304890011 in full (1 page)
1 June 2021Full accounts made up to 30 June 2020 (21 pages)
22 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (21 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (19 pages)
9 August 2018Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 June 2017 (19 pages)
26 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 June 2017Notification of Davies Group Limited as a person with significant control on 30 June 2016 (1 page)
26 June 2017Notification of Davies Group Limited as a person with significant control on 30 June 2016 (1 page)
26 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Registration of charge 010304890011, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 010304890011, created on 27 April 2017 (50 pages)
5 May 2017Memorandum and Articles of Association (36 pages)
5 May 2017Statement of company's objects (2 pages)
5 May 2017Memorandum and Articles of Association (36 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2017Registration of charge 010304890010, created on 27 April 2017 (35 pages)
5 May 2017Registration of charge 010304890010, created on 27 April 2017 (35 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2017Statement of company's objects (2 pages)
28 March 2017Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page)
7 March 2017Satisfaction of charge 010304890007 in full (4 pages)
7 March 2017Satisfaction of charge 010304890006 in full (4 pages)
7 March 2017Satisfaction of charge 010304890008 in full (4 pages)
7 March 2017Satisfaction of charge 010304890008 in full (4 pages)
7 March 2017Satisfaction of charge 010304890006 in full (4 pages)
7 March 2017Satisfaction of charge 010304890009 in full (4 pages)
7 March 2017Satisfaction of charge 010304890007 in full (4 pages)
7 March 2017Satisfaction of charge 010304890009 in full (4 pages)
8 January 2017Full accounts made up to 30 June 2016 (20 pages)
8 January 2017Full accounts made up to 30 June 2016 (20 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,100,000
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,100,000
(7 pages)
26 February 2016Full accounts made up to 30 June 2015 (18 pages)
26 February 2016Full accounts made up to 30 June 2015 (18 pages)
19 February 2016Registered 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 2016Registered 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 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
23 October 2015Full accounts made up to 30 June 2014 (18 pages)
23 October 2015Full accounts made up to 30 June 2014 (18 pages)
4 August 2015Registration of charge 010304890009, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 010304890009, created on 27 July 2015 (65 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,100,000
(7 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,100,000
(7 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015Registration of charge 010304890008, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 010304890008, created on 13 February 2015 (65 pages)
30 June 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 June 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
1 May 2014Registered 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 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,100,000
(7 pages)
1 May 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,100,000
(7 pages)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page)
17 January 2014Satisfaction of charge 3 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 3 in full (4 pages)
6 January 2014Appointment of Mr Daniel Saulter as a director (2 pages)
6 January 2014Appointment of Mr Daniel Saulter as a director (2 pages)
31 December 2013Termination of appointment of Artur Niemczewski as a director (1 page)
31 December 2013Appointment of Mr Antonio Debiase as a director (2 pages)
31 December 2013Termination of appointment of Artur Niemczewski as a director (1 page)
31 December 2013Satisfaction of charge 1 in full (4 pages)
31 December 2013Appointment of Mr Antonio Debiase as a director (2 pages)
31 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Registration of charge 010304890007 (33 pages)
24 December 2013Registration of charge 010304890007 (33 pages)
23 December 2013Termination of appointment of Ranvir Saggu as a secretary (1 page)
23 December 2013Termination of appointment of Ranvir Saggu as a director (1 page)
23 December 2013Termination of appointment of Ranvir Saggu as a secretary (1 page)
23 December 2013Termination of appointment of Ranvir Saggu as a director (1 page)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 December 2013Registration of charge 010304890006 (15 pages)
18 December 2013Registration of charge 010304890006 (15 pages)
12 December 2013Section 519 (1 page)
12 December 2013Section 519 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 April 2013Full accounts made up to 31 December 2012 (17 pages)
16 April 2013Full accounts made up to 31 December 2012 (17 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (13 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (13 pages)
16 January 2013Full accounts made up to 31 December 2011 (19 pages)
16 January 2013Full accounts made up to 31 December 2011 (19 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
12 March 2012Termination of appointment of Ian Chapman as a director (1 page)
12 March 2012Termination of appointment of Ian Chapman as a director (1 page)
23 January 2012Full accounts made up to 31 December 2010 (20 pages)
23 January 2012Full accounts made up to 31 December 2010 (20 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Termination of appointment of Ian Chapman as a secretary (1 page)
3 January 2012Termination of appointment of Ian Chapman as a secretary (1 page)
29 December 2011Appointment of Ms Lesley Mary Johnson as a director (2 pages)
29 December 2011Appointment of Ms Lesley Mary Johnson as a director (2 pages)
28 December 2011Appointment of Mr Ranvir Singh Saggu as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Patterson as a director (1 page)
28 December 2011Appointment of Mr Ranvir Saggu as a secretary (1 page)
28 December 2011Appointment of Mr Artur Niemczewski as a director (2 pages)
28 December 2011Appointment of Mr Ranvir Saggu as a secretary (1 page)
28 December 2011Appointment of Mr Artur Niemczewski as a director (2 pages)
28 December 2011Appointment of Mr Ranvir Singh Saggu as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Patterson as a director (1 page)
26 July 2011Termination of appointment of Simon Ellen as a director (1 page)
26 July 2011Termination of appointment of Stewart Mcculloch as a director (1 page)
26 July 2011Termination of appointment of Stewart Mcculloch as a director (1 page)
26 July 2011Termination of appointment of Simon Ellen as a director (1 page)
25 July 2011Termination of appointment of John Bundy as a director (1 page)
25 July 2011Termination of appointment of John Bundy as a director (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages)
11 June 2010Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for John Francis Bundy on 30 April 2010 (2 pages)
26 May 2010Director's details changed for John Francis Bundy on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Haran on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Haran on 30 April 2010 (2 pages)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
12 February 2010Termination of appointment of Declan Treanor as a director (1 page)
12 February 2010Termination of appointment of Declan Treanor as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
28 May 2009Director appointed nicholas john patterson (2 pages)
28 May 2009Director appointed nicholas john patterson (2 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
27 May 2008Return made up to 30/04/08; full list of members (5 pages)
27 May 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Director appointed peter haran (2 pages)
30 April 2008Director appointed peter haran (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
19 September 2007Full accounts made up to 31 December 2006 (19 pages)
19 September 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Return made up to 30/04/07; full list of members (4 pages)
25 May 2007Return made up to 30/04/07; full list of members (4 pages)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2006Declaration of assistance for shares acquisition (7 pages)
11 January 2006Declaration of assistance for shares acquisition (7 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (12 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (12 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
23 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
17 May 2005Return made up to 30/04/05; full list of members (11 pages)
17 May 2005Return made up to 30/04/05; full list of members (11 pages)
18 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2005Memorandum and Articles of Association (12 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 January 2005Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
18 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 January 2005Memorandum and Articles of Association (12 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
18 January 2005Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (4 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (4 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
17 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
8 June 2003Auditor's resignation (2 pages)
8 June 2003Auditor's resignation (2 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
8 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 November 2002Full accounts made up to 31 December 2001 (17 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director resigned (1 page)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
19 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 November 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Return made up to 30/04/99; no change of members (6 pages)
27 July 1999Return made up to 30/04/99; no change of members (6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
18 August 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
18 August 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
2 June 1998Return made up to 30/04/98; full list of members (10 pages)
2 June 1998Return made up to 30/04/98; full list of members (10 pages)
9 September 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
9 September 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
9 July 1997Full accounts made up to 30 September 1996 (18 pages)
9 July 1997Full accounts made up to 30 September 1996 (18 pages)
9 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(8 pages)
9 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(8 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
16 May 1996Return made up to 30/04/96; no change of members (8 pages)
16 May 1996Return made up to 30/04/96; no change of members (8 pages)
16 May 1996Full accounts made up to 30 September 1995 (18 pages)
16 May 1996Full accounts made up to 30 September 1995 (18 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
5 January 1996Director's particulars changed (2 pages)
5 January 1996Director's particulars changed (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
6 July 1995Full accounts made up to 30 September 1994 (17 pages)
6 July 1995Full accounts made up to 30 September 1994 (17 pages)
4 May 1995Return made up to 30/04/95; full list of members (10 pages)
4 May 1995Return made up to 30/04/95; full list of members (10 pages)
10 January 1995Registered office changed on 10/01/95 from: 120 middlesex street london E1 7HY (1 page)
10 January 1995Registered office changed on 10/01/95 from: 120 middlesex street london E1 7HY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
20 April 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 April 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 April 1994Full accounts made up to 30 September 1993 (18 pages)
18 April 1994Full accounts made up to 30 September 1993 (18 pages)
10 May 1993Full accounts made up to 30 September 1992 (16 pages)
10 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 1993Full accounts made up to 30 September 1992 (16 pages)
30 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 July 1992New director appointed (2 pages)
30 July 1992New director appointed (2 pages)
6 May 1992Full accounts made up to 30 September 1991 (14 pages)
6 May 1992Return made up to 30/04/92; full list of members (8 pages)
6 May 1992Full accounts made up to 30 September 1991 (14 pages)
6 May 1992Return made up to 30/04/92; full list of members (8 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
6 September 1991New director appointed (2 pages)
6 September 1991New director appointed (2 pages)
22 May 1991Return made up to 30/04/91; no change of members (7 pages)
22 May 1991Return made up to 30/04/91; no change of members (7 pages)
24 January 1991Full accounts made up to 30 September 1990 (13 pages)
24 January 1991Full accounts made up to 30 September 1990 (13 pages)
7 December 1990Auditor's resignation (1 page)
7 December 1990Auditor's resignation (1 page)
23 November 1990Full accounts made up to 31 December 1989 (12 pages)
23 November 1990Full accounts made up to 31 December 1989 (12 pages)
3 October 1990Return made up to 01/06/90; full list of members (7 pages)
3 October 1990Return made up to 01/06/90; full list of members (7 pages)
20 June 1990New director appointed (2 pages)
20 June 1990New director appointed (2 pages)
30 May 1990Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 May 1990Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 May 1990New director appointed (2 pages)
1 May 1990New director appointed (2 pages)
20 October 1989Return made up to 13/10/89; full list of members (5 pages)
20 October 1989Full accounts made up to 31 December 1988 (12 pages)
20 October 1989Full accounts made up to 31 December 1988 (12 pages)
20 October 1989Return made up to 13/10/89; full list of members (5 pages)
27 September 1988Return made up to 19/09/88; full list of members (5 pages)
27 September 1988Return made up to 19/09/88; full list of members (5 pages)
14 September 1988Director resigned (2 pages)
14 September 1988Director resigned (2 pages)
6 October 1987Full accounts made up to 31 December 1986 (13 pages)
6 October 1987Return made up to 28/09/87; full list of members (5 pages)
6 October 1987Full accounts made up to 31 December 1986 (13 pages)
6 October 1987Return made up to 28/09/87; full list of members (5 pages)
1 November 1986Return made up to 06/10/86; full list of members (5 pages)
1 November 1986Return made up to 06/10/86; full list of members (5 pages)
11 October 1986Full accounts made up to 31 December 1985 (13 pages)
11 October 1986Full accounts made up to 31 December 1985 (13 pages)
29 September 1986Secretary's particulars changed;new director appointed (2 pages)
29 September 1986Secretary's particulars changed;new director appointed (2 pages)
6 June 1986Registered office changed on 06/06/86 from: 52/54 gracechurch st london EC3V 0EJ (1 page)
6 June 1986Registered office changed on 06/06/86 from: 52/54 gracechurch st london EC3V 0EJ (1 page)
10 November 1971Certificate of incorporation (1 page)
10 November 1971Incorporation (17 pages)
10 November 1971Certificate of incorporation (1 page)
10 November 1971Certificate of incorporation (1 page)
10 November 1971Incorporation (17 pages)
10 November 1971Certificate of incorporation (1 page)