Company NameC.J. Coleman & Company Limited
Company StatusActive
Company Number01135419
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Christopher Leonard Aspinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr James Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(29 years after company formation)
Appointment Duration21 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Littlecroft
South Woodham Ferrers
Chelmsford
CM3 5GF
Director NameMr Benjamin James Roberts Coleman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(36 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr Toby William Rigden Coleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(39 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr James Robert Simpson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Secretary NameMr James Foster
StatusCurrent
Appointed01 April 2023(49 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr Christopher John Coleman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAspen House
Raglan Road
Reigate
Surrey
RH2 0HN
Director NameMr Michael Sydney Wells
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Holmebury
Hive Road
Bushey Heath
Bushey Herts
WD23 1SN
Director NameGeorge Michael Sanford Monkland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Terrace
London
SW7 3QN
Director NameMr Peter Howard Tall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence Address27 St Mary's Road
Benfleet
Essex
SS7 1NR
Secretary NameMr Michael Sydney Wells
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmebury
Hive Road
Bushey Heath
Bushey Herts
WD23 1SN
Director NameNancy Kim Layton-Cook
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(22 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address65 St. Georges Avenue
London
N7 0AJ
Director NameNicola Ann Kohn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2004)
RoleInsurance Broker
Correspondence AddressPruetts Hill
Pruetts Lane
Liss
Hampshire
GU33 7QT
Secretary NameGerald Michael Saxony-Burton
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address167 Conway Avenue
Great Wakering
Essex
SS3 0BH
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(28 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleConsultant
Correspondence Address27 Glenesk Road
London
SE9 1AG
Director NameMr Malcolm Charles Cullum
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address92 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameGeorge Edward Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield 1a Greystone Park
Sundridge
Sevenoaks
Kent
TN14 6EB
Director NameGraham John Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Kipling Road
Bexleyheath
Kent
DA7 4SG
Director NameMr David Nicholas Merry
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2006(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address64 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameMr Gavin Richard John Burt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage
Chapel Lane, Little Baddow
Chelmsford
Essex
CM3 4BD
Director NameMr Paul Michael Collins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(36 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Secretary NameJames Foster
NationalityBritish
StatusResigned
Appointed01 February 2010(36 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameRichard Joseph Burggraf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(37 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2011)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Director NameDominic Patrick Donoghue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(37 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Director NameMr Lars Peter Richard Ahlas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 2012(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Secretary NameMs Katherine Jane Johnson
StatusResigned
Appointed01 November 2017(44 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT

Contact

Websitecjcoleman.com
Telephone020 74882211
Telephone regionLondon

Location

Registered AddressPortsoken House
155 Minories
London
EC3N 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1C.j. Coleman Holdings LTD
98.14%
Ordinary
35.5k at £1Mr Mark Christopher Leonard Aspinall
1.72%
Ordinary
734 at £1Paul Michael Collins
0.04%
Ordinary
409 at £1Keith Anthony Robinson
0.02%
Ordinary
486 at £1Matthew John Cox
0.02%
Ordinary
322 at £1Nigel Anthony Renaut
0.02%
Ordinary
210 at £1Andrew Peter Bradnam
0.01%
Ordinary
283 at £1David John Skidmore
0.01%
Ordinary
200 at £1Katherine Ann Purton
0.01%
Ordinary
200 at £1Michelle Katherine Barratt
0.01%
Ordinary

Financials

Year2014
Turnover£6,625,565
Net Worth£1,222,988
Cash£7,442,394
Current Liabilities£15,035,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

4 October 1999Delivered on: 22 October 1999
Satisfied on: 19 June 2015
Persons entitled: Lloyd's

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 4TH october 1989
Secured details: All monies due or to become due from the company to the chargee under the security and trust deed.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
4 October 1989Delivered on: 12 October 1989
Satisfied on: 19 June 2015
Persons entitled: Lloyd's (A Statutory Corporation)He Company in Respect of Insurance Transactionsas Trustee for Creditors for the Time Being of T

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee in resect of insurance transactions under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) (please see form 395 for full details).
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 19 June 2015
Persons entitled: The Corporation of Lloyds.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title & interest in the monies standing to the credit of the company's "c" account at the date of the trust deed & in the monies & investments standing to the credit of or held in other iba accounts of the company.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (22 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,059,608
(6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,059,608
(6 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
19 June 2015Satisfaction of charge 2 in full (1 page)
19 June 2015Satisfaction of charge 2 in full (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
19 June 2015Satisfaction of charge 3 in full (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
19 June 2015Satisfaction of charge 3 in full (1 page)
18 June 2015Secretary's details changed for James Foster on 18 April 2015 (1 page)
18 June 2015Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages)
18 June 2015Secretary's details changed for James Foster on 18 April 2015 (1 page)
18 June 2015Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages)
3 December 2014Termination of appointment of Lars Peter Richard Ahlas as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Lars Peter Richard Ahlas as a director on 30 November 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,059,608
(9 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,059,608
(9 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
20 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 2,059,608
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 2,059,608
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (9 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (9 pages)
23 July 2013Appointment of Mr Toby William Rigden Coleman as a director (2 pages)
23 July 2013Appointment of Mr Toby William Rigden Coleman as a director (2 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
9 July 2012Termination of appointment of Dominic Donoghue as a director (1 page)
9 July 2012Termination of appointment of Dominic Donoghue as a director (1 page)
28 May 2012Termination of appointment of Nancy Layton-Cook as a director (1 page)
28 May 2012Termination of appointment of Nancy Layton-Cook as a director (1 page)
28 May 2012Termination of appointment of Graham Nash as a director (1 page)
28 May 2012Termination of appointment of Paul Collins as a director (1 page)
28 May 2012Termination of appointment of Graham Nash as a director (1 page)
28 May 2012Termination of appointment of Paul Collins as a director (1 page)
24 May 2012Appointment of Mr Lars Peter Richard Ahlas as a director (3 pages)
24 May 2012Appointment of Mr Lars Peter Richard Ahlas as a director (3 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
18 July 2011Appointment of Dominic Patrick Donoghue as a director (3 pages)
18 July 2011Appointment of Dominic Patrick Donoghue as a director (3 pages)
30 March 2011Termination of appointment of David Merry as a director (2 pages)
30 March 2011Termination of appointment of David Merry as a director (2 pages)
30 March 2011Termination of appointment of Richard Burggraf as a director (2 pages)
30 March 2011Termination of appointment of Richard Burggraf as a director (2 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
11 October 2010Appointment of Richard Joseph Burggraf as a director (3 pages)
11 October 2010Appointment of Richard Joseph Burggraf as a director (3 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 February 2010Appointment of James Foster as a secretary (4 pages)
11 February 2010Appointment of James Foster as a secretary (4 pages)
11 February 2010Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages)
11 February 2010Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages)
19 January 2010Appointment of Benjamin James Roberts Coleman as a director (3 pages)
19 January 2010Appointment of Paul Michael Collins as a director (3 pages)
19 January 2010Appointment of Paul Michael Collins as a director (3 pages)
19 January 2010Appointment of Benjamin James Roberts Coleman as a director (3 pages)
20 November 2009Director's details changed for Graham John Nash on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Nancy Kim Layton-Cook on 19 November 2009 (2 pages)
20 November 2009Director's details changed for David Nicholas Merry on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
20 November 2009Director's details changed for David Nicholas Merry on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Nancy Kim Layton-Cook on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Christopher Leonard Aspinall on 19 November 2009 (2 pages)
20 November 2009Director's details changed for James Foster on 19 November 2009 (2 pages)
20 November 2009Director's details changed for James Foster on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Christopher Leonard Aspinall on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Graham John Nash on 19 November 2009 (2 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
26 November 2008Return made up to 31/10/08; full list of members (14 pages)
26 November 2008Return made up to 31/10/08; full list of members (14 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 April 2008Appointment terminated director gavin burt (1 page)
16 April 2008Appointment terminated director gavin burt (1 page)
21 November 2007Return made up to 31/10/07; full list of members (10 pages)
21 November 2007Return made up to 31/10/07; full list of members (10 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
14 November 2006Return made up to 31/10/06; full list of members (5 pages)
14 November 2006Return made up to 31/10/06; full list of members (5 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 November 2005Return made up to 31/10/05; full list of members (6 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
1 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
22 December 2003Return made up to 31/10/03; full list of members (15 pages)
22 December 2003Return made up to 31/10/03; full list of members (15 pages)
29 October 2003Statement of affairs (8 pages)
29 October 2003Statement of affairs (8 pages)
29 October 2003Ad 05/02/03--------- £ si 159608@1=159608 £ ic 750000/909608 (2 pages)
29 October 2003Ad 05/02/03--------- £ si 159608@1=159608 £ ic 750000/909608 (2 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(14 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(14 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002New director appointed (3 pages)
4 January 2002New director appointed (3 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members (11 pages)
14 November 2001Return made up to 31/10/01; full list of members (11 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 August 2000Declaration of mortgage charge released/ceased (1 page)
17 August 2000Declaration of mortgage charge released/ceased (1 page)
7 August 2000Full group accounts made up to 31 December 1999 (20 pages)
7 August 2000Full group accounts made up to 31 December 1999 (20 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
3 February 2000£ ic 1666666/750000 29/12/99 £ sr 916666@1=916666 (1 page)
3 February 2000£ ic 1666666/750000 29/12/99 £ sr 916666@1=916666 (1 page)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 November 1999Declaration of shares redemption:auditor's report (3 pages)
29 November 1999Declaration of shares redemption:auditor's report (3 pages)
29 November 1999Declaration of shares redemption:auditor's report (3 pages)
29 November 1999Declaration of shares redemption:auditor's report (3 pages)
5 November 1999Return made up to 31/10/99; full list of members (9 pages)
5 November 1999Return made up to 31/10/99; full list of members (9 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
15 September 1999Full group accounts made up to 31 December 1998 (20 pages)
15 September 1999Full group accounts made up to 31 December 1998 (20 pages)
27 October 1998Return made up to 31/10/98; no change of members (7 pages)
27 October 1998Return made up to 31/10/98; no change of members (7 pages)
24 September 1998Full group accounts made up to 31 December 1997 (20 pages)
24 September 1998Full group accounts made up to 31 December 1997 (20 pages)
28 October 1997Return made up to 31/10/97; full list of members (8 pages)
28 October 1997Return made up to 31/10/97; full list of members (8 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Ad 31/05/96--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages)
17 June 1996Ad 31/05/96--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages)
16 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1996Nc inc already adjusted 29/05/96 (2 pages)
16 June 1996Nc inc already adjusted 29/05/96 (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
14 November 1995Return made up to 31/10/95; no change of members (6 pages)
14 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
5 April 1993Memorandum and Articles of Association (21 pages)
5 April 1993Memorandum and Articles of Association (21 pages)
31 October 1991Full accounts made up to 31 December 1990 (12 pages)
31 October 1991Full accounts made up to 31 December 1990 (12 pages)
13 November 1989Full accounts made up to 31 December 1988 (11 pages)
13 November 1989Full accounts made up to 31 December 1988 (11 pages)
12 October 1989Particulars of mortgage/charge (7 pages)
12 October 1989Particulars of mortgage/charge (7 pages)
20 September 1973Certificate of incorporation (1 page)
20 September 1973Certificate of incorporation (1 page)