Company NameThg (Dormant) Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number01194599
CategoryPrivate Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(35 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleInternational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen David Pearsall
StatusCurrent
Appointed22 March 2010(35 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameGeorge Charles Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence Address18 Arlington Gardens
London
W4 4EY
Director NameMr Robert Archibald Murray
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressSleepy Hollow
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameJames Patrick Magee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleChartered Loss Adjuster
Correspondence Address29 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameNeil Holmes Kelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1995)
RoleChartered Loss Adjuster
Correspondence AddressHighview 22a Tredcroft Road
Hove
East Sussex
BN3 6UG
Director NameHarry Inness Howe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressPaddingham House
Sidcot
Winscombe
Avon
BS25 1PW
Director NameHenry Peter Holland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address11 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HD
Director NameMr Derek Nash
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameLeslie Parker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1995)
RoleChartered Loss Adjuster
Correspondence AddressLe Cedre 12 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO2 3UQ
Director NameBrian James Rembges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence Address39 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DQ
Director NameRobert Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1996)
RoleChartered Loss Adjuster
Correspondence AddressWoodcote Grove Close
Cranleigh
Surrey
GU6 7LR
Director NameTerry Alan Flood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence AddressPinegarth Humfrey Lane
Boughton
Northampton
Northamptonshire
NN2 8RQ
Director NameBeverley William George Fitzgerald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence AddressCopse Hollow
63 Saint Marys Road Long Ditton
Surbiton
Surrey
KT6 5HB
Director NamePieter Den Dikken
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressZangerhey 6
2970's Gravenwezel
Foreign
Director NameJohn Chilton Copeland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressHollywell House
Uphampton
Ombersley
Worcs
WR9 0JS
Director NameJohn Richard Melrose Ball
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleChartered Loss Adjuster
Correspondence AddressTilehurst Cottage
18 Starrock Road
Coulsdon
Surrey
CR5 3EH
Director NamePeter James Salt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 December 1991)
RoleChartered Loss Adjuster
Correspondence AddressGoldrill Rotten End
Wethersfield
Braintree
Essex
CM7 4AL
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameDavid John Rowland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleChartered Loss Adjuster
Correspondence Address80 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2HQ
Director NamePeter James Salt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 July 1994)
RoleChartered Loss Adjuster
Correspondence Address65 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Chilton Copeland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence Address47 Emperors Gate
London
SW7 4HJ
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleRegional Man Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed03 July 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(24 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(43 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Director's details changed for Mr Stephen David Pearsall on 1 November 2018 (2 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 accounts are noted after considration 14/07/2020
(1 page)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
28 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 August 2018Statement of company's objects (2 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Change of details for a person with significant control (2 pages)
3 January 2018Change of details for a person with significant control (2 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
8 February 201731/12/16 Statement of Capital gbp 356518
  • ANNOTATION Replaced a replacement CS01 was registered on 02/08/2018 as the original was not properly delivered.
(16 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
20 June 2016Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 356,518
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 356,518
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 356,518
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 356,518
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 356,518
(4 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 356,518
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
22 March 2010Termination of appointment of David Hendry as a secretary (1 page)
22 March 2010Appointment of Mr Stephen David Pearsall as a secretary (1 page)
22 March 2010Termination of appointment of David Hendry as a secretary (1 page)
22 March 2010Registered office address changed from New London House 6 London Street London EC3R 7LP on 22 March 2010 (1 page)
22 March 2010Termination of appointment of David Hendry as a director (1 page)
22 March 2010Registered office address changed from New London House 6 London Street London EC3R 7LP on 22 March 2010 (1 page)
22 March 2010Appointment of Mr Stephen David Pearsall as a director (2 pages)
22 March 2010Appointment of Mr Stephen David Pearsall as a director (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Appointment of Mr Stephen David Pearsall as a secretary (1 page)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of David Hendry as a director (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from new london house london street london EC3R 7LP united kingdom (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from new london house london street london EC3R 7LP united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
10 February 2009Registered office changed on 10/02/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (5 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (8 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (8 pages)
28 October 2003Company name changed thomas howell group (uk) LIMITED\certificate issued on 28/10/03 (2 pages)
28 October 2003Company name changed thomas howell group (uk) LIMITED\certificate issued on 28/10/03 (2 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
15 March 2002Return made up to 31/12/01; full list of members (5 pages)
15 March 2002Return made up to 31/12/01; full list of members (5 pages)
4 September 2001Full accounts made up to 31 October 2000 (9 pages)
4 September 2001Full accounts made up to 31 October 2000 (9 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a dormant company made up to 31 October 1999 (9 pages)
26 September 2000Accounts for a dormant company made up to 31 October 1999 (9 pages)
4 February 2000Full group accounts made up to 31 October 1998 (10 pages)
4 February 2000Full group accounts made up to 31 October 1998 (10 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
17 February 1999Return made up to 13/12/98; full list of members (6 pages)
17 February 1999Return made up to 13/12/98; full list of members (6 pages)
2 December 1998Full group accounts made up to 31 October 1997 (19 pages)
2 December 1998Full group accounts made up to 31 October 1997 (19 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
30 July 1998Full group accounts made up to 31 December 1996 (23 pages)
30 July 1998Full group accounts made up to 31 December 1996 (23 pages)
22 December 1997Return made up to 13/12/97; full list of members (9 pages)
22 December 1997Return made up to 13/12/97; full list of members (9 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
22 January 1997Return made up to 13/12/96; full list of members (9 pages)
22 January 1997Return made up to 13/12/96; full list of members (9 pages)
3 October 1996Full group accounts made up to 31 December 1995 (23 pages)
3 October 1996Full group accounts made up to 31 December 1995 (23 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996Location of debenture register (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996Location of debenture register (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Nc inc already adjusted 21/10/94 (1 page)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1996Nc inc already adjusted 21/10/94 (1 page)
23 February 1996Return made up to 13/12/95; full list of members (10 pages)
23 February 1996Return made up to 13/12/95; full list of members (10 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
14 July 1995Full group accounts made up to 31 December 1994 (25 pages)
14 July 1995Full group accounts made up to 31 December 1994 (25 pages)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
28 August 1992Company name changed thomas howell group (U.K.) limit ed\certificate issued on 01/09/92 (2 pages)
28 August 1992Company name changed thomas howell group (U.K.) limit ed\certificate issued on 01/09/92 (2 pages)
19 March 1990Company name changed thomas howell selfe LIMITED\certificate issued on 20/03/90 (2 pages)
19 March 1990Company name changed thomas howell selfe LIMITED\certificate issued on 20/03/90 (2 pages)
19 March 1980Certificate of change of name and re-registration to Limited (3 pages)
19 March 1980Certificate of change of name and re-registration to Limited (3 pages)
20 December 1974Incorporation (11 pages)
20 December 1974Incorporation (11 pages)