London
EC3R 7BB
Director Name | Mrs Angela Ann Treen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Angela Ann Treen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Roger David Mount |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(25 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Jonathan James Lewis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(31 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Robert Fill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(31 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Charles Michael Francis Bray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(33 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(43 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Nicholas Craig Bentley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 1996) |
Role | Insurance Technician |
Correspondence Address | Pye Corner Church Road Flamstead St Albans Hertfordshire AL3 8BN |
Director Name | Alan Edward Reeder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pond Peartree House Glebe Road Stisted Braintree Essex CM7 8BT |
Director Name | Mr Arne Rasmussen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Insurance Broker |
Correspondence Address | Bergtoras Vei 9 4633 Kristiansand Norway |
Director Name | David John Moss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Wheelhouse Roundwood Avenue Hutton Brentwood Essex CM13 2NA |
Director Name | Jonathan Paul Morris |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 1999) |
Role | Insurance Broker |
Correspondence Address | 11 Broadclyst Gardens Southend On Sea Essex SS1 3QP |
Director Name | Mr Paul Moir |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 1997) |
Role | Insurance Broker |
Correspondence Address | Groombridge House 17 Langley Road Merton Park London SW19 3NZ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | Sylvan Tryst Ismays Road Ightham Kent Tn15 9b4 |
Director Name | Mr Ronald Edward Allnutt |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 1993) |
Role | Insurance Broker |
Correspondence Address | Dingley Hazel Grove Hindhead Surrey GU26 6BJ |
Director Name | Mr Andrew Peter Hinds |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | Seven Oaks Lodge Shire Lane Farnborough Kent BR6 7AH |
Director Name | Mr Guy Leonard Hart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 April 2004) |
Role | Insurance Broker |
Correspondence Address | Wrens Farm House Wrens Road Borden Sittingbourne Kent ME9 8JE |
Director Name | Mr David Hugh Evan Price |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 August 2017) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Chiltern Beeches Close Warren Drive Kingswood Surrey KT20 6QA |
Director Name | Mr Alastair George Couch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Waldegrave Road Bickley Bromley Kent BR1 2JP |
Director Name | Robert Edwards Clarke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Tannersfield Shalford Guildford Surrey GU4 8JW |
Director Name | Mr Martin Howard Cade |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Insurance Broker |
Correspondence Address | Foxtons The Street Little Waltham Chelmsford Essex CM3 3NS |
Director Name | Mr Mark Thomas Edward Baines |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 1993) |
Role | Insurance Broker |
Correspondence Address | 9 Eliot Place London SE3 0QL |
Secretary Name | Robert Edwards Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 3 Tannersfield Shalford Guildford Surrey GU4 8JW |
Director Name | Simon Thomas Morrison |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Bramleys The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Mr David Spencer Allingham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cuttinglye Hophurst Hill Crawley Down Crawley West Sussex RH10 4LP |
Secretary Name | Mr David Spencer Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cuttinglye Hophurst Hill Crawley Down Crawley West Sussex RH10 4LP |
Director Name | Mr Roger Norman Alwen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(23 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 January 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage 4 North Frith Park Tonbridge Kent TN11 9QW |
Director Name | Barry Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2004) |
Role | Insurance Broker |
Correspondence Address | Borley Lodge Cottage The Green Borley Sudbury CO10 7AF |
Director Name | Michael Joseph Davis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2001) |
Role | Insurance Broker |
Correspondence Address | Graythwaite Seven Mile Lane Mereworth Maidstone Kent ME18 5NE |
Director Name | James Moss |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2005) |
Role | Insurance Servicing Director |
Correspondence Address | 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ |
Director Name | Mr Peter John Austin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ladymead Green Lane Ilsington Newton Abbot Devon TQ13 9RB |
Director Name | Mr David Nicholas Doe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Lane Oxted Surrey RH8 9LH |
Director Name | Mr David James Raywood Sibree |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2019) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Richard Grant Palmer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 2017) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Website | www.ahjltd.co.uk |
---|---|
Telephone | 020 73982600 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6m at £0.2 | Ahj Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,685,000 |
Net Worth | £11,007,000 |
Cash | £24,302,000 |
Current Liabilities | £67,148,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 September 2016 | Delivered on: 16 September 2016 Persons entitled: Roger David Mount Gary Dean Masters Angela Ann Treen David Hugh Evan Price Classification: A registered charge Particulars: The leasehold property known as flat e, 61 eaton square, london SW1W 9BG and registered at the land registry with title absolute under title number ngl 587336. Outstanding |
---|---|
31 December 1984 | Delivered on: 17 January 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All moneys due or to become due from ronald edward allnutt to the chargee not exceeding £15,000. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any account whatsoever. Outstanding |
27 November 2007 | Delivered on: 4 December 2007 Satisfied on: 24 April 2009 Persons entitled: National Westminster Bank PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 March 2007 | Delivered on: 10 April 2007 Satisfied on: 23 March 2010 Persons entitled: Bridge Re Limited Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account at national westminster bank PLC sort code 56-00-18 account number 27040305 account name "ahj indemnity collateral account". Fully Satisfied |
28 September 1999 | Delivered on: 19 October 1999 Satisfied on: 25 October 2000 Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation made in addition to and modifying the security and trust deed dated 1ST september 1989 (the "principal deed") issued by the company Secured details: The payment of all costs, charges, expenses and other liabilities due or to become due from the company to the chargee under the terms of the security and trust deed (as modified); and the payments of all debts and obligations due or to become due from the company to the chargee in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company.. See the mortgage charge document for full details. Fully Satisfied |
11 September 1996 | Delivered on: 28 September 1996 Satisfied on: 25 October 2000 Persons entitled: Lloyd's (A Statutory Corporation), as Trustee for Approved Banks (as Defined) Classification: Deed of variation Secured details: The payment of all costs, charges and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto; and the payment of all debts and obligations for the time being due owing or incurred, whether actually or contingently, by the company to any approved bank (as defined) in respect of any loan or overdraft facility obtained by the company from that bank on an insurance broking account to the extent that such loan or overdraft is used for any purpose referred to in paragraph 24 or 25 (1) (d) of the byelaw. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets. See the mortgage charge document for full details. Fully Satisfied |
1 September 1989 | Delivered on: 22 September 1989 Satisfied on: 25 October 2000 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for Creditors for the Time Being of the Company in Respect of Insurance Transactions Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect 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) (see 395 ref M8 for full details). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 25 October 2000 Persons entitled: The Corporation of Lloyd's Classification: Trust deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in the monies standing to company's "c" account & in the monies and investments standing to the credit of other iba accounts of the company at the date of the trust deed (see doc. M25). Fully Satisfied |
6 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David James Raywood Sibree as a director on 31 December 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Charles Neville Rupert Atkin as a director on 3 January 2018 (2 pages) |
16 November 2017 | Termination of appointment of Richard Grant Palmer as a director on 10 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Richard Grant Palmer as a director on 10 November 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
30 May 2017 | Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Roger Norman Alwen as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Roger Norman Alwen as a director on 17 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Satisfaction of charge 011950760008 in full (1 page) |
28 September 2016 | Satisfaction of charge 011950760008 in full (1 page) |
16 September 2016 | Registration of charge 011950760008, created on 2 September 2016 (37 pages) |
16 September 2016 | Registration of charge 011950760008, created on 2 September 2016 (37 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 January 2016 | Director's details changed for Mr Richard Grant Palmer on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr David James Raywood Sibree on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Charles Michael Francis Bray on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr David James Raywood Sibree on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Robert Fill on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Richard Grant Palmer on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Robert Fill on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Charles Michael Francis Bray on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Jonathan James Lewis on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Jonathan James Lewis on 26 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 December 2013 | Termination of appointment of Callum Stewart as a director (1 page) |
31 December 2013 | Termination of appointment of Callum Stewart as a director (1 page) |
31 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
23 May 2012 | Director's details changed for Mr Richard Grant Palmer on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Richard Grant Palmer on 23 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
8 September 2011 | Termination of appointment of David Doe as a director (1 page) |
8 September 2011 | Termination of appointment of David Doe as a director (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
20 August 2010 | Termination of appointment of Alan Reeder as a director (1 page) |
20 August 2010 | Termination of appointment of Alan Reeder as a director (1 page) |
12 July 2010 | Appointment of Mr Richard Grant Palmer as a director (2 pages) |
12 July 2010 | Appointment of Mr Richard Grant Palmer as a director (2 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Director's details changed for Jonathan James Lewis on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David James Raywood Sibree on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Roger David Mount on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Fill on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Doe on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jonathan James Lewis on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Charles Michael Francis Bray on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David James Raywood Sibree on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Roger Norman Alwen on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Fill on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Charles Michael Francis Bray on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Alan Edward Reeder on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Roger David Mount on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Doe on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Alan Edward Reeder on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Roger Norman Alwen on 18 May 2010 (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2009 | Appointment of Mr David James Raywood Sibree as a director (2 pages) |
11 November 2009 | Appointment of Mr David James Raywood Sibree as a director (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
22 April 2008 | Director appointed mr charles michael francis bray (1 page) |
22 April 2008 | Director appointed mr charles michael francis bray (1 page) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members
|
21 June 2007 | Return made up to 18/05/07; full list of members
|
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members (11 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (11 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 18/05/05; full list of members
|
16 June 2005 | Return made up to 18/05/05; full list of members
|
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members
|
14 June 2004 | Return made up to 18/05/04; full list of members
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members
|
11 June 2003 | Return made up to 18/05/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (12 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (12 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Auditor's resignation (1 page) |
21 December 2001 | Auditor's resignation (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 18/05/01; full list of members
|
19 June 2001 | Return made up to 18/05/01; full list of members
|
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 June 1999 | Return made up to 18/05/99; full list of members (17 pages) |
18 June 1999 | Return made up to 18/05/99; full list of members (17 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Return made up to 18/05/98; full list of members (10 pages) |
12 June 1998 | Return made up to 18/05/98; full list of members (10 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | Return made up to 18/05/97; full list of members (13 pages) |
18 June 1997 | Return made up to 18/05/97; full list of members (13 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Return made up to 18/05/96; full list of members
|
18 June 1996 | Return made up to 18/05/96; full list of members
|
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members
|
19 June 1995 | Return made up to 18/05/95; no change of members
|
21 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
21 January 1988 | Memorandum and Articles of Association (7 pages) |
21 January 1988 | Memorandum and Articles of Association (7 pages) |
30 December 1974 | Incorporation (12 pages) |
30 December 1974 | Incorporation (12 pages) |