Company NameAlwen Hough Johnson Limited
Company StatusActive
Company Number01195076
CategoryPrivate Limited Company
Incorporation Date30 December 1974(49 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMrs Angela Ann Treen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Angela Ann Treen
NationalityBritish
StatusCurrent
Appointed27 March 1998(23 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Roger David Mount
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(25 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameJonathan James Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(31 years, 4 months after company formation)
Appointment Duration18 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Robert Fill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(31 years, 4 months after company formation)
Appointment Duration18 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Charles Michael Francis Bray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(33 years, 3 months after company formation)
Appointment Duration16 years
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(43 years after company formation)
Appointment Duration6 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Nicholas Craig Bentley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1996)
RoleInsurance Technician
Correspondence AddressPye Corner Church Road
Flamstead
St Albans
Hertfordshire
AL3 8BN
Director NameAlan Edward Reeder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPond Peartree House
Glebe Road Stisted
Braintree
Essex
CM7 8BT
Director NameMr Arne Rasmussen
Date of BirthJune 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleInsurance Broker
Correspondence AddressBergtoras Vei 9
4633 Kristiansand
Norway
Director NameDavid John Moss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressWheelhouse Roundwood Avenue
Hutton
Brentwood
Essex
CM13 2NA
Director NameJonathan Paul Morris
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 1999)
RoleInsurance Broker
Correspondence Address11 Broadclyst Gardens
Southend On Sea
Essex
SS1 3QP
Director NameMr Paul Moir
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 1997)
RoleInsurance Broker
Correspondence AddressGroombridge House 17 Langley Road
Merton Park
London
SW19 3NZ
Director NameMr David William Johnson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleInsurance Broker
Correspondence AddressSylvan Tryst
Ismays Road
Ightham
Kent
Tn15 9b4
Director NameMr Ronald Edward Allnutt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence AddressDingley Hazel Grove
Hindhead
Surrey
GU26 6BJ
Director NameMr Andrew Peter Hinds
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleInsurance Broker
Correspondence AddressSeven Oaks Lodge
Shire Lane
Farnborough
Kent
BR6 7AH
Director NameMr Guy Leonard Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 April 2004)
RoleInsurance Broker
Correspondence AddressWrens Farm House
Wrens Road Borden
Sittingbourne
Kent
ME9 8JE
Director NameMr David Hugh Evan Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 August 2017)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressChiltern
Beeches Close Warren Drive
Kingswood
Surrey
KT20 6QA
Director NameMr Alastair George Couch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Waldegrave Road
Bickley
Bromley
Kent
BR1 2JP
Director NameRobert Edwards Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleChartered Accountant
Correspondence Address3 Tannersfield
Shalford
Guildford
Surrey
GU4 8JW
Director NameMr Martin Howard Cade
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence AddressFoxtons
The Street Little Waltham
Chelmsford
Essex
CM3 3NS
Director NameMr Mark Thomas Edward Baines
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleInsurance Broker
Correspondence Address9 Eliot Place
London
SE3 0QL
Secretary NameRobert Edwards Clarke
NationalityBritish
StatusResigned
Appointed18 May 1992(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address3 Tannersfield
Shalford
Guildford
Surrey
GU4 8JW
Director NameSimon Thomas Morrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressBramleys
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameMr David Spencer Allingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCuttinglye Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LP
Secretary NameMr David Spencer Allingham
NationalityBritish
StatusResigned
Appointed07 June 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCuttinglye Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LP
Director NameMr Roger Norman Alwen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(23 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 January 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
4 North Frith Park
Tonbridge
Kent
TN11 9QW
Director NameBarry Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2004)
RoleInsurance Broker
Correspondence AddressBorley Lodge Cottage
The Green Borley
Sudbury
CO10 7AF
Director NameMichael Joseph Davis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2001)
RoleInsurance Broker
Correspondence AddressGraythwaite Seven Mile Lane
Mereworth
Maidstone
Kent
ME18 5NE
Director NameJames Moss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2005)
RoleInsurance Servicing Director
Correspondence Address12 Redgrove House
Stonards Hill
Epping
Essex
CM16 4QQ
Director NameMr Peter John Austin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead Green Lane
Ilsington
Newton Abbot
Devon
TQ13 9RB
Director NameMr David Nicholas Doe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Lane
Oxted
Surrey
RH8 9LH
Director NameMr David James Raywood Sibree
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(34 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Richard Grant Palmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(35 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 2017)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB

Contact

Websitewww.ahjltd.co.uk
Telephone020 73982600
Telephone regionLondon

Location

Registered Address2 Minster Court Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6m at £0.2Ahj Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,685,000
Net Worth£11,007,000
Cash£24,302,000
Current Liabilities£67,148,000

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

2 September 2016Delivered 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 1984Delivered 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 2007Delivered 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 2007Delivered 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 1999Delivered 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 1996Delivered 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 1989Delivered 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 1983Delivered 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

Filing History

6 October 2020Full accounts made up to 31 December 2019 (32 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David James Raywood Sibree as a director on 31 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (30 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 January 2018Appointment of Mr Charles Neville Rupert Atkin as a director on 3 January 2018 (2 pages)
16 November 2017Termination of appointment of Richard Grant Palmer as a director on 10 November 2017 (1 page)
16 November 2017Termination of appointment of Richard Grant Palmer as a director on 10 November 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
30 May 2017Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages)
30 May 2017Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 January 2017Termination of appointment of Roger Norman Alwen as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Roger Norman Alwen as a director on 17 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2016Satisfaction of charge 011950760008 in full (1 page)
28 September 2016Satisfaction of charge 011950760008 in full (1 page)
16 September 2016Registration of charge 011950760008, created on 2 September 2016 (37 pages)
16 September 2016Registration of charge 011950760008, created on 2 September 2016 (37 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,500,000
(10 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,500,000
(10 pages)
26 January 2016Director's details changed for Mr Richard Grant Palmer on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr David James Raywood Sibree on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Charles Michael Francis Bray on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr David James Raywood Sibree on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Robert Fill on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Richard Grant Palmer on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Robert Fill on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Charles Michael Francis Bray on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page)
26 January 2016Director's details changed for Jonathan James Lewis on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Jonathan James Lewis on 26 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500,000
(13 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500,000
(13 pages)
12 September 2014Full accounts made up to 31 December 2013 (28 pages)
12 September 2014Full accounts made up to 31 December 2013 (28 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500,000
(13 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,500,000
(13 pages)
31 December 2013Termination of appointment of Callum Stewart as a director (1 page)
31 December 2013Termination of appointment of Callum Stewart as a director (1 page)
31 July 2013Full accounts made up to 31 December 2012 (25 pages)
31 July 2013Full accounts made up to 31 December 2012 (25 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
15 August 2012Full accounts made up to 31 December 2011 (25 pages)
15 August 2012Full accounts made up to 31 December 2011 (25 pages)
23 May 2012Director's details changed for Mr Richard Grant Palmer on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Richard Grant Palmer on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
8 September 2011Termination of appointment of David Doe as a director (1 page)
8 September 2011Termination of appointment of David Doe as a director (1 page)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
20 August 2010Termination of appointment of Alan Reeder as a director (1 page)
20 August 2010Termination of appointment of Alan Reeder as a director (1 page)
12 July 2010Appointment of Mr Richard Grant Palmer as a director (2 pages)
12 July 2010Appointment of Mr Richard Grant Palmer as a director (2 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
10 June 2010Director's details changed for Jonathan James Lewis on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David James Raywood Sibree on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Roger David Mount on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Robert Fill on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages)
10 June 2010Director's details changed for David Doe on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Jonathan James Lewis on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Charles Michael Francis Bray on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David James Raywood Sibree on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Roger Norman Alwen on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Robert Fill on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Charles Michael Francis Bray on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Alan Edward Reeder on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Roger David Mount on 18 May 2010 (2 pages)
10 June 2010Director's details changed for David Doe on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Alan Edward Reeder on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Roger Norman Alwen on 18 May 2010 (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2009Appointment of Mr David James Raywood Sibree as a director (2 pages)
11 November 2009Appointment of Mr David James Raywood Sibree as a director (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (23 pages)
23 July 2009Full accounts made up to 31 December 2008 (23 pages)
5 June 2009Return made up to 18/05/09; full list of members (7 pages)
5 June 2009Return made up to 18/05/09; full list of members (7 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
4 June 2008Return made up to 18/05/08; full list of members (7 pages)
4 June 2008Return made up to 18/05/08; full list of members (7 pages)
22 April 2008Director appointed mr charles michael francis bray (1 page)
22 April 2008Director appointed mr charles michael francis bray (1 page)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2007Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN (1 page)
9 March 2007Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN (1 page)
20 June 2006Return made up to 18/05/06; full list of members (11 pages)
20 June 2006Return made up to 18/05/06; full list of members (11 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
7 October 2005Full accounts made up to 31 December 2004 (19 pages)
7 October 2005Full accounts made up to 31 December 2004 (19 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
16 September 2004Full accounts made up to 31 December 2003 (18 pages)
16 September 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2002Return made up to 18/05/02; full list of members (12 pages)
14 June 2002Return made up to 18/05/02; full list of members (12 pages)
27 February 2002Resolutions
  • RES13 ‐ Appointing auditors 04/12/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Appointing auditors 04/12/01
(1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Auditor's resignation (1 page)
21 December 2001Auditor's resignation (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Return made up to 18/05/00; full list of members (9 pages)
14 June 2000Return made up to 18/05/00; full list of members (9 pages)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (16 pages)
20 August 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1999Return made up to 18/05/99; full list of members (17 pages)
18 June 1999Return made up to 18/05/99; full list of members (17 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Return made up to 18/05/98; full list of members (10 pages)
12 June 1998Return made up to 18/05/98; full list of members (10 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997Return made up to 18/05/97; full list of members (13 pages)
18 June 1997Return made up to 18/05/97; full list of members (13 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996New secretary appointed;new director appointed (1 page)
18 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
18 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
19 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 January 1988Memorandum and Articles of Association (7 pages)
21 January 1988Memorandum and Articles of Association (7 pages)
30 December 1974Incorporation (12 pages)
30 December 1974Incorporation (12 pages)