London
EC4N 8AW
Director Name | Ms Carol Richmond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Risk And Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 10 August 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr James Oliver Whittingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(47 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Michael Edwin Cousins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(47 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
Director Name | John Bartington |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 1995) |
Role | Insurance Broker |
Correspondence Address | 44a Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Director Name | Mr Gerald Royston Lionel Kendall Becker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Wrabness Manningtree Essex CO11 2TX |
Director Name | Brian Patrick Blackshields |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | Little Love Love Lane Headcorn Ashford Kent TN27 6UJ |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | Mr John Randall Clements |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 1998) |
Role | Insurance Broker |
Correspondence Address | Highbeach House Tamarisk Way East Preston West Sussex BN16 2TF |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 22 September 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 April 1998) |
Role | Insurance Broker |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Richard Michael Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 1996) |
Role | Insurance Broker |
Correspondence Address | Longeaves Cam Farm 62 North End Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Mr Hugh Cheyney Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2002) |
Role | Insurance Broker |
Correspondence Address | Old Kington Manor Farmhouse Church Hill Kington Magna Gillingham Dorset SP8 5EG |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Barry John Blacker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2000) |
Role | Insurance Broker |
Correspondence Address | Oakwood House Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Nigel Ashley Brunning |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2003) |
Role | Insurance Broker |
Correspondence Address | 47 Church Road Rayleigh Essex SS6 8PL |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2004) |
Role | Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tyrwhitt Road London SE4 1QB |
Secretary Name | Mr William David Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Michael Cooper-Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 June 2009) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | ajginternational.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
14m at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,231,000 |
Net Worth | £2,741,000 |
Cash | £35,018,000 |
Current Liabilities | £113,312,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
17 April 2007 | Delivered on: 18 April 2007 Satisfied on: 14 July 2010 Persons entitled: Citibank Europe PLC Classification: Reinsurance deposit agreement 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: Fixed charge over all rights,title and interest in all monies standing to the credit of each account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 May 2005 | Delivered on: 9 June 2005 Satisfied on: 16 September 2010 Persons entitled: National Westminster Bank PLC as the Security Trustee Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each group company and the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 24 January 2005 Satisfied on: 19 August 2006 Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all brokerage commissions book debts and the proceeds thereof and all benefits, rights and security held in respect of, or to secure the payment of, the brokerage commissions book debts. See the mortgage charge document for full details. Fully Satisfied |
12 August 2004 | Delivered on: 18 August 2004 Satisfied on: 1 December 2007 Persons entitled: Mulgate Investments Limited Classification: Rental deposit deed Secured details: £26,400 due or to become due from the company to the chargee. Particulars: All monies to be paid into or withdrawn from the deposit account with national westminster bank PLC pursuant to the rental deposit deed relating to a lease of part 7TH floor minerva house, east parade, leeds. Fully Satisfied |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 19 August 2006 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 February 2000 | Delivered on: 9 March 2000 Satisfied on: 9 January 2004 Persons entitled: National Westminster Bank PLC as Agent & Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to all or any of the secured documents (all defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1999 | Delivered on: 23 October 1999 Satisfied on: 13 July 2000 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time the Company in Respect of Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 28 august 1989 (the "principal deed")) Secured details: The payment of all costs charges expenses 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 including all remuneration payble to any such receiver, and the payment of all debts and obligations for the time being due owing or incurredwhether actually or contingently by the company 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 and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
23 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 July 2000 Persons entitled: Lloydsct of Insurance Transactionsitors for the Time Being of the Company in Respe(A Statutory Corporation as Trustee for the Cred Classification: Security and 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 monies (inc brokerage) for the time being standing to the credit or pursuant to lloyds brokers byelaw (no 5A 1988) required to be paid into an insurance broking account of the company (for details see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
3 September 2010 | Delivered on: 11 September 2010 Satisfied on: 26 May 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Bank Group Member Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee or any bank group member on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 5 April 2000 Persons entitled: The Corporations of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 21ST february 1983. Particulars: All the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments standing to the credit of or held in other iba accounts of the company from any source see document M73 for full details. Fully Satisfied |
6 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
2 October 2023 | Change of details for Friary Intermediate Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Carol Richmond as a director on 11 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Charles Douglas Scott as a director on 11 March 2022 (1 page) |
15 March 2022 | Appointment of Mr David Michael Edwin Cousins as a director on 11 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr James Oliver Whittingham as a director on 4 March 2022 (2 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
12 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of James Drummond-Smith as a director on 15 June 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Termination of appointment of Grahame David Chilton as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Grahame David Chilton as a director on 24 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
23 November 2015 | Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 July 2014 | Termination of appointment of Michael Cooper-Mitchell as a director (1 page) |
8 July 2014 | Termination of appointment of Michael Cooper-Mitchell as a director (1 page) |
20 February 2014 | Appointment of Mr James Drummond-Smith as a director (2 pages) |
20 February 2014 | Appointment of Mr James Drummond-Smith as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Director's details changed for Terry O'neill on 19 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Matthew William Pike on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Michael Cooper-Mitchell on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Michael Cooper-Mitchell on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Matthew William Pike on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Terry O'neill on 19 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
31 July 2013 | Second filing of SH01 previously delivered to Companies House
|
31 July 2013 | Second filing of SH01 previously delivered to Companies House
|
2 July 2013 | Termination of appointment of John Gallagher as a director (1 page) |
2 July 2013 | Termination of appointment of John Gallagher as a director (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
5 April 2013 | Appointment of Mr Neil David Eckert as a director (2 pages) |
5 April 2013 | Appointment of Mr Neil David Eckert as a director (2 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (21 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (21 pages) |
25 August 2011 | Appointment of Michael Cooper-Mitchell as a director (3 pages) |
25 August 2011 | Appointment of Michael Cooper-Mitchell as a director (3 pages) |
4 August 2011 | Appointment of Terry O'neill as a director (3 pages) |
4 August 2011 | Appointment of Terry O'neill as a director (3 pages) |
2 August 2011 | Appointment of John Patrick Gallagher as a director (3 pages) |
2 August 2011 | Appointment of John Patrick Gallagher as a director (3 pages) |
2 August 2011 | Appointment of Thomas Joseph Gallagher as a director (3 pages) |
2 August 2011 | Appointment of Thomas Joseph Gallagher as a director (3 pages) |
26 July 2011 | Appointment of Matthew William Pike as a director (3 pages) |
26 July 2011 | Appointment of Matthew William Pike as a director (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Termination of appointment of Jeffrey Hume as a director (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
27 May 2011 | Termination of appointment of Jeffrey Hume as a director (2 pages) |
27 May 2011 | Appointment of Sarah Dalgarno as a director (3 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Termination of appointment of Keith Hamill as a director (2 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Appointment of Sarah Dalgarno as a director (3 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Termination of appointment of Keith Hamill as a director (2 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a secretary (2 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 September 2010 | Annual return made up to 31 August 2010 (17 pages) |
9 September 2010 | Annual return made up to 31 August 2010 (17 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2010 | Memorandum and Articles of Association (13 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Memorandum and Articles of Association (13 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
27 September 2009 | Return made up to 31/08/09; no change of members (6 pages) |
27 September 2009 | Return made up to 31/08/09; no change of members (6 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
5 June 2009 | Appointment terminated secretary hl corporate services LIMITED (1 page) |
5 June 2009 | Secretary appointed william david bloomer (2 pages) |
5 June 2009 | Secretary appointed william david bloomer (2 pages) |
5 June 2009 | Appointment terminated secretary hl corporate services LIMITED (1 page) |
20 May 2009 | Appointment terminated director graham barr (1 page) |
20 May 2009 | Appointment terminated director graham barr (1 page) |
20 May 2009 | Appointment terminated director alan pratten (1 page) |
20 May 2009 | Director appointed jeffrey hume (3 pages) |
20 May 2009 | Director appointed keith hamill (3 pages) |
20 May 2009 | Appointment terminated director paul smith (1 page) |
20 May 2009 | Appointment terminated director paul smith (1 page) |
20 May 2009 | Director appointed jeffrey hume (3 pages) |
20 May 2009 | Appointment terminated director alan pratten (1 page) |
20 May 2009 | Director appointed keith hamill (3 pages) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
7 October 2008 | Return made up to 31/08/08; no change of members (10 pages) |
7 October 2008 | Return made up to 31/08/08; no change of members (10 pages) |
30 September 2008 | Appointment terminated director andrew whiteley (1 page) |
30 September 2008 | Appointment terminated director andrew whiteley (1 page) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
4 June 2008 | Appointment terminated director derek thornton (1 page) |
4 June 2008 | Appointment terminated director derek thornton (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members
|
19 October 2007 | Return made up to 31/08/07; full list of members
|
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: friary court, crutched friars, london, EC3N 2NP (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: friary court, crutched friars, london, EC3N 2NP (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New director appointed (3 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
19 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 June 2005 | Memorandum and Articles of Association (5 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Memorandum and Articles of Association (5 pages) |
9 June 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
24 January 2005 | Particulars of mortgage/charge (6 pages) |
24 January 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (4 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (4 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (15 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (15 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Nc inc already adjusted 20/12/02 (2 pages) |
15 January 2003 | Ad 20/12/02--------- £ si 50000000@1=50000000 £ ic 25000000/75000000 (2 pages) |
15 January 2003 | Ad 20/12/02--------- £ si 50000000@1=50000000 £ ic 25000000/75000000 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Nc inc already adjusted 20/12/02 (2 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members (15 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (15 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (11 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (11 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Ad 30/10/00--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
7 November 2000 | £ nc 15000000/25000000 30/10/00 (2 pages) |
7 November 2000 | £ nc 15000000/25000000 30/10/00 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Ad 30/10/00--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
6 September 2000 | Return made up to 31/08/00; full list of members
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
3 July 2000 | Company name changed lambert fenchurch LIMITED\certificate issued on 03/07/00 (2 pages) |
3 July 2000 | Company name changed lambert fenchurch LIMITED\certificate issued on 03/07/00 (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (18 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (18 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Memorandum and Articles of Association (6 pages) |
15 February 2000 | Memorandum and Articles of Association (6 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
23 October 1999 | Particulars of mortgage/charge (5 pages) |
23 October 1999 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (14 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (14 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (22 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (22 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members
|
3 September 1998 | Return made up to 31/08/98; full list of members
|
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (23 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (23 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 31/08/97; full list of members (18 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (18 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Company name changed lowndes lambert group LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed lowndes lambert group LIMITED\certificate issued on 01/07/97 (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
7 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
23 June 1996 | New director appointed (8 pages) |
23 June 1996 | New director appointed (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
20 December 1995 | Ad 31/03/95--------- £ si 4000000@1 (4 pages) |
20 December 1995 | Ad 31/03/95--------- £ si 4000000@1 (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | Director resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
11 September 1995 | Return made up to 31/08/95; full list of members
|
11 May 1995 | New director appointed (10 pages) |
11 May 1995 | New director appointed (10 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | £ nc 11000000/15000000 30/03/95 (1 page) |
18 April 1995 | £ nc 11000000/15000000 30/03/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
21 December 1994 | Director's particulars changed (4 pages) |
21 December 1994 | Director's particulars changed (4 pages) |
9 September 1994 | Return made up to 31/08/94; full list of members
|
9 September 1994 | Return made up to 31/08/94; full list of members
|
8 August 1994 | Full accounts made up to 31 March 1994 (21 pages) |
8 August 1994 | Full accounts made up to 31 March 1994 (21 pages) |
3 September 1993 | Full accounts made up to 31 March 1993 (20 pages) |
3 September 1993 | Full accounts made up to 31 March 1993 (20 pages) |
17 August 1992 | Full accounts made up to 31 March 1992 (20 pages) |
17 August 1992 | Full accounts made up to 31 March 1992 (20 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
16 November 1990 | Full accounts made up to 31 March 1990 (18 pages) |
16 November 1990 | Full accounts made up to 31 March 1990 (18 pages) |
2 November 1989 | Full accounts made up to 31 March 1989 (18 pages) |
2 November 1989 | Full accounts made up to 31 March 1989 (18 pages) |
31 August 1989 | Particulars of mortgage/charge (7 pages) |
31 August 1989 | Particulars of mortgage/charge (7 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (19 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (19 pages) |
7 February 1988 | Full accounts made up to 31 March 1987 (20 pages) |
7 February 1988 | Full accounts made up to 31 March 1987 (20 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (20 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (20 pages) |
20 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
20 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
8 February 1985 | Accounts made up to 31 March 1984 (18 pages) |
8 February 1985 | Accounts made up to 31 March 1984 (18 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (14 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (14 pages) |
8 February 1983 | Accounts made up to 31 March 1982 (14 pages) |
8 February 1983 | Accounts made up to 31 March 1982 (14 pages) |
25 September 1981 | Accounts made up to 31 March 1981 (14 pages) |
25 September 1981 | Accounts made up to 31 March 1981 (14 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (12 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (12 pages) |
8 February 1980 | Accounts made up to 31 March 1979 (14 pages) |
8 February 1980 | Accounts made up to 31 March 1979 (14 pages) |
12 January 1979 | Accounts made up to 31 March 1978 (11 pages) |
12 January 1979 | Accounts made up to 31 March 1978 (11 pages) |
20 December 1977 | Accounts made up to 31 March 1977 (14 pages) |
20 December 1977 | Accounts made up to 31 March 1977 (14 pages) |
29 November 1976 | Accounts made up to 31 March 1976 (8 pages) |
29 November 1976 | Accounts made up to 31 March 1976 (8 pages) |
25 March 1975 | Company name changed\certificate issued on 25/03/75 (2 pages) |
25 March 1975 | Company name changed\certificate issued on 25/03/75 (2 pages) |
5 February 1975 | Incorporation (14 pages) |
5 February 1975 | Certificate of incorporation (1 page) |
5 February 1975 | Certificate of incorporation (1 page) |
5 February 1975 | Incorporation (14 pages) |