Company NameDavies Intermediary Support Services Limited
Company StatusActive
Company Number01242769
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(35 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(41 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(41 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Michele Mavis Turmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(45 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Shyam Raikundalia
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Richard Paul Barke
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew James Lane
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(47 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NamePhilip Anthony Poulter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(47 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector - Customer Operations
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameDr Robert Harold Fewster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Peter Alexander English
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Director NameMr John Paul Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 October 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHolme Park High Cross
Rotherfield
East Sussex
TN6 3QE
Director NameMr Rory Kerr Carvill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 December 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilton Crescent
London
SW1X 8RN
Director NameRonald James Carlier
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address51 Flood Street
London
SW3 5SU
Director NameRichard Eric Borgonon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleInsurance Broker
Correspondence AddressLinersh Cottage
Linersh Wood Road
Bramley
Surrey
GU7 0EF
Director NameDenis Leslie Bailey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressSpur Lacey
Camilla Drive
West Humble
Surrey
RH5 6BU
Secretary NameMr Ian Francis Waddell
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameNicholas Charles Frankland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 02 June 2004)
RoleInsurance Broker
Correspondence Address6 West Warwick Place
London
SW1V 2DL
Director NameDavid Philip Barrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1999)
RoleInsurance Broker
Correspondence AddressNewnham Hall
Newnham
Daventry
Northamptonshire
NN11 3HQ
Secretary NameMr Stephen John Drake
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2005)
RoleCompany Director
Correspondence AddressValance Manor Lodge
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameMr Stephen John Drake
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(21 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2005)
RoleFinance Director
Correspondence AddressValance Manor Lodge
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameMr Andrew Kerr Carvill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Sydney Street
London
SW3 6NJ
Director NameChristopher Dale Bonard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleInsurance Broker
Correspondence Address74a Underhill Road
South Benfleet
Essex
SS7 1ER
Director NameNicholas Simon Foden Pattinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 October 2006)
RoleInsurance Broker
Correspondence Address10 Napier Avenue
London
SW6 3PT
Secretary NamePhilippa Jane Hall
NationalityBritish
StatusResigned
Appointed09 June 2005(29 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence Address46 River Mead
Bocking
Braintree
Essex
CM7 9AX
Director NameLouis Leon Boshoff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2009)
RoleNon Executive Director
Correspondence Address18 Birchfield Church Road
Sundridge
Sevenoaks
Kent
TN14 6DQ
Secretary NameMr Richard James Macgregor
NationalityBritish
StatusResigned
Appointed20 January 2006(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Secretary NameMr Richard James Macgregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Secretary NameMr Stephen Daniel Crowe
NationalityNew Zealander
StatusResigned
Appointed26 April 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Pluckley Road Smarden
Ashford
Kent
TN27 8NQ
Director NameMr Stephen Daniel Crowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2006(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Pluckley Road Smarden
Ashford
Kent
TN27 8NQ
Secretary NameMr Antonio Debiase
StatusResigned
Appointed13 January 2018(41 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 January 2019)
RoleCompany Director
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Neil William Carnaffan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(42 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2009(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameR&Q Central Services Limited (Corporation)
StatusResigned
Appointed26 November 2013(37 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiterquiem.com
Telephone01376 507528
Telephone regionBraintree

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

350k at £1Randall & Quilter Is Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,841,000
Net Worth£5,150,000
Cash£3,040,000
Current Liabilities£21,321,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

5 October 1999Delivered on: 12 October 1999
Satisfied on: 26 November 2009
Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of Insurance Transactions

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 5TH july 1989 (the "principal deed") as modified by a deed of variation dated 27TH february 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee under the terms of the security and trust deed (as modified).
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 (as defined in the byelaw) of the company. See the mortgage charge document for full details.
Fully Satisfied
27 February 1997Delivered on: 18 March 1997
Satisfied on: 26 November 2009
Persons entitled: Lloyd's as Trustee for Approved Banks (As Defined in the Byelaw)Being Creditors for the Time Being of the Company

Classification: Deed of variation containing a second floating charge and modifying the security and trust deed dated 5TH july 1989 both deeds being made pursuant to the lloyd's brokers byelaw (no 5 of 1988) (the byelaw)
Secured details: All monies due or to become due from the company to the chargee under the terms of the security and trust deed (as modified).
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 (as defined in the byelaw) of the company. See the mortgage charge document for full details.
Fully Satisfied
5 July 1989Delivered on: 25 July 1989
Satisfied on: 26 November 2009
Persons entitled: Lloyd's

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 in respect of insurance transactions (as stated in the deed).
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byclair (no 5 of 1988) for full details please see form 395.
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 26 November 2009
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 that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed. (For full details see doc M27).
Fully Satisfied
24 April 1991Delivered on: 8 May 1991
Persons entitled: Citibank, N.A.

Classification: A corporate deposit agreement
Secured details: All monies due or to become due from the company to the chargee under each agreement (as defined in the corporate deposit agreement) and on any other account.
Particulars: All monies at the date of the corporate deposit agreement or at any time thereafter standing to the credit of:- a) each account with the bank b) any account opened by the bank (see form 395 for full details).
Outstanding

Filing History

24 October 2023Appointment of Philip Anthony Poulter as a director on 19 October 2023 (2 pages)
21 September 2023Appointment of Mr Matthew James Lane as a director on 19 September 2023 (2 pages)
20 July 2023Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
10 June 2023Accounts for a small company made up to 30 June 2022 (16 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
24 November 2022Termination of appointment of Neil William Carnaffan as a director on 17 November 2022 (1 page)
24 November 2022Appointment of Mr Richard Paul Barke as a director on 17 November 2022 (2 pages)
3 October 2022Director's details changed for Darren Paul Coombes on 1 September 2022 (2 pages)
3 October 2022Director's details changed for Mrs Michele Mavis Turmore on 1 September 2022 (2 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
6 July 2022Director's details changed for Mr Steven John Goate on 1 July 2022 (2 pages)
21 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 August 2021Director's details changed for Darren Paul Coombes on 29 July 2021 (2 pages)
2 August 2021Appointment of Darren Paul Coombes as a director on 29 July 2021 (2 pages)
2 July 2021Appointment of Mr. Shyam Raikundalia as a director on 30 June 2021 (2 pages)
2 June 2021Accounts for a small company made up to 30 June 2020 (15 pages)
1 April 2021Appointment of Mrs Michele Mavis Turmore as a director on 1 April 2021 (2 pages)
22 March 2021Termination of appointment of Daniel Mark Saulter as a director on 22 March 2021 (1 page)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
(3 pages)
11 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
26 May 2020Change of details for Davies Group Limited as a person with significant control on 9 August 2018 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 3 in full (4 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
21 January 2019Termination of appointment of Antonio Debiase as a secretary on 8 January 2019 (1 page)
17 October 2018Appointment of Mr Neil William Carnaffan as a director on 17 October 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
19 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-22
(1 page)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
25 January 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
24 January 2018Appointment of Mr Christopher Stewart Butcher as a director on 15 January 2018 (2 pages)
23 January 2018Appointment of Mr Antonio Debiase as a director on 13 January 2018 (2 pages)
23 January 2018Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages)
23 January 2018Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 23 January 2018 (1 page)
23 January 2018Notification of Davies Group Limited as a person with significant control on 13 January 2018 (2 pages)
23 January 2018Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 (1 page)
23 January 2018Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages)
23 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
23 January 2018Termination of appointment of Matthew Alan Metcalf as a director on 13 January 2018 (1 page)
23 January 2018Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page)
23 January 2018Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page)
23 January 2018Cessation of Randall & Quilter is Holdings Limited as a person with significant control on 13 January 2018 (1 page)
23 January 2018Termination of appointment of Michael Logan Glover as a director on 13 January 2018 (1 page)
23 January 2018Termination of appointment of Colin David Johnson as a director on 13 January 2018 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
4 November 2016Full accounts made up to 31 December 2015 (23 pages)
4 November 2016Full accounts made up to 31 December 2015 (23 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 350,000
(5 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 350,000
(5 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
1 April 2015Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages)
29 January 2015Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Alan Kevin Quilter as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Alan Kevin Quilter as a director on 29 January 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 350,000
(5 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 350,000
(5 pages)
17 December 2014Full accounts made up to 31 December 2013 (15 pages)
17 December 2014Full accounts made up to 31 December 2013 (15 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 350,000
(6 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 350,000
(6 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Appointment of Michael Logan Glover as a director (2 pages)
2 August 2013Appointment of Michael Logan Glover as a director (2 pages)
29 July 2013Company name changed requiem LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Company name changed requiem LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
2 November 2012Full accounts made up to 31 December 2011 (16 pages)
2 November 2012Full accounts made up to 31 December 2011 (16 pages)
24 February 2012Full accounts made up to 31 December 2010 (17 pages)
24 February 2012Full accounts made up to 31 December 2010 (17 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Mr Steven John Goate as a director (2 pages)
6 January 2012Appointment of Mr Steven John Goate as a director (2 pages)
9 December 2011Appointment of Steven John Petch as a director (2 pages)
9 December 2011Appointment of Steven John Petch as a director (2 pages)
11 November 2011Termination of appointment of Alan Quilter as a director (1 page)
11 November 2011Termination of appointment of Alan Quilter as a director (1 page)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
21 May 2010Memorandum and Articles of Association (32 pages)
21 May 2010Memorandum and Articles of Association (32 pages)
13 May 2010Change of name notice (3 pages)
13 May 2010Change of name notice (3 pages)
13 May 2010Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
13 May 2010Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 January 2010Auditor's resignation (1 page)
2 January 2010Auditor's resignation (1 page)
31 December 2009Statement of capital following an allotment of shares on 16 December 2008
  • GBP 5,850,000
(2 pages)
31 December 2009Statement of capital following an allotment of shares on 16 December 2008
  • GBP 5,850,000
(2 pages)
30 December 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages)
30 December 2009Appointment of Mr Mark Andrew Langridge as a director (3 pages)
30 December 2009Termination of appointment of Angela Tjay Mazuri as a director (2 pages)
30 December 2009Appointment of Alan Kevin Quilter as a director (3 pages)
30 December 2009Termination of appointment of Rory Carvill as a director (2 pages)
30 December 2009Appointment of Colin David Johnson as a director (3 pages)
30 December 2009Termination of appointment of Richard Macgregor as a secretary (2 pages)
30 December 2009Termination of appointment of Angela Tjay Mazuri as a director (2 pages)
30 December 2009Appointment of R&Q Secretaries Limited as a secretary (3 pages)
30 December 2009Termination of appointment of Richard Macgregor as a director (2 pages)
30 December 2009Termination of appointment of Tony Key as a director (2 pages)
30 December 2009Termination of appointment of Richard Macgregor as a secretary (2 pages)
30 December 2009Appointment of Colin David Johnson as a director (3 pages)
30 December 2009Appointment of R&Q Secretaries Limited as a secretary (3 pages)
30 December 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages)
30 December 2009Appointment of Mr Mark Andrew Langridge as a director (3 pages)
30 December 2009Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 30 December 2009 (2 pages)
30 December 2009Termination of appointment of Tony Key as a director (2 pages)
30 December 2009Termination of appointment of Rory Carvill as a director (2 pages)
30 December 2009Termination of appointment of Richard Macgregor as a director (2 pages)
30 December 2009Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 30 December 2009 (2 pages)
30 December 2009Appointment of Alan Kevin Quilter as a director (3 pages)
15 December 2009Statement of capital following an allotment of shares on 16 December 2008
  • GBP 6,750,000
(5 pages)
15 December 2009Statement of capital following an allotment of shares on 16 December 2008
  • GBP 6,750,000
(5 pages)
9 December 2009Solvency statement dated 01/12/09 (1 page)
9 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/12/2009
(1 page)
9 December 2009Statement of capital on 9 December 2009
  • GBP 350,000
(6 pages)
9 December 2009Solvency statement dated 01/12/09 (1 page)
9 December 2009Statement of capital on 9 December 2009
  • GBP 350,000
(6 pages)
9 December 2009Statement of capital on 9 December 2009
  • GBP 350,000
(6 pages)
9 December 2009Statement by directors (1 page)
9 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/12/2009
(1 page)
9 December 2009Statement by directors (1 page)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Full accounts made up to 30 June 2009 (23 pages)
9 November 2009Full accounts made up to 30 June 2009 (23 pages)
12 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
23 June 2009Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
23 June 2009Return made up to 26/05/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 26/05/09; full list of members (4 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
3 April 2009Appointment terminated director david thomas (1 page)
3 April 2009Appointment terminated director oliver lodge (1 page)
3 April 2009Appointment terminated director louis boshoff (1 page)
3 April 2009Appointment terminated director david thomas (1 page)
3 April 2009Appointment terminated director louis boshoff (1 page)
3 April 2009Appointment terminated director oliver lodge (1 page)
21 January 2009Appointment terminated director and secretary stephen crowe (1 page)
21 January 2009Appointment terminated director and secretary stephen crowe (1 page)
20 January 2009Secretary appointed richard james macgregor (1 page)
20 January 2009Secretary appointed richard james macgregor (1 page)
7 January 2009Nc inc already adjusted 16/12/08 (1 page)
7 January 2009Nc inc already adjusted 16/12/08 (1 page)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re: issue of shares 16/12/2008
(2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re: issue of shares 16/12/2008
(2 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 June 2008Return made up to 26/05/08; full list of members (6 pages)
3 June 2008Return made up to 26/05/08; full list of members (6 pages)
3 June 2008Registered office changed on 03/06/2008 from tower bridge house st katherines way london E1W 1DD (1 page)
3 June 2008Registered office changed on 03/06/2008 from tower bridge house st katherines way london E1W 1DD (1 page)
15 November 2007Registered office changed on 15/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
15 November 2007Registered office changed on 15/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 June 2007Return made up to 26/05/07; no change of members (10 pages)
20 June 2007Return made up to 26/05/07; no change of members (10 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/06/2021 under section 1088 of the Companies Act 2006
(3 pages)
18 October 2006New director appointed (3 pages)
18 August 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Full accounts made up to 31 December 2005 (18 pages)
8 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (3 pages)
5 May 2006New secretary appointed (3 pages)
5 May 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
17 August 2004Full accounts made up to 31 December 2003 (18 pages)
17 August 2004Full accounts made up to 31 December 2003 (18 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (3 pages)
19 June 2003Full accounts made up to 31 December 2002 (19 pages)
19 June 2003Full accounts made up to 31 December 2002 (19 pages)
17 June 2003Return made up to 01/06/03; full list of members (16 pages)
17 June 2003Return made up to 01/06/03; full list of members (16 pages)
14 June 2003Memorandum and Articles of Association (10 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Memorandum and Articles of Association (10 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Return made up to 01/06/02; full list of members (15 pages)
18 June 2002Return made up to 01/06/02; full list of members (15 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
28 July 2001Full accounts made up to 31 December 2000 (17 pages)
28 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
8 June 2001Return made up to 01/06/01; full list of members (11 pages)
8 June 2001Return made up to 01/06/01; full list of members (11 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
25 September 2000New director appointed (1 page)
25 September 2000New director appointed (1 page)
17 August 2000Declaration of mortgage charge released/ceased (2 pages)
17 August 2000Declaration of mortgage charge released/ceased (2 pages)
6 July 2000Nc inc already adjusted 21/12/90 (1 page)
6 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 2000Nc inc already adjusted 21/12/90 (1 page)
6 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
28 July 1999Full accounts made up to 31 December 1998 (17 pages)
28 July 1999Full accounts made up to 31 December 1998 (17 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
8 June 1999Return made up to 01/06/99; full list of members (16 pages)
8 June 1999Return made up to 01/06/99; full list of members (16 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 June 1998Return made up to 01/06/98; full list of members (17 pages)
9 June 1998Return made up to 01/06/98; full list of members (17 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Full accounts made up to 31 December 1996 (18 pages)
18 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 01/06/97; full list of members (17 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 01/06/97; full list of members (17 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
18 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997Particulars of mortgage/charge (7 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
11 February 1997New director appointed (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (1 page)
11 February 1997New director appointed (3 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (19 pages)
10 September 1996Full accounts made up to 31 December 1995 (19 pages)
28 July 1996Return made up to 01/06/96; full list of members (17 pages)
28 July 1996Return made up to 01/06/96; full list of members (17 pages)
17 May 1996Registered office changed on 17/05/96 from: 246 bishopsgate london EC2M 4PA (1 page)
17 May 1996Registered office changed on 17/05/96 from: 246 bishopsgate london EC2M 4PA (1 page)
28 June 1995Return made up to 01/06/95; full list of members (24 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995New director appointed (6 pages)
28 June 1995New director appointed (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
28 June 1995Return made up to 01/06/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
14 July 1994Return made up to 01/06/94; full list of members (11 pages)
8 June 1993Return made up to 01/06/93; full list of members (11 pages)
25 June 1992Return made up to 01/06/92; no change of members (10 pages)
30 October 1991Full accounts made up to 31 December 1990 (18 pages)
8 May 1991Particulars of mortgage/charge (3 pages)
8 May 1991Particulars of mortgage/charge (3 pages)
27 April 1977Company name changed\certificate issued on 27/04/77 (2 pages)
27 April 1977Company name changed\certificate issued on 27/04/77 (2 pages)
3 February 1976Certificate of incorporation (1 page)
3 February 1976Certificate of incorporation (1 page)