London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Michele Mavis Turmore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(45 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Shyam Raikundalia |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Darren Paul Coombes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Richard Paul Barke |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Matthew James Lane |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(47 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Philip Anthony Poulter |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(47 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director - Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Dr Robert Harold Fewster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Mr Peter Alexander English |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Berkeley Gardens Kensington London W8 4AP |
Director Name | Mr John Paul Cavanagh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 October 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Holme Park High Cross Rotherfield East Sussex TN6 3QE |
Director Name | Mr Rory Kerr Carvill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 December 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wilton Crescent London SW1X 8RN |
Director Name | Ronald James Carlier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 July 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Flood Street London SW3 5SU |
Director Name | Richard Eric Borgonon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Insurance Broker |
Correspondence Address | Linersh Cottage Linersh Wood Road Bramley Surrey GU7 0EF |
Director Name | Denis Leslie Bailey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Spur Lacey Camilla Drive West Humble Surrey RH5 6BU |
Secretary Name | Mr Ian Francis Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Nicholas Charles Frankland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(18 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 02 June 2004) |
Role | Insurance Broker |
Correspondence Address | 6 West Warwick Place London SW1V 2DL |
Director Name | David Philip Barrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1999) |
Role | Insurance Broker |
Correspondence Address | Newnham Hall Newnham Daventry Northamptonshire NN11 3HQ |
Secretary Name | Mr Stephen John Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | Valance Manor Lodge Clavering Saffron Walden Essex CB11 4RS |
Director Name | Mr Stephen John Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(21 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | Valance Manor Lodge Clavering Saffron Walden Essex CB11 4RS |
Director Name | Mr Andrew Kerr Carvill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Sydney Street London SW3 6NJ |
Director Name | Christopher Dale Bonard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Insurance Broker |
Correspondence Address | 74a Underhill Road South Benfleet Essex SS7 1ER |
Director Name | Nicholas Simon Foden Pattinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 October 2006) |
Role | Insurance Broker |
Correspondence Address | 10 Napier Avenue London SW6 3PT |
Secretary Name | Philippa Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(29 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 46 River Mead Bocking Braintree Essex CM7 9AX |
Director Name | Louis Leon Boshoff |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2009) |
Role | Non Executive Director |
Correspondence Address | 18 Birchfield Church Road Sundridge Sevenoaks Kent TN14 6DQ |
Secretary Name | Mr Richard James Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cheyne Avenue South Woodford London E18 2DR |
Secretary Name | Mr Richard James Macgregor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cheyne Avenue South Woodford London E18 2DR |
Secretary Name | Mr Stephen Daniel Crowe |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 April 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Pluckley Road Smarden Ashford Kent TN27 8NQ |
Director Name | Mr Stephen Daniel Crowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2006(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Pluckley Road Smarden Ashford Kent TN27 8NQ |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Resigned |
Appointed | 13 January 2018(41 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 January 2019) |
Role | Company Director |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Neil William Carnaffan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2018) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | rquiem.com |
---|---|
Telephone | 01376 507528 |
Telephone region | Braintree |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
350k at £1 | Randall & Quilter Is Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,841,000 |
Net Worth | £5,150,000 |
Cash | £3,040,000 |
Current Liabilities | £21,321,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 October 1999 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 |
24 October 2023 | Appointment of Philip Anthony Poulter as a director on 19 October 2023 (2 pages) |
---|---|
21 September 2023 | Appointment of Mr Matthew James Lane as a director on 19 September 2023 (2 pages) |
20 July 2023 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
10 June 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
24 November 2022 | Termination of appointment of Neil William Carnaffan as a director on 17 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Richard Paul Barke as a director on 17 November 2022 (2 pages) |
3 October 2022 | Director's details changed for Darren Paul Coombes on 1 September 2022 (2 pages) |
3 October 2022 | Director's details changed for Mrs Michele Mavis Turmore on 1 September 2022 (2 pages) |
1 September 2022 | Registered 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 2022 | Director's details changed for Mr Steven John Goate on 1 July 2022 (2 pages) |
21 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 August 2021 | Director's details changed for Darren Paul Coombes on 29 July 2021 (2 pages) |
2 August 2021 | Appointment of Darren Paul Coombes as a director on 29 July 2021 (2 pages) |
2 July 2021 | Appointment of Mr. Shyam Raikundalia as a director on 30 June 2021 (2 pages) |
2 June 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
1 April 2021 | Appointment of Mrs Michele Mavis Turmore as a director on 1 April 2021 (2 pages) |
22 March 2021 | Termination of appointment of Daniel Mark Saulter as a director on 22 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 November 2020 | Resolutions
|
11 June 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
26 May 2020 | Change of details for Davies Group Limited as a person with significant control on 9 August 2018 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 3 in full (4 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
21 January 2019 | Termination of appointment of Antonio Debiase as a secretary on 8 January 2019 (1 page) |
17 October 2018 | Appointment of Mr Neil William Carnaffan as a director on 17 October 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 August 2018 | Registered 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 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2018 | Resolutions
|
25 January 2018 | Resolutions
|
25 January 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
24 January 2018 | Appointment of Mr Christopher Stewart Butcher as a director on 15 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Antonio Debiase as a director on 13 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages) |
23 January 2018 | Registered 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 2018 | Notification of Davies Group Limited as a person with significant control on 13 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages) |
23 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
23 January 2018 | Termination of appointment of Matthew Alan Metcalf as a director on 13 January 2018 (1 page) |
23 January 2018 | Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page) |
23 January 2018 | Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page) |
23 January 2018 | Cessation of Randall & Quilter is Holdings Limited as a person with significant control on 13 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Michael Logan Glover as a director on 13 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Colin David Johnson as a director on 13 January 2018 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 June 2016 | Registered 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 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered 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 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Alan Kevin Quilter as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Alan Kevin Quilter as a director on 29 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Memorandum and Articles of Association (30 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (30 pages) |
17 July 2014 | Resolutions
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Appointment of Michael Logan Glover as a director (2 pages) |
2 August 2013 | Appointment of Michael Logan Glover as a director (2 pages) |
29 July 2013 | Company name changed requiem LIMITED\certificate issued on 29/07/13
|
29 July 2013 | Company name changed requiem LIMITED\certificate issued on 29/07/13
|
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
24 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Mr Steven John Goate as a director (2 pages) |
6 January 2012 | Appointment of Mr Steven John Goate as a director (2 pages) |
9 December 2011 | Appointment of Steven John Petch as a director (2 pages) |
9 December 2011 | Appointment of Steven John Petch as a director (2 pages) |
11 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
11 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
6 May 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Memorandum and Articles of Association (32 pages) |
21 May 2010 | Memorandum and Articles of Association (32 pages) |
13 May 2010 | Change of name notice (3 pages) |
13 May 2010 | Change of name notice (3 pages) |
13 May 2010 | Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
2 January 2010 | Auditor's resignation (1 page) |
2 January 2010 | Auditor's resignation (1 page) |
31 December 2009 | Statement of capital following an allotment of shares on 16 December 2008
|
31 December 2009 | Statement of capital following an allotment of shares on 16 December 2008
|
30 December 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages) |
30 December 2009 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
30 December 2009 | Termination of appointment of Angela Tjay Mazuri as a director (2 pages) |
30 December 2009 | Appointment of Alan Kevin Quilter as a director (3 pages) |
30 December 2009 | Termination of appointment of Rory Carvill as a director (2 pages) |
30 December 2009 | Appointment of Colin David Johnson as a director (3 pages) |
30 December 2009 | Termination of appointment of Richard Macgregor as a secretary (2 pages) |
30 December 2009 | Termination of appointment of Angela Tjay Mazuri as a director (2 pages) |
30 December 2009 | Appointment of R&Q Secretaries Limited as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Richard Macgregor as a director (2 pages) |
30 December 2009 | Termination of appointment of Tony Key as a director (2 pages) |
30 December 2009 | Termination of appointment of Richard Macgregor as a secretary (2 pages) |
30 December 2009 | Appointment of Colin David Johnson as a director (3 pages) |
30 December 2009 | Appointment of R&Q Secretaries Limited as a secretary (3 pages) |
30 December 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages) |
30 December 2009 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
30 December 2009 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Tony Key as a director (2 pages) |
30 December 2009 | Termination of appointment of Rory Carvill as a director (2 pages) |
30 December 2009 | Termination of appointment of Richard Macgregor as a director (2 pages) |
30 December 2009 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 30 December 2009 (2 pages) |
30 December 2009 | Appointment of Alan Kevin Quilter as a director (3 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 16 December 2008
|
15 December 2009 | Statement of capital following an allotment of shares on 16 December 2008
|
9 December 2009 | Solvency statement dated 01/12/09 (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Statement of capital on 9 December 2009
|
9 December 2009 | Solvency statement dated 01/12/09 (1 page) |
9 December 2009 | Statement of capital on 9 December 2009
|
9 December 2009 | Statement of capital on 9 December 2009
|
9 December 2009 | Statement by directors (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Statement by directors (1 page) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
9 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
12 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD (1 page) |
23 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
3 April 2009 | Appointment terminated director david thomas (1 page) |
3 April 2009 | Appointment terminated director oliver lodge (1 page) |
3 April 2009 | Appointment terminated director louis boshoff (1 page) |
3 April 2009 | Appointment terminated director david thomas (1 page) |
3 April 2009 | Appointment terminated director louis boshoff (1 page) |
3 April 2009 | Appointment terminated director oliver lodge (1 page) |
21 January 2009 | Appointment terminated director and secretary stephen crowe (1 page) |
21 January 2009 | Appointment terminated director and secretary stephen crowe (1 page) |
20 January 2009 | Secretary appointed richard james macgregor (1 page) |
20 January 2009 | Secretary appointed richard james macgregor (1 page) |
7 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
7 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from tower bridge house st katherines way london E1W 1DD (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from tower bridge house st katherines way london E1W 1DD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
2 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 June 2007 | Return made up to 26/05/07; no change of members (10 pages) |
20 June 2007 | Return made up to 26/05/07; no change of members (10 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed
|
18 October 2006 | New director appointed (3 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members
|
8 June 2006 | Return made up to 26/05/06; full list of members
|
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (3 pages) |
5 May 2006 | New secretary appointed (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Return made up to 01/06/05; full list of members
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 01/06/05; full list of members
|
4 July 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members
|
17 June 2004 | Return made up to 01/06/04; full list of members
|
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (3 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (16 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (16 pages) |
14 June 2003 | Memorandum and Articles of Association (10 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Memorandum and Articles of Association (10 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members (15 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members (15 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 01/06/01; full list of members (11 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (11 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (1 page) |
25 September 2000 | New director appointed (1 page) |
17 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
6 July 2000 | Nc inc already adjusted 21/12/90 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Nc inc already adjusted 21/12/90 (1 page) |
6 July 2000 | Resolutions
|
9 June 2000 | Return made up to 01/06/00; full list of members
|
9 June 2000 | Return made up to 01/06/00; full list of members
|
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 01/06/99; full list of members (16 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (16 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 01/06/98; full list of members (17 pages) |
9 June 1998 | Return made up to 01/06/98; full list of members (17 pages) |
30 December 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (17 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (17 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (1 page) |
11 February 1997 | New director appointed (3 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 July 1996 | Return made up to 01/06/96; full list of members (17 pages) |
28 July 1996 | Return made up to 01/06/96; full list of members (17 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
28 June 1995 | Return made up to 01/06/95; full list of members (24 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | New director appointed (6 pages) |
28 June 1995 | New director appointed (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
14 July 1994 | Return made up to 01/06/94; full list of members (11 pages) |
8 June 1993 | Return made up to 01/06/93; full list of members (11 pages) |
25 June 1992 | Return made up to 01/06/92; no change of members (10 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
8 May 1991 | Particulars of mortgage/charge (3 pages) |
8 May 1991 | Particulars of mortgage/charge (3 pages) |
27 April 1977 | Company name changed\certificate issued on 27/04/77 (2 pages) |
27 April 1977 | Company name changed\certificate issued on 27/04/77 (2 pages) |
3 February 1976 | Certificate of incorporation (1 page) |
3 February 1976 | Certificate of incorporation (1 page) |