Company NameRobertson Taylor Insurance Brokers Limited
Company StatusDissolved
Company Number01301462
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Dissolution Date14 October 2023 (6 months, 1 week ago)
Previous NameBarfern Limited

Business Activity

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

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 14 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 14 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusClosed
Appointed07 December 2022(45 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 14 October 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRobert Alfred Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands The Hillside
Chelsfield
Kent
BR6 7SD
Director NameWilliam Wardell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address1 Tyrawley Road
London
SW6 4QG
Director NameMartin John Goebbels
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 October 2005)
RoleInsurance Broker
Correspondence Address24 Burnthwaite Road
London
SW6 5BE
Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
SS1 3AU
Director NameDavid John Franklin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 November 1999)
RoleAccountant
Correspondence Address18 Lyveden Road
Blackheath
London
Se3
Secretary NameAlexander Ian Robert France
NationalityBritish
StatusResigned
Appointed28 October 1992(15 years, 7 months after company formation)
Appointment Duration5 days (resigned 02 November 1992)
RoleCompany Director
Correspondence Address12 Bucklands
Thorpe Bay
Southend On Sea
Essex
SS3 8BD
Secretary NameDavid John Franklin
NationalityBritish
StatusResigned
Appointed02 November 1992(15 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address18 Lyveden Road
Blackheath
London
Se3
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(18 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 May 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BX
Director NameNicholas William Barnacott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 July 2001)
RoleCompany Director
Correspondence Address52 Vermeer Court
Rembrandt Close
London
E14 3XA
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Secretary NameMr Richard David Lewis Edwards
NationalityBritish
StatusResigned
Appointed16 June 1999(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameRoger Sandau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2006)
RoleAttorney
Correspondence Address9974 Westwanda Dr
Beverley Hills
California 90210
United States
Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Priors Dean
Petersfield
Hampshire
GU32 1BS
Secretary NameMr Franz Josef Knoblauch
NationalityIrish
StatusResigned
Appointed29 August 2007(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Director NameMr Graham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colhook Farm House Colhook Common
Petworth
West Sussex
GU28 9LE
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Director NameMr James William Fuller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(33 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Director NameMrs Susan Moseley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(33 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Director NameJoseph Charlton Hunnisett
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2011(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2015)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressKnox Insurance Brokers Limited
705 Cassells Street
North Bay
Ontario P1b 4a3
Canada
Director NameMr Neil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRobertson Taylor Insurance Brokers Ltd 33 Harbour
London
E14 9GG
Director NameMr Bruce Birmingham Knox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2011(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2015)
RoleInsurance Broker
Country of ResidenceCanada
Correspondence AddressKnox Insurance Brokers Limited
705 Cassells Street
North Bay
Ontario P1b 4a3
Canada
Director NameAlaxander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 America Square
London
EC3N 2LU
Director NameMr James Barclay Tudor Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2016)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Antony Docwra Chapman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(37 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 2015)
RoleGlobal Broking Director
Country of ResidenceUnited Kingdom
Correspondence Address2 America Square
London
EC3N 2LU
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(38 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed11 December 2015(38 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Edward Behrends
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2019(41 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameDQ Financial Consulting Limited (Corporation)
StatusResigned
Appointed01 October 2010(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2011)
Correspondence Address47 Skyline Plaza 80 Commercial Road
London
E1 1NY

Contact

Websiterobertsontaylor.com
Telephone020 75101234
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

446.2k at £1Rtib Holdings LTD
59.50%
Ordinary A
225k at £1Rtib Holdings LTD
30.00%
Ordinary B
78.8k at £1Rtib Holdings LTD
10.50%
Ordinary C

Financials

Year2014
Turnover£7,146,195
Net Worth£5,057,711
Cash£226,697
Current Liabilities£835,738

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total permanent disability policies in the name of richard edwards in the sum of £500,000 effected in lloyds of london policy no ASXG31/98 and £500,000 effected in confidential life policy together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total permanent disability policies in the name of ian france in the sum of £500,000 effected in link policy no LX98/1009895H ,£500,000 effected in lutine and 1,000,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total permanent disability policies in the name of william wardell robertson in the sum of £1,000 000 effected in link policy no LX98/1009895H and £1,000.000 effected in lloyds of london policy no pa-10098266 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total permanent disability policies in the name of robert alfredtaylor in the sums of £1,400,000 effected in link policy no LX98/1009895H £500,00 effected in lutine policy NT870189 and £1,900,000 effected in lloyds of london policy no PA98-10098266FITS together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total disability policies in the name of nicholas barnacott in the sum of £1,000,000 effected in confidential life policy and £1,000,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 24 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 January 1991Delivered on: 20 February 1991
Satisfied on: 18 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 southlands road, bromley l/b of bromley t/n sgl 534482.
Fully Satisfied
23 January 1991Delivered on: 25 January 1991
Satisfied on: 13 June 2003
Persons entitled: Lloyd's Respect of Insurance Transactions)(As Trustee for the Time Being of the Company In

Classification: Security and trust deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaws (no. 5 of 1988) (please see doc fo r details).
Fully Satisfied
16 November 2012Delivered on: 24 November 2012
Satisfied on: 18 December 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 June 2003Delivered on: 10 July 2003
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to: all pledged shares; all dividends and interest in the pledged shares; all collateral, liens and security interests; all other security, money or other property; and all other rights with respect to the foregoing collateral.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and rtib holdings limited to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies and all amounts that are to be paid under them and any amount to be paid to the company on cancellation of either policy. See the mortgage charge document for full details.
Fully Satisfied
8 December 1999Delivered on: 11 December 1999
Satisfied on: 13 June 2003
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 23 january 1991(the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and total permanent disability policies in the name of david franklin in the sum of £500,000 effected in lutine policy no T870189 and £500,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and permanent total disability policies in the name of martin john goebbels in the sum of £500,000 effected in lutine policy no T870189 and £500,00 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
16 June 1999Delivered on: 29 June 1999
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life and permanent total disability policies in the name of john silcock in the sum of £150,000 effected in lutine policy no T870189 £350,000 effected in confidential life policy and £500,000 effected n lloyds of london policy number ASXG31/98 together with all claims monies and other benefits derived therefrom.
Fully Satisfied
1 June 1989Delivered on: 8 June 1989
Satisfied on: 25 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units C2 & C3, harbour island, isle of dogs, lb of tower hamlets.
Fully Satisfied
21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
29 January 2019Appointment of Mr Andrew Edward Behrends as a director on 28 January 2019 (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
17 July 2017Cessation of Rtib Holdings Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Cessation of Rtib Holdings Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Rtib Holdings Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Resolutions
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
2 March 2017Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page)
27 September 2016Termination of appointment of John Silcock as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of John Silcock as a director on 27 September 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (25 pages)
19 August 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Alaxander Ian Robert France as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Alaxander Ian Robert France as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Antony Docwra Chapman as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Antony Docwra Chapman as a director on 11 December 2015 (1 page)
18 December 2015Satisfaction of charge 17 in full (1 page)
18 December 2015Satisfaction of charge 17 in full (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
12 October 2015Director's details changed for Mr Anthony Docwra Chapman on 11 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Anthony Docwra Chapman on 11 October 2015 (2 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(7 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page)
28 November 2014Appointment of Mr Anthony Docwra Chapman as a director on 20 November 2014 (2 pages)
28 November 2014Appointment of Mr Anthony Docwra Chapman as a director on 20 November 2014 (2 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 750,000
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 750,000
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 750,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Appointment of Mr James Barclay Tudor Davies as a director (2 pages)
9 June 2014Appointment of Mr James Barclay Tudor Davies as a director (2 pages)
2 December 2013Director's details changed for Alaxander Ian Robert France on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Mr John Silcock on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Alaxander Ian Robert France on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Mr John Silcock on 25 March 2013 (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,000
(8 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,000
(8 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,000
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page)
24 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Appointment of John Silcock as a director (3 pages)
3 April 2012Appointment of Alaxander Ian Robert France as a director (3 pages)
3 April 2012Appointment of John Silcock as a director (3 pages)
3 April 2012Appointment of Alaxander Ian Robert France as a director (3 pages)
1 February 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages)
1 February 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages)
13 December 2011Appointment of Mr Neil Henry as a director (3 pages)
13 December 2011Appointment of Mr Neil Henry as a director (3 pages)
16 November 2011Appointment of Bruce Birmingham Knox as a director (3 pages)
16 November 2011Appointment of Joseph Charlton Hunnisett as a director (3 pages)
16 November 2011Appointment of Bruce Birmingham Knox as a director (3 pages)
16 November 2011Appointment of Joseph Charlton Hunnisett as a director (3 pages)
10 November 2011Termination of appointment of Graham Elliott as a director (2 pages)
10 November 2011Termination of appointment of Andrew Wallin as a director (1 page)
10 November 2011Termination of appointment of Ian Pettifor as a director (1 page)
10 November 2011Termination of appointment of Ian Pettifor as a director (1 page)
10 November 2011Termination of appointment of Andrew Wallin as a director (1 page)
10 November 2011Termination of appointment of Nigel Barton as a director (1 page)
10 November 2011Termination of appointment of Graham Elliott as a director (2 pages)
10 November 2011Termination of appointment of Nigel Barton as a director (1 page)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 September 2011Appointment of Mr Graham Andrew Elliott as a director (2 pages)
6 September 2011Appointment of Mr Graham Andrew Elliott as a director (2 pages)
25 August 2011Termination of appointment of Susan Moseley as a director (1 page)
25 August 2011Termination of appointment of Susan Moseley as a director (1 page)
18 August 2011Termination of appointment of James Fuller as a director (1 page)
18 August 2011Termination of appointment of James Fuller as a director (1 page)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
20 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
7 January 2011Appointment of Mr James William Fuller as a director (2 pages)
7 January 2011Appointment of Mr Andrew David Wallin as a director (2 pages)
7 January 2011Appointment of Mr Andrew David Wallin as a director (2 pages)
7 January 2011Appointment of Mrs Susan Moseley as a director (2 pages)
7 January 2011Appointment of Mrs Susan Moseley as a director (2 pages)
7 January 2011Appointment of Mr James William Fuller as a director (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
8 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
8 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 May 2010Amended group of companies' accounts made up to 31 December 2008 (21 pages)
17 May 2010Amended group of companies' accounts made up to 31 December 2008 (21 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
11 November 2009Director's details changed for Mr Nigel Anthony Barton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Silcock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Alexander Ian Robert France on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Nigel Anthony Barton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Alexander Ian Robert France on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr John Silcock on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
19 February 2008Return made up to 08/10/07; full list of members (3 pages)
19 February 2008Return made up to 08/10/07; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
16 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
31 October 2006Return made up to 08/10/06; full list of members (8 pages)
31 October 2006Return made up to 08/10/06; full list of members (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
25 October 2005Return made up to 08/10/05; full list of members (9 pages)
25 October 2005Return made up to 08/10/05; full list of members (9 pages)
30 November 2004Return made up to 08/10/04; full list of members (9 pages)
30 November 2004Return made up to 08/10/04; full list of members (9 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 October 2003Return made up to 08/10/03; full list of members (9 pages)
17 October 2003Return made up to 08/10/03; full list of members (9 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2003Particulars of mortgage/charge (7 pages)
16 June 2003Particulars of mortgage/charge (8 pages)
16 June 2003Particulars of mortgage/charge (8 pages)
16 June 2003Particulars of mortgage/charge (7 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
3 January 2003Return made up to 28/10/02; full list of members (9 pages)
3 January 2003Return made up to 28/10/02; full list of members (9 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
18 February 2002Return made up to 28/10/01; full list of members (8 pages)
18 February 2002Return made up to 28/10/01; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
16 October 2001Director resigned (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Director resigned (1 page)
6 November 2000Return made up to 28/10/00; full list of members (8 pages)
6 November 2000Return made up to 28/10/00; full list of members (8 pages)
25 October 2000Full group accounts made up to 31 December 1999 (25 pages)
25 October 2000Full group accounts made up to 31 December 1999 (25 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
6 December 1999Return made up to 28/10/99; full list of members (13 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Return made up to 28/10/99; full list of members (13 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
16 November 1999Full group accounts made up to 31 December 1998 (22 pages)
16 November 1999Full group accounts made up to 31 December 1998 (22 pages)
12 August 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
12 August 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
22 July 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
21 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
21 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1999Memorandum and Articles of Association (21 pages)
15 July 1999Declaration of assistance for shares acquisition (6 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1999Memorandum and Articles of Association (21 pages)
15 July 1999Declaration of assistance for shares acquisition (6 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (5 pages)
24 June 1999Particulars of mortgage/charge (5 pages)
1 June 1999Full group accounts made up to 30 June 1998 (21 pages)
1 June 1999Full group accounts made up to 30 June 1998 (21 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Return made up to 28/10/98; full list of members (10 pages)
4 November 1998Return made up to 28/10/98; full list of members (10 pages)
17 November 1997Full group accounts made up to 30 June 1997 (21 pages)
17 November 1997Full group accounts made up to 30 June 1997 (21 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Return made up to 28/10/97; full list of members (10 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Return made up to 28/10/97; full list of members (10 pages)
17 January 1997Return made up to 28/10/96; full list of members (9 pages)
17 January 1997Return made up to 28/10/96; full list of members (9 pages)
22 November 1996Full group accounts made up to 30 June 1996 (20 pages)
22 November 1996Full group accounts made up to 30 June 1996 (20 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
1 November 1995Return made up to 28/10/95; full list of members (18 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Return made up to 28/10/95; full list of members (18 pages)
1 November 1995Director's particulars changed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
12 May 1977Company name changed\certificate issued on 12/05/77 (2 pages)
12 May 1977Company name changed\certificate issued on 12/05/77 (2 pages)
7 March 1977Certificate of incorporation (1 page)
7 March 1977Certificate of incorporation (1 page)
7 March 1977Incorporation (10 pages)
7 March 1977Incorporation (10 pages)