Company NameMichael Else And Company Limited
Company StatusActive
Company Number01345933
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)
Previous NameElse Allan Group Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristopher James Else
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Chalkcroft Lane
Penton Mewsey
Hampshire
SP11 0RQ
Director NameMr Michael Else
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Secretary NameLee Kenneth Wilson
NationalityBritish
StatusCurrent
Appointed31 August 2001(23 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Lee Kenneth Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Gavin John Ritchie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(34 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleUnderwriter
Country of ResidenceUnited Arab Emirates
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Edward Paul Turner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(41 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleClaims Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameRobert Waters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1992)
RoleChartered Accountant
Correspondence Address174 Maldon Road
Colchester
Essex
CO3 3AY
Director NameSallie Else
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 June 2007)
RoleMarketing Manager
Correspondence AddressLower Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Director NameChristopher Julius Starforth Hill
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 July 2004)
RoleInsurance Claims Manager
Correspondence Address4 Clifford Avenue
Chislehurst
Kent
BR7 5DZ
Director NameBrian Derek Price
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields
The Green Newnham
Daventry
Northamptonshire
NN11 3HB
Director NameWilliam James Warren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address63 Chipstead Street
London
SW6 3SR
Secretary NameRobert Waters
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address174 Maldon Road
Colchester
Essex
CO3 3AY
Secretary NameWilliam James Warren
NationalityBritish
StatusResigned
Appointed27 February 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address63 Chipstead Street
London
SW6 3SR
Director NameMr Robert Graham Walker Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1997)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address59 Cumberland Street
Edinburgh
EH3 6RA
Scotland
Director NameChristopher Paul Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address17 Maidenhair Drive
Boughton Vale
Rugby
Warwickshire
CV23 0SE
Director NameMr Christopher Hartley Patrick Childs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 10 October 1994)
RoleUnderwriter
Correspondence Address8 Manse Field
Brabourne Lees
Ashford
Kent
TN25 6QH
Director NameMark Robert Van Velden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 1997)
RoleLawyer
Correspondence Address2 Manor Cottages
Church Road Old Windsor
Windsor
Berkshire
SL4 2JR
Director NameStephen Edward Barr
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1997)
RoleUnderwriter
Correspondence AddressAbbeydale
Grangehill
Coggeshall
Essex
CO6 1RA
Secretary NameMiss Jacqueline Anne Gibson
NationalityBritish
StatusResigned
Appointed08 May 1996(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address67 Whitesmith Drive
Billericay
Essex
CM12 0FP
Director NameRichard Bokszczanin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 March 2019)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence Address34 Bradley Gardens
London
W13 8HF
Secretary NameKatherine Elizabeth Bradfield
NationalityBritish
StatusResigned
Appointed29 January 2001(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address32 Kelvin Avenue
Palmers Green
London
N13 4TG
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(41 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2019)
RoleIT Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Justin Mark Thomas Skinner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD

Contact

Websiteelse.co.uk
Telephone020 77023928
Telephone regionLondon

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

42.1k at £1Michael Else & Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,693,352
Net Worth£2,428,546
Cash£128,174
Current Liabilities£5,257,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

13 August 2002Delivered on: 17 August 2002
Satisfied on: 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 2000Delivered on: 12 January 2000
Satisfied on: 5 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11321706. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
11 January 1993Delivered on: 25 January 1993
Satisfied on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, all interest of the company under the terms of the agreement (see form 395 for full details).
Fully Satisfied
16 March 1990Delivered on: 27 March 1990
Satisfied on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank & all interest of the company.
Fully Satisfied
16 March 1990Delivered on: 21 March 1990
Satisfied on: 16 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. 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
21 February 1990Delivered on: 28 February 1990
Satisfied on: 5 May 1990
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the mortgagor by coutts & co sterling money market account.
Fully Satisfied
15 December 1988Delivered on: 22 December 1988
Satisfied on: 5 May 1990
Persons entitled: Coutts LTD.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held is the credit of the mortgagor on any current deposit accounts.
Fully Satisfied
26 November 1986Delivered on: 4 December 1986
Satisfied on: 14 February 1988
Persons entitled: Manufactures Hanover Trust Company

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms to the counter indemnity dated 26-11-86.
Particulars: The deposit of £100,000 placed by the company with manufacturers hanover trust company and any renewal or substitution thereto.
Fully Satisfied
2 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 August 2023Accounts for a small company made up to 31 March 2022 (21 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Michael Else on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Christopher James Else on 22 May 2023 (2 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 March 2021 (23 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Justin Mark Thomas Skinner as a director on 24 May 2021 (1 page)
20 April 2021Accounts for a small company made up to 31 March 2020 (23 pages)
21 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
7 August 2019Termination of appointment of Barrie Reginald John Whipp as a director on 12 July 2019 (1 page)
7 August 2019Director's details changed for Mr Lee Kenneth Wilson on 1 March 2019 (2 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Richard Bokszczanin as a director on 29 March 2019 (1 page)
13 February 2019Appointment of Mr Edward Paul Turner as a director on 1 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Barrie Reginald John Whipp on 1 February 2019 (2 pages)
13 February 2019Appointment of Mr Barrie Reginald John Whipp as a director on 1 February 2019 (2 pages)
13 February 2019Appointment of Mr Justin Mark Thomas Skinner as a director on 1 February 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
17 August 2017Director's details changed for Lee Kenneth Wilson on 10 August 2017 (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Lee Kenneth Wilson on 10 August 2017 (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 February 2016Registration of charge 013459330010, created on 2 February 2016 (33 pages)
12 February 2016Registration of charge 013459330010, created on 2 February 2016 (33 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 42,060
(6 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 42,060
(6 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 42,060
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
5 November 2014Satisfaction of charge 6 in full (1 page)
5 November 2014Satisfaction of charge 5 in full (1 page)
5 November 2014Satisfaction of charge 8 in full (2 pages)
5 November 2014Satisfaction of charge 5 in full (1 page)
5 November 2014Satisfaction of charge 6 in full (1 page)
5 November 2014Satisfaction of charge 8 in full (2 pages)
4 November 2014Satisfaction of charge 9 in full (1 page)
4 November 2014Satisfaction of charge 9 in full (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42,060
(6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42,060
(6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42,060
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 42,060
(6 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 42,060
(6 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 42,060
(6 pages)
15 January 2013Full accounts made up to 31 March 2012 (16 pages)
15 January 2013Full accounts made up to 31 March 2012 (16 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Mr Gavin John Ritchie as a director (2 pages)
13 March 2012Appointment of Mr Gavin John Ritchie as a director (2 pages)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
25 January 2012Full accounts made up to 31 March 2010 (15 pages)
25 January 2012Full accounts made up to 31 March 2010 (15 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
18 May 2010Full accounts made up to 31 March 2009 (15 pages)
18 May 2010Full accounts made up to 31 March 2009 (15 pages)
13 November 2009Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
13 November 2009Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
29 October 2009Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Else on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Else on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher James Else on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Else on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Christopher James Else on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher James Else on 1 October 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
1 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Declaration of assistance for shares acquisition (3 pages)
19 June 2007Declaration of assistance for shares acquisition (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
3 October 2006Amended full accounts made up to 31 December 2005 (17 pages)
3 October 2006Amended full accounts made up to 31 December 2005 (17 pages)
18 September 2006Full accounts made up to 31 December 2005 (17 pages)
18 September 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2005Return made up to 06/10/05; full list of members (3 pages)
3 November 2005Return made up to 06/10/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 November 2004Return made up to 06/10/04; full list of members (8 pages)
10 November 2004Return made up to 06/10/04; full list of members (8 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
17 August 2002Particulars of mortgage/charge (7 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
22 November 2001Return made up to 25/10/01; full list of members (7 pages)
22 November 2001Return made up to 25/10/01; full list of members (7 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
23 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
20 October 2000Full group accounts made up to 31 December 1999 (34 pages)
20 October 2000Full group accounts made up to 31 December 1999 (34 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
12 January 2000Particulars of mortgage/charge (5 pages)
12 January 2000Particulars of mortgage/charge (5 pages)
22 November 1999Return made up to 25/10/99; full list of members (8 pages)
22 November 1999Return made up to 25/10/99; full list of members (8 pages)
7 October 1999Full group accounts made up to 31 December 1998 (22 pages)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Full group accounts made up to 31 December 1998 (22 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
23 November 1998Return made up to 25/10/98; full list of members (8 pages)
23 November 1998Return made up to 25/10/98; full list of members (8 pages)
2 November 1998Full group accounts made up to 31 December 1997 (20 pages)
2 November 1998Full group accounts made up to 31 December 1997 (20 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
18 November 1997Return made up to 25/10/97; no change of members (8 pages)
18 November 1997Return made up to 25/10/97; no change of members (8 pages)
19 August 1997Full group accounts made up to 31 December 1996 (22 pages)
19 August 1997Full group accounts made up to 31 December 1996 (22 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
12 November 1996Return made up to 25/10/96; full list of members (8 pages)
12 November 1996Return made up to 25/10/96; full list of members (8 pages)
28 October 1996Full group accounts made up to 31 December 1995 (21 pages)
28 October 1996Full group accounts made up to 31 December 1995 (21 pages)
9 August 1996Secretary resigned;director resigned (1 page)
9 August 1996Secretary resigned;director resigned (1 page)
13 September 1995Full group accounts made up to 31 December 1994 (21 pages)
13 September 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
7 June 1990Memorandum and Articles of Association (16 pages)
7 June 1990Memorandum and Articles of Association (16 pages)
23 March 1990Ad 20/04/89--------- £ si 60@1 (2 pages)
23 March 1990Ad 20/04/89--------- £ si 60@1 (2 pages)
14 February 1989Company name changed else allan group LIMITED(the)\certificate issued on 15/02/89 (2 pages)
14 February 1989Company name changed else allan group LIMITED(the)\certificate issued on 15/02/89 (2 pages)
22 December 1983Accounts made up to 31 December 1981 (12 pages)
22 December 1983Accounts made up to 31 December 1981 (12 pages)
21 December 1983Accounts made up to 31 December 1982 (13 pages)
21 December 1983Accounts made up to 31 December 1982 (13 pages)
20 December 1977Certificate of incorporation (1 page)
20 December 1977Certificate of incorporation (1 page)