Company NameNelson Steavenson Limited
Company StatusDissolved
Company Number01369214
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed03 August 2009(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Duncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Howard Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(38 years after company formation)
Appointment Duration9 months, 2 weeks (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(38 years after company formation)
Appointment Duration9 months, 2 weeks (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(38 years after company formation)
Appointment Duration9 months, 2 weeks (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameAlan Francis Bacon
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartley Way
Purley
Surrey
CR8 4EJ
Director NameChristopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameAndrew Robert Buchanan Hall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 December 2008)
RoleInsurance Broker
Correspondence AddressMonkswood Courts Hill Road
Haslemere
Surrey
GU27 2NG
Director NameTerence John Minahan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Doris Street
Newmarket
Suffolk
CB8 0LD
Director NamePhilip Charles Nelson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 35 Hamilton Terrace
London
NW8 9RG
Director NameMichael Dominic O'Keefe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 November 2004)
RoleInsurance Broker
Correspondence Address30 Stangate Road
Strood
Rochester
Kent
ME2 2TU
Director NameGraham Martin Young
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 April 2005)
RoleInsurance Broker
Correspondence Address116 St Julians Farm Road
London
SE27 0RR
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed16 November 1992(14 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameAdrian John Howells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(14 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 December 2008)
RoleInsurance Broker
Correspondence AddressRussetts
South Drive Littleton
Winchester
Hampshire
SO22 6PY
Director NameAdrian Howard John Reeve
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2006)
RoleCompany Director
Correspondence Address5 Church Hayes
Church Road, Barrow
Bury St Edmunds
Suffolk
IP29 5AY
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2009)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressCerrito Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AW
Director NameStuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2009)
RoleCa
Correspondence Address12 Darby Gardens
Higham
Kent
ME3 7BH
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 December 2008(30 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressCherry Trees West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Simon Rupert Howard Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(31 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NamePeter Robert William Ross
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP

Contact

Websitemedicare.co.uk
Telephone020 34180470
Telephone regionLondon

Location

Registered AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Lonmar Global Risks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 December 2001Delivered on: 10 January 2002
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 1999Delivered on: 19 June 1999
Satisfied on: 21 September 2007
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
28 March 1984Delivered on: 4 April 1984
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
10 August 2016Confirmation statement made on 26 July 2016 with updates (35 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (35 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
5 June 2016Appointment of George Boden as a director on 17 May 2016 (3 pages)
5 June 2016Appointment of George Boden as a director on 17 May 2016 (3 pages)
26 May 2016Termination of appointment of Peter Robert William Ross as a director on 17 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter Robert William Ross as a director on 17 May 2016 (2 pages)
26 May 2016Appointment of Mr Christopher Ros Stewart Birrell as a director on 17 May 2016 (2 pages)
26 May 2016Appointment of Mr Howard Steeples as a director on 17 May 2016 (3 pages)
26 May 2016Appointment of Mr Howard Steeples as a director on 17 May 2016 (3 pages)
26 May 2016Appointment of Mr Christopher Ros Stewart Birrell as a director on 17 May 2016 (2 pages)
8 January 2016Appointment of Mr Duncan James Gordon Vinten as a director on 15 December 2015 (3 pages)
8 January 2016Appointment of Mr Duncan James Gordon Vinten as a director on 15 December 2015 (3 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(14 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(14 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(14 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(14 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (14 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
14 June 2010Termination of appointment of George Boden as a director (2 pages)
14 June 2010Termination of appointment of George Boden as a director (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed lonmar global risks LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
11 March 2010Company name changed lonmar global risks LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
19 January 2010Registered office address changed from 100 Whitechapel Road London E1 1JG on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 100 Whitechapel Road London E1 1JG on 19 January 2010 (2 pages)
2 December 2009Director's details changed for Simon Rupert Howard Rice on 30 November 2009 (3 pages)
2 December 2009Director's details changed for Simon Rupert Howard Rice on 30 November 2009 (3 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed cobalt global risks LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
24 November 2009Company name changed cobalt global risks LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
24 November 2009Change of name notice (2 pages)
27 October 2009Director's details changed (3 pages)
27 October 2009Director's details changed (3 pages)
26 October 2009Director's details changed for Peter Robert William Ross on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Peter Robert William Ross on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Simon Rupert Howard Rice on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Simon Rupert Howard Rice on 15 October 2009 (3 pages)
25 October 2009Secretary's details changed for Simon Lawrence Vernon Cole on 15 October 2009 (3 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 October 2009Secretary's details changed for Simon Lawrence Vernon Cole on 15 October 2009 (3 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 5 old broad street london EC2N 1AD (1 page)
3 September 2009Registered office changed on 03/09/2009 from 5 old broad street london EC2N 1AD (1 page)
27 August 2009Company name changed nelson steavenson LIMITED\certificate issued on 29/08/09 (3 pages)
27 August 2009Company name changed nelson steavenson LIMITED\certificate issued on 29/08/09 (3 pages)
18 August 2009Secretary appointed simon lawrence vernon cole (2 pages)
18 August 2009Director appointed simon rupert howard rice (3 pages)
18 August 2009Director appointed simon rupert howard rice (3 pages)
18 August 2009Director appointed peter robert william ross (3 pages)
18 August 2009Appointment terminated secretary jeremy small (1 page)
18 August 2009Secretary appointed simon lawrence vernon cole (2 pages)
18 August 2009Appointment terminated secretary jeremy small (1 page)
18 August 2009Director appointed peter robert william ross (3 pages)
11 August 2009Appointment terminated director ian story (1 page)
11 August 2009Appointment terminated director stuart clarke (1 page)
11 August 2009Appointment terminated director stuart clarke (1 page)
11 August 2009Appointment terminated director ian story (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Location of debenture register (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
9 April 2009Memorandum and Articles of Association (15 pages)
9 April 2009Memorandum and Articles of Association (15 pages)
24 March 2009Company name changed sbj nelson steavenson LIMITED\certificate issued on 24/03/09 (2 pages)
24 March 2009Company name changed sbj nelson steavenson LIMITED\certificate issued on 24/03/09 (2 pages)
14 January 2009Appointment terminated director philip nelson (1 page)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Appointment terminated director andrew hall (1 page)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director christopher birrell (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Appointment terminated director philip nelson (1 page)
14 January 2009Appointment terminated director adrian howells (1 page)
14 January 2009Appointment terminated director andrew hall (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Appointment terminated director adrian howells (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director christopher birrell (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
5 August 2008Return made up to 23/07/08; full list of members (7 pages)
5 August 2008Return made up to 23/07/08; full list of members (7 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Return made up to 23/07/07; full list of members (7 pages)
22 August 2007Return made up to 23/07/07; full list of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 August 2006Return made up to 23/07/06; full list of members (7 pages)
3 August 2006Return made up to 23/07/06; full list of members (7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 23/07/05; full list of members (7 pages)
16 August 2005Return made up to 23/07/05; full list of members (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 23/07/04; full list of members (9 pages)
30 July 2004Return made up to 23/07/04; full list of members (9 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Return made up to 23/07/03; no change of members (8 pages)
6 August 2003Return made up to 23/07/03; no change of members (8 pages)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (15 pages)
3 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 July 2002Return made up to 23/07/02; full list of members (9 pages)
30 July 2002Return made up to 23/07/02; full list of members (9 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
14 December 2001Declaration of assistance for shares acquisition (16 pages)
14 December 2001Declaration of assistance for shares acquisition (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Return made up to 23/07/01; no change of members (9 pages)
7 August 2001Return made up to 23/07/01; no change of members (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Return made up to 23/07/00; no change of members (10 pages)
28 July 2000Return made up to 23/07/00; no change of members (10 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
17 August 1999Return made up to 23/07/99; full list of members (11 pages)
17 August 1999Return made up to 23/07/99; full list of members (11 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
13 May 1999Declaration of assistance for shares acquisition (12 pages)
13 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1999Declaration of assistance for shares acquisition (11 pages)
13 May 1999Declaration of assistance for shares acquisition (12 pages)
13 May 1999Declaration of assistance for shares acquisition (11 pages)
30 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
30 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Company name changed nelson steavenson bloodstock lim ited\certificate issued on 22/09/98 (2 pages)
22 September 1998Company name changed nelson steavenson bloodstock lim ited\certificate issued on 22/09/98 (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1998Return made up to 23/07/98; no change of members (10 pages)
7 August 1998Return made up to 23/07/98; no change of members (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1997Return made up to 23/07/97; no change of members (10 pages)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Return made up to 23/07/97; no change of members (10 pages)
22 August 1997Location of debenture register (1 page)
22 August 1997Location of debenture register (1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1996Return made up to 23/07/96; full list of members (11 pages)
8 August 1996Return made up to 23/07/96; full list of members (11 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 August 1995Return made up to 23/07/95; no change of members (20 pages)
7 August 1995Return made up to 23/07/95; no change of members (20 pages)
31 July 1995Director's particulars changed (4 pages)
31 July 1995Director's particulars changed (4 pages)
9 February 1995Director's particulars changed (2 pages)
9 February 1995Director's particulars changed (2 pages)
15 August 1994Return made up to 23/07/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 August 1994Return made up to 23/07/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 August 1994Full accounts made up to 31 December 1993 (13 pages)
12 August 1994Full accounts made up to 31 December 1993 (13 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
23 August 1993Return made up to 23/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 1993Return made up to 23/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 May 1993Director resigned;new director appointed (2 pages)
28 May 1993Director resigned;new director appointed (2 pages)
26 November 1992Secretary resigned;new secretary appointed (2 pages)
26 November 1992Secretary resigned;new secretary appointed (2 pages)
11 September 1992Return made up to 23/07/92; full list of members (14 pages)
11 September 1992Return made up to 23/07/92; full list of members (14 pages)
14 August 1992Auditor's resignation (1 page)
14 August 1992Auditor's resignation (1 page)
14 August 1992New director appointed (3 pages)
14 August 1992New director appointed (3 pages)
11 August 1992Full accounts made up to 31 December 1991 (15 pages)
11 August 1992Full accounts made up to 31 December 1991 (15 pages)
12 May 1992Secretary resigned;new secretary appointed (2 pages)
12 May 1992Secretary resigned;new secretary appointed (2 pages)
30 March 1992Registered office changed on 30/03/92 from: springhill house pilgrims way westerham kent TN16 2DU (1 page)
30 March 1992Registered office changed on 30/03/92 from: springhill house pilgrims way westerham kent TN16 2DU (1 page)
10 March 1992Accounting reference date shortened from 31/03 to 31/12 (2 pages)
10 March 1992Accounting reference date shortened from 31/03 to 31/12 (2 pages)
10 March 1992New director appointed (3 pages)
10 March 1992New director appointed (3 pages)
16 January 1992Declaration of mortgage charge released/ceased (1 page)
16 January 1992Declaration of mortgage charge released/ceased (1 page)
14 January 1992Secretary resigned;new secretary appointed (2 pages)
14 January 1992Secretary resigned;new secretary appointed (2 pages)
9 October 1991Full accounts made up to 31 March 1991 (16 pages)
9 October 1991Full accounts made up to 31 March 1991 (16 pages)
5 August 1991Return made up to 23/07/91; full list of members (7 pages)
5 August 1991Return made up to 23/07/91; full list of members (7 pages)
27 March 1991£ nc 25000/500000 19/03/91 (1 page)
27 March 1991£ nc 25000/500000 19/03/91 (1 page)
27 March 1991Ad 19/03/91--------- £ si 27500@1=27500 £ ic 2600/30100 (2 pages)
27 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1991Ad 19/03/91--------- £ si 27500@1=27500 £ ic 2600/30100 (2 pages)
27 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1990New director appointed (2 pages)
30 July 1990New director appointed (2 pages)
27 July 1990Full accounts made up to 31 March 1990 (14 pages)
27 July 1990Return made up to 23/07/90; full list of members (7 pages)
27 July 1990Return made up to 23/07/90; full list of members (7 pages)
27 July 1990Full accounts made up to 31 March 1990 (14 pages)
1 February 1990Full accounts made up to 31 March 1989 (14 pages)
1 February 1990Full accounts made up to 31 March 1989 (14 pages)
9 January 1990Minutes of meeting 15.11.89. (1 page)
9 January 1990Minutes of meeting 15.11.89. (1 page)
9 January 1990Ad 15/11/89--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
9 January 1990Ad 15/11/89--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
6 November 1989Return made up to 27/10/89; full list of members (5 pages)
6 November 1989Return made up to 27/10/89; full list of members (5 pages)
20 June 1989New director appointed (2 pages)
20 June 1989New director appointed (2 pages)
3 February 1989New director appointed (2 pages)
3 February 1989New director appointed (2 pages)
28 October 1988Full accounts made up to 31 March 1988 (15 pages)
28 October 1988Full accounts made up to 31 March 1988 (15 pages)
28 October 1988Return made up to 11/10/88; full list of members (4 pages)
28 October 1988Return made up to 11/10/88; full list of members (4 pages)
14 December 1987Full accounts made up to 31 March 1987 (12 pages)
14 December 1987Return made up to 20/11/87; full list of members (4 pages)
14 December 1987Return made up to 20/11/87; full list of members (4 pages)
14 December 1987Full accounts made up to 31 March 1987 (12 pages)
1 August 1986Return made up to 29/07/86; full list of members (4 pages)
1 August 1986Return made up to 29/07/86; full list of members (4 pages)
1 August 1986Full accounts made up to 31 March 1986 (12 pages)
1 August 1986Full accounts made up to 31 March 1986 (12 pages)