Company NameWood Insurance Brokers Limited
Company StatusDissolved
Company Number01405475
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameChaston Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(29 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusClosed
Appointed20 May 2013(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameVictor Arthur Evelyn Wood
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RoleChartered Surveyor
Correspondence Address6 Dunraven Street
London
W1Y 3FG
Director NameChristopher Edward Hudson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1993)
RoleProperty Manager
Correspondence Address65 Lakeside Crescent
East Barnet
Barnet
Hertfordshire
EN4 8QH
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameJohn Tillett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(14 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2005)
RoleInsurance Broker
Correspondence Address18 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Director NameFrank Burgess
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressBurmill
Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressForest Garden
Beechwood Lane Burley
Ringwood
Hampshire
BH24 4AR
Secretary NameRobert William Addison Craigie
NationalityBritish
StatusResigned
Appointed30 June 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address93 Northwood Avenue
Purley
Surrey
CR8 2ES
Secretary NameMichael Joseph Murphy
NationalityBritish
StatusResigned
Appointed02 September 1999(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address80 Albert Road
London
N22 7AH
Secretary NameJohn Tillett
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address18 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(25 years, 10 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(25 years, 10 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2008)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitewoodkompany.co.uk

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Wood Managements Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£560,672

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 30 December 1999
Satisfied on: 8 January 2002
Persons entitled: The Royal Bank of Scotland PLC

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 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 April 2018Solvency Statement dated 28/03/18 (1 page)
17 April 2018Statement of capital on 17 April 2018
  • GBP 1
(3 pages)
17 April 2018Statement by Directors (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Director's details changed for Alan James Inglis on 31 December 2014 (2 pages)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
2 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(8 pages)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Director's details changed for Alan James Inglis on 31 December 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
11 June 2013Appointment of Mr David Cowans as a director (2 pages)
11 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
11 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
11 June 2013Appointment of Mr David Cowans as a director (2 pages)
11 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
11 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
11 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
11 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Appointment terminated director nigel davis (1 page)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Full accounts made up to 30 June 2002 (14 pages)
14 November 2003Full accounts made up to 30 June 2002 (14 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 March 2002Return made up to 31/12/01; full list of members (7 pages)
21 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 December 2001Registered office changed on 21/12/01 from: 10 charterhouse square london EC1M 6LQ (1 page)
21 December 2001Registered office changed on 21/12/01 from: 10 charterhouse square london EC1M 6LQ (1 page)
11 December 2001New director appointed (4 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (4 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
7 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1993Ad 10/05/93--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
18 May 1993£ nc 100/1000 10/05/93 (1 page)
18 May 1993Ad 10/05/93--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
18 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1993£ nc 100/1000 10/05/93 (1 page)