Company NameBelmont International Limited
Company StatusDissolved
Company Number01427492
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(37 years, 1 month after company formation)
Appointment Duration5 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(37 years, 1 month after company formation)
Appointment Duration5 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(39 years after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(39 years, 2 months after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameRichard William Andrews
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleInsurance Broker
Correspondence AddressGreen Sands
Ripe
East Sussex
BN8 6AX
Director NameMr David Christopher Gerald Morren
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 04 July 2008)
RoleInsurance Broker
Correspondence AddressWyndrush 6 Headcorn Road
Platts Heath
Kent
ME17 2NH
Director NameMr Michael Edward Melotte
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleInsurance Broker
Correspondence Address102 Talfourd Road
London
SE15 5NZ
Director NameMr Barrie Etchells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 17 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Charles John Radford
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Director NameMr David Albert Hinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years, 4 months after company formation)
Appointment Duration25 years (resigned 12 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Rodney Simon Dudley Forwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 1994)
RoleFinancial Services Executive
Correspondence AddressThe New House Rectory Gardens
Salisbury Street
Shaftesbury
SP7 8EJ
Secretary NameMichael John Zebedee
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressLe Chalet
London Road
Billericay
Essex
CM12 9ES
Director NamePeter Elliott Gomersall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 July 2003)
RoleInsurance Broker
Correspondence Address2 School Hill
Burwash
Etchingham
East Sussex
TN19 7EA
Secretary NameKaren Clark
NationalityBritish
StatusResigned
Appointed11 November 1996(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Woodside Crescent
Sidcup
Kent
DA15 7JJ
Secretary NameMr David Christopher Gerald Morren
NationalityBritish
StatusResigned
Appointed21 August 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressWyndrush 6 Headcorn Road
Platts Heath
Kent
ME17 2NH
Secretary NameAlison Lesley Etchells
NationalityBritish
StatusResigned
Appointed16 January 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2004)
RoleInsurance
Correspondence Address8 Camomile Drive
Grove Green
Kent
ME14 5FL
Director NameTimothy Andrew Atkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleInsurance
Country of ResidenceEngland
Correspondence Address4 Towerfields
Westerham Road
Keston
Kent
BR2 6HF
Director NameMrs Alison Lesley Etchells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressAndraitx
High Street
Seal
Kent
TN15 0AG
Director NameTimothy John Brangwyn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Poynter Road
Hove
East Sussex
BN3 7AH
Director NameMr Kirk David Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Battle
East Sussex
TN33 0UN
Director NameMr Richard Geoffrey Bishop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Temple Close
Kingsnorth
Ashford
Kent
TN23 3PW
Secretary NameMr Kirk David Jones
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Battle
East Sussex
TN33 0UN
Secretary NameMr Neil Bennett Robson
NationalityBritish
StatusResigned
Appointed21 April 2005(25 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Garlands
Goudhurst Road
Horsmonden
Kent
TN12 8AJ
Secretary NameMrs Alison Lesley Etchells
NationalityBritish
StatusResigned
Appointed04 November 2005(26 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndraitx
High Street
Seal
Kent
TN15 0AG
Director NameMrs Alison Lesley Etchells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(26 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2013)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Jonathan Gamble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Mark Jonathan Gamble
NationalityBritish
StatusResigned
Appointed12 June 2006(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Bunbury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(27 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePhilip Roy White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2015)
RoleChief Financial Officer
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2015)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed17 September 2013(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.belmontint.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Belmont Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,025,000
Net Worth£3,432,000
Cash£4,884,000
Current Liabilities£12,738,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 September 2004Delivered on: 3 September 2004
Satisfied on: 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
15 February 1985Delivered on: 7 March 1985
Satisfied on: 30 December 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
23 October 2020Solvency Statement dated 23/09/20 (1 page)
23 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2020Statement of capital on 23 October 2020
  • GBP 1
(3 pages)
23 October 2020Statement by Directors (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
10 July 2018Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Belmont Insurance Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Belmont Insurance Holdings Limited as a person with significant control on 29 June 2017 (1 page)
18 October 2016Termination of appointment of Philip Roy White as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of David Albert Hinton as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Bunbury as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Bunbury as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of David Albert Hinton as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Philip Roy White as a director on 17 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 July 2016Appointment of Mr Michael Peter Rea as a director on 22 July 2016 (2 pages)
28 July 2016Appointment of Mr Michael Peter Rea as a director on 22 July 2016 (2 pages)
28 July 2016Appointment of Ms Carol Richmond as a director on 22 July 2016 (2 pages)
28 July 2016Appointment of Ms Carol Richmond as a director on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(6 pages)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
1 October 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
1 October 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 September 2013Termination of appointment of Mark Gamble as a director (1 page)
30 September 2013Termination of appointment of Mark Gamble as a secretary (1 page)
30 September 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
30 September 2013Appointment of Mr David Christopher Ross as a director (2 pages)
30 September 2013Termination of appointment of Mark Gamble as a secretary (1 page)
30 September 2013Registered office address changed from Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL United Kingdom on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Alison Etchells as a director (1 page)
30 September 2013Termination of appointment of Barrie Etchells as a director (1 page)
30 September 2013Registered office address changed from Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL United Kingdom on 30 September 2013 (1 page)
30 September 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
30 September 2013Termination of appointment of Barrie Etchells as a director (1 page)
30 September 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
30 September 2013Termination of appointment of Alison Etchells as a director (1 page)
30 September 2013Termination of appointment of Mark Gamble as a director (1 page)
30 September 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
30 September 2013Appointment of Mr David Christopher Ross as a director (2 pages)
26 September 2013Auditor's resignation (1 page)
26 September 2013Auditor's resignation (1 page)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (19 pages)
18 May 2012Full accounts made up to 31 December 2011 (19 pages)
28 July 2011Director's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Alison Lesley Etchells on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Philip Roy White on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mark Bunbury on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Philip Roy White on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Alison Lesley Etchells on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mark Bunbury on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages)
23 June 2011Registered office address changed from 9 West Ella Road London NW10 9PT England on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 9 West Ella Road London NW10 9PT England on 23 June 2011 (1 page)
24 May 2011Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 24 May 2011 (1 page)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
27 July 2010Director's details changed for Mark Bunbury on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Mark Bunbury on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Alison Lesley Etchells on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Alison Lesley Etchells on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
28 April 2010Appointment of Philip Roy White as a director (3 pages)
28 April 2010Appointment of Philip Roy White as a director (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (5 pages)
21 July 2009Return made up to 15/07/09; full list of members (5 pages)
4 June 2009Full accounts made up to 31 December 2008 (20 pages)
4 June 2009Full accounts made up to 31 December 2008 (20 pages)
5 August 2008Return made up to 15/07/08; full list of members (5 pages)
5 August 2008Return made up to 15/07/08; full list of members (5 pages)
14 July 2008Appointment terminated director david morren (1 page)
14 July 2008Appointment terminated director david morren (1 page)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 31 December 2006 (17 pages)
3 May 2007Full accounts made up to 31 December 2006 (17 pages)
6 October 2006Full accounts made up to 31 December 2005 (17 pages)
6 October 2006Full accounts made up to 31 December 2005 (17 pages)
18 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (8 pages)
26 July 2005Return made up to 15/07/05; full list of members (8 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Particulars of mortgage/charge (7 pages)
22 July 2004Return made up to 15/07/04; full list of members (3 pages)
22 July 2004Return made up to 15/07/04; full list of members (3 pages)
15 May 2004Full accounts made up to 31 December 2003 (18 pages)
15 May 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 15/07/03; full list of members (8 pages)
30 July 2003Return made up to 15/07/03; full list of members (8 pages)
30 July 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 December 2002 (19 pages)
6 May 2003Full accounts made up to 31 December 2002 (19 pages)
16 July 2002Return made up to 15/07/02; full list of members (8 pages)
16 July 2002Return made up to 15/07/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 February 2002Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent (1 page)
24 October 2001Full accounts made up to 31 December 2000 (17 pages)
24 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Return made up to 15/07/01; full list of members (7 pages)
8 August 2001Return made up to 15/07/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
18 August 2000Return made up to 15/07/00; full list of members (7 pages)
18 August 2000Return made up to 15/07/00; full list of members (7 pages)
9 August 2000Full accounts made up to 31 December 1999 (18 pages)
9 August 2000Full accounts made up to 31 December 1999 (18 pages)
16 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (17 pages)
28 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (18 pages)
13 July 1998Full accounts made up to 31 December 1997 (18 pages)
29 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
21 November 1995Full accounts made up to 31 December 1994 (17 pages)
21 November 1995Full accounts made up to 31 December 1994 (17 pages)
13 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1990Return made up to 26/07/90; full list of members (6 pages)
13 August 1990Return made up to 26/07/90; full list of members (6 pages)
19 July 1990Memorandum and Articles of Association (10 pages)
19 July 1990Memorandum and Articles of Association (10 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Incorporation (14 pages)