London
EC4N 8AW
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(37 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(39 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2018(39 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Richard William Andrews |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1992) |
Role | Insurance Broker |
Correspondence Address | Green Sands Ripe East Sussex BN8 6AX |
Director Name | Mr David Christopher Gerald Morren |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 July 2008) |
Role | Insurance Broker |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Director Name | Mr Michael Edward Melotte |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Insurance Broker |
Correspondence Address | 102 Talfourd Road London SE15 5NZ |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Charles John Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Frenches Lodge Little London Andover Hampshire SP11 6JG |
Director Name | Mr David Albert Hinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 12 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Rodney Simon Dudley Forwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 1994) |
Role | Financial Services Executive |
Correspondence Address | The New House Rectory Gardens Salisbury Street Shaftesbury SP7 8EJ |
Secretary Name | Michael John Zebedee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Le Chalet London Road Billericay Essex CM12 9ES |
Director Name | Peter Elliott Gomersall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 July 2003) |
Role | Insurance Broker |
Correspondence Address | 2 School Hill Burwash Etchingham East Sussex TN19 7EA |
Secretary Name | Karen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Woodside Crescent Sidcup Kent DA15 7JJ |
Secretary Name | Mr David Christopher Gerald Morren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Secretary Name | Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2004) |
Role | Insurance |
Correspondence Address | 8 Camomile Drive Grove Green Kent ME14 5FL |
Director Name | Timothy Andrew Atkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 4 Towerfields Westerham Road Keston Kent BR2 6HF |
Director Name | Mrs Alison Lesley Etchells |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2005) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Director Name | Timothy John Brangwyn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Poynter Road Hove East Sussex BN3 7AH |
Director Name | Mr Kirk David Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Battle East Sussex TN33 0UN |
Director Name | Mr Richard Geoffrey Bishop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Temple Close Kingsnorth Ashford Kent TN23 3PW |
Secretary Name | Mr Kirk David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Battle East Sussex TN33 0UN |
Secretary Name | Mr Neil Bennett Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Garlands Goudhurst Road Horsmonden Kent TN12 8AJ |
Secretary Name | Mrs Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Director Name | Mrs Alison Lesley Etchells |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2013) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Jonathan Gamble |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Mark Jonathan Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Bunbury |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Philip Roy White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2015) |
Role | Chief Financial Officer |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2015) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 17 September 2013(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | www.belmontint.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Belmont Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,025,000 |
Net Worth | £3,432,000 |
Cash | £4,884,000 |
Current Liabilities | £12,738,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 September 2004 | Delivered 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 1985 | Delivered 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 |
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
---|---|
23 October 2020 | Solvency Statement dated 23/09/20 (1 page) |
23 October 2020 | Resolutions
|
23 October 2020 | Statement of capital on 23 October 2020
|
23 October 2020 | Statement by Directors (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
10 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Belmont Insurance Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Belmont Insurance Holdings Limited as a person with significant control on 29 June 2017 (1 page) |
18 October 2016 | Termination of appointment of Philip Roy White as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Albert Hinton as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Mark Bunbury as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Mark Bunbury as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Albert Hinton as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Roy White as a director on 17 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 July 2016 | Appointment of Mr Michael Peter Rea as a director on 22 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Michael Peter Rea as a director on 22 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Carol Richmond as a director on 22 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Carol Richmond as a director on 22 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
1 October 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
1 October 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Gamble as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Registered office address changed from Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Termination of appointment of Alison Etchells as a director (1 page) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Registered office address changed from Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Termination of appointment of Alison Etchells as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Gamble as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
26 September 2013 | Auditor's resignation (1 page) |
26 September 2013 | Auditor's resignation (1 page) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 July 2011 | Director's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Alison Lesley Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Philip Roy White on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mark Bunbury on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Philip Roy White on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Alison Lesley Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mark Bunbury on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
23 June 2011 | Registered office address changed from 9 West Ella Road London NW10 9PT England on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 9 West Ella Road London NW10 9PT England on 23 June 2011 (1 page) |
24 May 2011 | Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 24 May 2011 (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 July 2010 | Director's details changed for Mark Bunbury on 15 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Bunbury on 15 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Alison Lesley Etchells on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Alison Lesley Etchells on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 April 2010 | Appointment of Philip Roy White as a director (3 pages) |
28 April 2010 | Appointment of Philip Roy White as a director (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director david morren (1 page) |
14 July 2008 | Appointment terminated director david morren (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | Return made up to 15/07/06; full list of members
|
18 August 2006 | Return made up to 15/07/06; full list of members
|
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (3 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (3 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 July 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 August 1999 | Return made up to 15/07/99; full list of members
|
16 August 1999 | Return made up to 15/07/99; full list of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members
|
29 July 1997 | Return made up to 26/07/97; no change of members
|
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 September 1995 | Return made up to 26/07/95; no change of members
|
13 September 1995 | Return made up to 26/07/95; no change of members
|
13 August 1990 | Return made up to 26/07/90; full list of members (6 pages) |
13 August 1990 | Return made up to 26/07/90; full list of members (6 pages) |
19 July 1990 | Memorandum and Articles of Association (10 pages) |
19 July 1990 | Memorandum and Articles of Association (10 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Incorporation (14 pages) |